Company NameR B Investment Property Limited
Company StatusDissolved
Company Number04656840
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Julie Brammer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2021(18 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tait Walker Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Robert Brammer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Larchwood
Harraton
Washington
Tyne & Wear
NE38 9BT
Secretary NameJulie Brammer
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Larchwood
Harraton
Washington
Tyne & Wear
NE38 9BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Larchwood, Harraton
Washington
Tyne And Wear
NE38 9BT
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

500 at £1Julie Brammer
50.00%
Ordinary
500 at £1Robert Brammer
50.00%
Ordinary

Financials

Year2014
Net Worth-£312
Cash£68
Current Liabilities£380

Accounts

Latest Accounts29 February 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End29 February

Charges

1 October 2003Delivered on: 11 October 2003
Persons entitled: Woolwich PLC

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 situate and known as 26 craster square, gosforth, newcastle upon tyne NE3 3PL.
Outstanding

Filing History

24 November 2020Accounts for a dormant company made up to 29 February 2020 (9 pages)
14 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 28 February 2019 (7 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
25 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
25 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
(4 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
(4 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
(4 pages)
17 December 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
17 December 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption full accounts made up to 28 February 2012 (11 pages)
5 December 2012Total exemption full accounts made up to 28 February 2012 (11 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
1 March 2010Director's details changed for Robert Brammer on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Robert Brammer on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
28 February 2009Return made up to 05/02/09; full list of members (3 pages)
28 February 2009Return made up to 05/02/09; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
19 September 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
20 February 2008Return made up to 05/02/08; full list of members (2 pages)
20 February 2008Return made up to 05/02/08; full list of members (2 pages)
29 November 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
29 November 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
5 March 2007Return made up to 05/02/07; full list of members (2 pages)
5 March 2007Return made up to 05/02/07; full list of members (2 pages)
28 December 2006Partial exemption accounts made up to 28 February 2006 (12 pages)
28 December 2006Partial exemption accounts made up to 28 February 2006 (12 pages)
28 February 2006Return made up to 05/02/06; full list of members (2 pages)
28 February 2006Return made up to 05/02/06; full list of members (2 pages)
18 January 2006Partial exemption accounts made up to 28 February 2005 (14 pages)
18 January 2006Partial exemption accounts made up to 28 February 2005 (14 pages)
4 April 2005Return made up to 05/02/05; full list of members (6 pages)
4 April 2005Return made up to 05/02/05; full list of members (6 pages)
10 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
10 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
18 March 2004Return made up to 05/02/04; full list of members (6 pages)
18 March 2004Return made up to 05/02/04; full list of members (6 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Memorandum and Articles of Association (14 pages)
3 October 2003Memorandum and Articles of Association (14 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (17 pages)
5 February 2003Incorporation (17 pages)