Company NameLowfell Properties Limited
DirectorsAmanda Jane Peak and Angus Bradley Forster
Company StatusActive
Company Number04651788
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Amanda Jane Peak
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XA
Secretary NameAlastair Forster
NationalityBritish
StatusCurrent
Appointed22 May 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address1 Elmfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XA
Director NameMr Angus Bradley Forster
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address299 High Street
Gateshead
NE8 1EQ
Director NameMr Raymond Crawford
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Kitty Frisk
Hexham
Northumberland
NE46 1UN
Director NameMrs Sheila Mannington Crawford
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Kitty Frisk
Hexham
Northumberland
NE46 1UN
Secretary NameMr Raymond Crawford
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Kitty Frisk
Hexham
Northumberland
NE46 1UN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecapitalpropertiesnortheast.com
Telephone0191 4913255
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address299 High Street
Gateshead
NE8 1EQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Amanda Jane Peak
51.00%
Ordinary
49 at £1Alistair Forster
49.00%
Ordinary

Financials

Year2014
Net Worth£47,092
Cash£6,350
Current Liabilities£23,942

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
21 September 2022Appointment of Mr Angus Bradley Forster as a director on 21 September 2022 (2 pages)
18 January 2022Secretary's details changed for Alastair Forster on 18 January 2022 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
18 January 2022Director's details changed for Miss Amanda Jane Peak on 18 January 2022 (2 pages)
18 January 2022Change of details for Miss Amanda Jane Peak as a person with significant control on 18 January 2022 (2 pages)
18 January 2022Director's details changed for Miss Amanda Jane Peak on 18 January 2022 (2 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 July 2018Registered office address changed from 533 Durham Road Lowfell Gateshead Tyne & Wear NE9 5EY to 299 High Street Gateshead NE8 1EQ on 16 July 2018 (1 page)
19 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 January 2010Director's details changed for Amanda Jane Peak on 18 January 2010 (2 pages)
29 January 2010Director's details changed for Amanda Jane Peak on 18 January 2010 (2 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 September 2008Return made up to 18/01/08; full list of members (4 pages)
22 September 2008Return made up to 18/01/08; full list of members (4 pages)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
26 March 2007Return made up to 18/01/07; full list of members (7 pages)
26 March 2007Return made up to 18/01/07; full list of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Return made up to 18/01/06; full list of members (7 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Return made up to 18/01/06; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 January 2005Return made up to 18/01/05; full list of members (7 pages)
24 January 2005Return made up to 18/01/05; full list of members (7 pages)
24 June 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
24 June 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
18 March 2004Return made up to 29/01/04; full list of members (7 pages)
18 March 2004Return made up to 29/01/04; full list of members (7 pages)
21 February 2003Registered office changed on 21/02/03 from: the coach house, kitty frisk hexham northumberland NE46 1UN (1 page)
21 February 2003Registered office changed on 21/02/03 from: the coach house, kitty frisk hexham northumberland NE46 1UN (1 page)
21 February 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (11 pages)
29 January 2003Incorporation (11 pages)