Company NameHouse And Properties Ltd.
Company StatusActive
Company Number05069073
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Horne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressRed Ridge 19 Edge Hill
Ponteland
Tyne & Wear
NE20 9RW
Director NameMr Wayne McDowell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address58 Longridge Avenue
Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7LB
Secretary NameDr Helen Barbara Stringer
NationalityEnglish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressRed Ridge 19 Edge Hill
Ponteland
Tyne & Wear
NE20 9RW
Director NameDr Helen Barbara Stringer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed06 May 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence AddressRed Ridge 19 Edge Hill
Ponteland
Tyne & Wear
NE20 9RW
Director NameMr William Glenn McDowell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address259 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5AB
Director NameMr William Glenn McDowell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address259 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5AB
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Telephone0191 2241816
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5NR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1William Glenn Mcdowell
25.00%
Ordinary
16 at £1Biserka Horne
16.00%
Ordinary
16 at £1Imogen Horne
16.00%
Ordinary
16 at £1Rowan Horne
16.00%
Ordinary
12 at £1Harry Mcdowell
12.00%
Ordinary
12 at £1Molly Mcdowell
12.00%
Ordinary
1 at £1Helen Stringer
1.00%
Ordinary
1 at £1Peter Horne
1.00%
Ordinary
1 at £1Wayne Mcdowell
1.00%
Ordinary

Financials

Year2014
Net Worth£177,135
Cash£7,352
Current Liabilities£323,085

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

27 February 2007Delivered on: 1 March 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £131,250.00 due or to become due from the company to.
Particulars: 61 cardigan terrace heaton newcastle upon tyne.
Outstanding
27 February 2007Delivered on: 1 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: £65,625.00 due or to become due from the company to.
Particulars: 10 beadnell place shieldfield newcastle upon tyne t/n TY9300.
Outstanding
17 August 2004Delivered on: 24 August 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £172,500 due or to become due from the company to the chargee.
Particulars: 24 front street preston north shields.
Outstanding
7 July 2004Delivered on: 15 July 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £101,250 due or to become due from the company to the chargee.
Particulars: 11 ashwood crescent walkerdene newcastle upon tyne.
Outstanding
28 June 2004Delivered on: 2 July 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £90,000 due or to become due from the company to the chargee.
Particulars: 19 beadnell place shieldfield newcastle upon tyne.
Outstanding
11 June 2004Delivered on: 19 June 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £82,500 due or to become due from the company to the chargee.
Particulars: 9 beadnell place newcastle upon tyne.
Outstanding
11 June 2004Delivered on: 19 June 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £82,500 due or to become due from the company to the chargee.
Particulars: 17 beadnell place shieldfield newcastle upon tyne.
Outstanding
11 June 2004Delivered on: 19 June 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £82,500 due or to become due from the company to the chargee.
Particulars: 17 brandon grove sandyford newcastle upon tyne.
Outstanding
8 July 2004Delivered on: 15 July 2004
Satisfied on: 30 January 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £73,500 due or to become due from the company to the chargee.
Particulars: 179 ennerdale road walker newcastle upon tyne.
Fully Satisfied

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
27 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(8 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(8 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(8 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(8 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
24 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
24 April 2010Director's details changed for Helen Barbara Stringer on 10 March 2010 (2 pages)
24 April 2010Director's details changed for Helen Barbara Stringer on 10 March 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 April 2009Return made up to 10/03/09; full list of members (6 pages)
20 April 2009Return made up to 10/03/09; full list of members (6 pages)
23 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 April 2008Return made up to 10/03/08; full list of members (6 pages)
1 April 2008Director's change of particulars / wayne mcdowell / 01/03/2008 (1 page)
1 April 2008Director's change of particulars / wayne mcdowell / 01/03/2008 (1 page)
1 April 2008Return made up to 10/03/08; full list of members (6 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
27 July 2007Ad 09/07/07--------- £ si 97@1=97 £ ic 3/100 (3 pages)
27 July 2007Ad 09/07/07--------- £ si 97@1=97 £ ic 3/100 (3 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 April 2007Return made up to 10/03/07; full list of members (3 pages)
10 April 2007Return made up to 10/03/07; full list of members (3 pages)
20 March 2007Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne tyne and wear NE12 7JN (1 page)
20 March 2007Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne tyne and wear NE12 7JN (1 page)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 June 2006Registered office changed on 21/06/06 from: 19 edgehill darras hall newcastle upon tyne tyne & wear NE20 9RW (1 page)
21 June 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
21 June 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
21 June 2006Registered office changed on 21/06/06 from: 19 edgehill darras hall newcastle upon tyne tyne & wear NE20 9RW (1 page)
21 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 April 2006Return made up to 10/03/06; full list of members (7 pages)
28 April 2006Return made up to 10/03/06; full list of members (7 pages)
18 May 2005Return made up to 10/03/05; full list of members (7 pages)
18 May 2005Return made up to 10/03/05; full list of members (7 pages)
24 August 2004Particulars of mortgage/charge (4 pages)
24 August 2004Particulars of mortgage/charge (4 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
10 March 2004Incorporation (17 pages)
10 March 2004Incorporation (17 pages)