Company NameMicrotima Properties Limited
DirectorsPeter Vaughan Rees and Sheila Anne Richardson
Company StatusActive
Company Number04638982
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Vaughan Rees
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months
RoleRetired Civil Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Reservoir Harpers Hill
Totnes
Devon
TQ9 5GG
Secretary NameMr Michael Ian Cleghorn
NationalityBritish
StatusCurrent
Appointed05 February 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodbine Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EU
Director NameMrs Sheila Anne Richardson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(1 month after company formation)
Appointment Duration21 years, 2 months
RoleAdministratrix
Country of ResidenceEngland
Correspondence Address2 Mildmay Road
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesherifftechnologies.com
Email address[email protected]
Telephone0191 2304411
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAlbion House
Stepney Bank
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

99 at £1Peter Vaughan Rees & Sarah Rees
61.11%
Ordinary
63 at £1Sheila Anne Richardson
38.89%
Ordinary

Financials

Year2014
Net Worth£502,228
Cash£1,729
Current Liabilities£31,346

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Charges

17 September 2008Delivered on: 19 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 September 2008Delivered on: 19 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of stepney bank newcastle upon tyne t/no TY220495 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

17 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 162
(5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 162
(5 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 162
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Peter Vaughan Rees on 1 December 2010 (3 pages)
19 January 2011Director's details changed for Peter Vaughan Rees on 1 December 2010 (3 pages)
9 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 162
(3 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 January 2010Director's details changed for Sheila Anne Richardson on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Peter Vaughan Rees on 17 January 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from albion house, stepney bank newcastle upon tyne tyne & wear NE1 2NP (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: old glassworks stepney bank newcastle upon tyne NE1 2NP (1 page)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 February 2007Registered office changed on 14/02/07 from: the old glassworks stepney bank newcastle upon tyne NE1 2NP (1 page)
23 January 2007Return made up to 16/01/07; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 March 2006Registered office changed on 09/03/06 from: albion house, stepney bank newcastle upon tyne tyne & wear NE1 2PN (1 page)
17 January 2006Return made up to 16/01/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 October 2005Registered office changed on 18/10/05 from: 26 west avenue gosforth newcastle upon tyne tyne & wear NE3 4ES (1 page)
27 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 August 2004Ad 19/08/04--------- £ si 15@1=15 £ ic 120/135 (2 pages)
13 March 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
3 March 2003Company name changed storepage LIMITED\certificate issued on 02/03/03 (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Ad 20/02/03--------- £ si 119@1=119 £ ic 1/120 (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
16 January 2003Incorporation (17 pages)