Company NameJade Properties (Northern) Limited
Company StatusActive
Company Number05112221
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)

Business Activity

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

Directors

Director NameJacqueline Elizabeth Gleghorn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleOffice Manageress
Correspondence Address8 Merlin Close
Seaham
Durham
SR7 7XH
Director NameMr Darren James Grooms
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressRagpath Cottage Esh Winning
Durham
County Durham
DH7 9QE
Director NameAndrew John Scott
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleContracts Manager
Correspondence Address16 Raven Court
Esh Winning
Durham
County Durham
DH7 9JS
Secretary NameJacqueline Elizabeth Gleghorn
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleOffice Manageress
Correspondence Address8 Merlin Close
Seaham
Durham
SR7 7XH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressOld Engineering Works
Rennys Lane
Durham
DH1 2RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

50 at £1Darren James Grooms
50.00%
Ordinary
25 at £1Andrew John Scott
25.00%
Ordinary
25 at £1Jacqueline Elizabeth Gleghorn
25.00%
Ordinary

Financials

Year2014
Net Worth£99,274
Cash£15,249
Current Liabilities£35,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

14 December 2007Delivered on: 22 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £152,157.75 and all other monies due or to become due.
Particulars: 20 penrhyn close corby northamptonshire. Fixed charge over all rental income and.
Outstanding
16 March 2007Delivered on: 22 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 queens avenue seaham count durham. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
24 January 2007Delivered on: 1 February 2007
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: 7 blandford place seaham county durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 December 2005Delivered on: 3 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 queens avenue seaham county 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
21 July 2004Delivered on: 7 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 & 7A blandford place seaham. 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

13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 May 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
4 February 2020Satisfaction of charge 3 in full (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
25 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
6 July 2010Director's details changed for Darren James Grooms on 7 April 2010 (4 pages)
6 July 2010Director's details changed for Darren James Grooms on 7 April 2010 (4 pages)
6 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
6 July 2010Director's details changed for Darren James Grooms on 7 April 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
23 April 2009Registered office changed on 23/04/2009 from unit c 12 enterprise court seaham grange industrial estate seaham durham SR7 0PS (1 page)
23 April 2009Registered office changed on 23/04/2009 from unit c 12 enterprise court seaham grange industrial estate seaham durham SR7 0PS (1 page)
22 April 2009Director's change of particulars / darren grooms / 22/04/2009 (1 page)
22 April 2009Director's change of particulars / andrew scott / 20/03/2009 (1 page)
22 April 2009Director's change of particulars / darren grooms / 22/04/2009 (1 page)
22 April 2009Director's change of particulars / andrew scott / 20/03/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Return made up to 26/04/08; full list of members (4 pages)
14 May 2008Return made up to 26/04/08; full list of members (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 26/04/07; full list of members (3 pages)
10 May 2007Return made up to 26/04/07; full list of members (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (5 pages)
1 February 2007Particulars of mortgage/charge (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Particulars of mortgage/charge (5 pages)
3 January 2006Particulars of mortgage/charge (5 pages)
22 August 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 August 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Registered office changed on 12/07/05 from: office suite 2 moreton house high street carrville durham DH1 1BE (1 page)
12 July 2005Registered office changed on 12/07/05 from: office suite 2 moreton house high street carrville durham DH1 1BE (1 page)
12 May 2005Return made up to 26/04/05; full list of members (7 pages)
12 May 2005Return made up to 26/04/05; full list of members (7 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
26 May 2004Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 May 2004Registered office changed on 12/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
26 April 2004Incorporation (16 pages)
26 April 2004Incorporation (16 pages)