Company NameAuckland Property Estates Limited
DirectorPaul Anderson
Company StatusActive
Company Number04861140
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameJohn King
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Hamsterley Forest
Bishop Auckland
DL13 4AQ
Secretary NameMr Paul Anderson
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84a Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Secretary NameMrs Paula Anderson
NationalityBritish
StatusResigned
Appointed12 August 2003(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson & Co, Unit 33 Innovation House, Longf
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB

Contact

Telephone01388 605661
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 5
Catkin Way
Bishop Auckland
DL14 9TF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1J. King
50.00%
Ordinary
500 at £1Paul Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£74,431
Current Liabilities£26,811

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

16 September 2003Delivered on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lennons 9 market place bishop auckland co. Durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 May 2023Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 22 May 2023 (1 page)
15 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
15 August 2022Cessation of John King as a person with significant control on 31 August 2021 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(3 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(3 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 April 2013Registered office address changed from C/O Anderson & Co, Unit 33 Innovation House, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Anderson & Co, Unit 33 Innovation House, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Anderson & Co, Unit 33 Innovation House, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 April 2013 (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012Termination of appointment of Paula Anderson as a secretary (1 page)
28 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 September 2012Termination of appointment of Paula Anderson as a secretary (1 page)
28 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 November 2011Secretary's details changed for Mrs Paula Anderson on 30 April 2011 (1 page)
1 November 2011Director's details changed for Mr Paul Anderson on 30 April 2011 (2 pages)
1 November 2011Secretary's details changed for Mrs Paula Anderson on 30 April 2011 (1 page)
1 November 2011Director's details changed for Mr Paul Anderson on 30 April 2011 (2 pages)
1 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 March 2011Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 March 2011Termination of appointment of Paul Anderson as a secretary (1 page)
10 March 2011Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 March 2011Termination of appointment of Paul Anderson as a secretary (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Registered office address changed from C/O Jackson Anderson Accountants 5 Victoria Avenue Bishop Auckland Co. Durham DL14 7JH on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from C/O Jackson Anderson Accountants 5 Victoria Avenue Bishop Auckland Co. Durham DL14 7JH on 18 May 2010 (2 pages)
6 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 August 2008Appointment terminated director john king (1 page)
15 August 2008Return made up to 08/08/08; full list of members (4 pages)
15 August 2008Return made up to 08/08/08; full list of members (4 pages)
15 August 2008Appointment terminated director john king (1 page)
25 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Return made up to 08/08/07; full list of members (3 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Return made up to 08/08/07; full list of members (3 pages)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
3 October 2006Return made up to 08/08/06; full list of members (3 pages)
3 October 2006Return made up to 08/08/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 August 2005Return made up to 08/08/05; full list of members (8 pages)
19 August 2005Return made up to 08/08/05; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
2 March 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
19 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
8 August 2003Incorporation (10 pages)
8 August 2003Incorporation (10 pages)