Company NamePukka Properties Limited
DirectorWilliam Butler Adams
Company StatusActive
Company Number04197081
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years, 1 month ago)
Previous NameEver 1543 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWilliam Butler Adams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence Address12 Bessemer Court Hownsgill Industrial Estate
Consett
Co Durham
DH8 7BL
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address12 Bessemer Court Hownsgill Industrial Estate
Consett
Co Durham
DH8 7BL

Financials

Year2013
Net Worth£134,656
Cash£5,019
Current Liabilities£57,719

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

30 November 2018Delivered on: 6 December 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 57 chinnor road thame.
Outstanding
16 April 2003Delivered on: 19 April 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed and floating charge over all the assets and undertakings of the company.
Outstanding
16 April 2003Delivered on: 19 April 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land 7 devonshire place, jesmond, newcastle upon tyne and a fixed and floating charge over all the assets and undertakings of the company.
Outstanding
16 April 2003Delivered on: 19 April 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land 7 ripon gardens, jesmond, newcastle upon tyne and a fixed and floating charge over all the assets and undertakings of the company.
Outstanding

Filing History

15 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
5 April 2023Confirmation statement made on 31 March 2023 with updates (3 pages)
29 March 2023Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 12 Bessemer Court Hownsgill Industrial Estate Consett Co Durham DH8 7BL on 29 March 2023 (1 page)
17 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 March 2022Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
2 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
2 July 2021Registered office address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
7 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
6 December 2018Registration of charge 041970810004, created on 30 November 2018 (17 pages)
10 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(6 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
3 May 2013Director's details changed for William Butler Adams on 1 December 2012 (2 pages)
3 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
3 May 2013Director's details changed for William Butler Adams on 1 December 2012 (2 pages)
3 May 2013Director's details changed for William Butler Adams on 1 December 2012 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 April 2010Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX on 14 April 2010 (1 page)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
27 May 2009Return made up to 09/04/09; full list of members (3 pages)
27 May 2009Return made up to 09/04/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Return made up to 09/04/08; full list of members (3 pages)
22 April 2008Return made up to 09/04/08; full list of members (3 pages)
29 June 2007Return made up to 09/04/07; full list of members (3 pages)
29 June 2007Return made up to 09/04/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 June 2006Return made up to 09/04/06; full list of members (2 pages)
29 June 2006Return made up to 09/04/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 June 2005Return made up to 09/04/05; full list of members (3 pages)
7 June 2005Return made up to 09/04/05; full list of members (3 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 June 2004Return made up to 09/04/04; full list of members (6 pages)
1 June 2004Return made up to 09/04/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Return made up to 09/04/03; full list of members (6 pages)
17 April 2003Return made up to 09/04/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
16 April 2002Return made up to 09/04/02; full list of members (6 pages)
16 April 2002Return made up to 09/04/02; full list of members (6 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Ad 13/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 January 2002Ad 13/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
9 January 2002Nc inc already adjusted 13/12/01 (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 January 2002Nc inc already adjusted 13/12/01 (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
5 November 2001Company name changed ever 1543 LIMITED\certificate issued on 05/11/01 (2 pages)
5 November 2001Company name changed ever 1543 LIMITED\certificate issued on 05/11/01 (2 pages)
5 November 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
5 November 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
9 April 2001Incorporation (29 pages)
9 April 2001Incorporation (29 pages)