Company NameNorth East Commercial Property Ltd
Company StatusActive
Company Number05121451
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Previous NameKBMB Limited

Business Activity

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

Directors

Director NameMr Richard George Edgar Finney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Heaton Road
Newcastle Upon Tyne
NE6 5HJ
Director NameMr Richard Mark Robertson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address371 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5AL
Director NameMrs Alison Robertson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 The Staithes The Watermark
Gateshead
Tyne & Wear
NE11 9SN
Director NameMr Kevin Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ivy Lane
Gateshead
Tyne & Wear
NE9 6QD
Director NameMrs Marion Brown
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ivy Lane
Gateshead
Tyne & Wear
NE9 6QD
Secretary NameMrs Marion Brown
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ivy Lane
Gateshead
Tyne & Wear
NE9 6QD
Director NameMr Richard William Fenwick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lyndhurst Road
Whitley Bay
Tyne And Wear
NE25 8DS
Secretary NameKevin Brown
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressSuite 4 Parsons House
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 May 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
Appointed06 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitenortheastcommercial.co.uk
Telephone0191 4878566
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4 The Staithes
Watermark
Gateshead
Tyne & Wear
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

8.4k at £1Mark Richard Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,305
Cash£3,520
Current Liabilities£15,073

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Charges

6 January 2005Delivered on: 11 January 2005
Satisfied on: 1 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
25 August 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
12 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
24 October 2019Unaudited abridged accounts made up to 31 May 2019 (12 pages)
11 April 2019Change of details for Mr Mark Richard Robertson as a person with significant control on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Mark Richard Robertson on 11 April 2019 (2 pages)
19 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
30 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
24 October 2017Unaudited abridged accounts made up to 31 May 2017 (14 pages)
24 October 2017Unaudited abridged accounts made up to 31 May 2017 (14 pages)
18 October 2017Register inspection address has been changed to Bermuda House Dinsdale Place Newcastle upon Tyne NE2 1BD (1 page)
18 October 2017Register inspection address has been changed to Bermuda House Dinsdale Place Newcastle upon Tyne NE2 1BD (1 page)
12 October 2017Registered office address changed from Unit 4 the Staithes Watermark Gateshead Tyne and Wear NE9 5AL to Unit 4 the Staithes Watermark Gateshead Tyne & Wear NE11 9SN on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Unit 4 the Staithes Watermark Gateshead Tyne and Wear NE9 5AL to Unit 4 the Staithes Watermark Gateshead Tyne & Wear NE11 9SN on 12 October 2017 (1 page)
2 October 2017Appointment of Mrs Alison Robertson as a director on 21 September 2017 (2 pages)
2 October 2017Appointment of Mrs Alison Robertson as a director on 21 September 2017 (2 pages)
28 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ That the sum of £2,100 be capitalised and applied in paying up in full 2,100 "b" ordinary shares of £1 each in the company 21/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 10,500.00
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 10,500.00
(4 pages)
28 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ That the sum of £2,100 be capitalised and applied in paying up in full 2,100 "b" ordinary shares of £1 each in the company 21/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 September 2017Change of share class name or designation (2 pages)
28 September 2017Change of share class name or designation (2 pages)
25 May 2017Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
25 May 2017Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8,400
(4 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8,400
(4 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8,400
(4 pages)
21 October 2015Termination of appointment of Richard William Fenwick as a director on 30 September 2015 (1 page)
21 October 2015Termination of appointment of Richard William Fenwick as a director on 30 September 2015 (1 page)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,400
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,400
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,400
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Registered office address changed from 431 Durham Road Gateshead Tyne and Wear NE9 5AN on 8 November 2013 (1 page)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 8,400
(6 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 8,400
(6 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 8,400
(6 pages)
8 November 2013Registered office address changed from 431 Durham Road Gateshead Tyne and Wear NE9 5AN on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 431 Durham Road Gateshead Tyne and Wear NE9 5AN on 8 November 2013 (1 page)
17 June 2013Director's details changed for Mr Richard George Edgar Finney on 1 June 2013 (2 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Mr Richard George Edgar Finney on 1 June 2013 (2 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Mr Richard George Edgar Finney on 1 June 2013 (2 pages)
11 September 2012Appointment of Mr Mark Richard Robertson as a director (2 pages)
11 September 2012Appointment of Mr Mark Richard Robertson as a director (2 pages)
7 September 2012Termination of appointment of Kevin Brown as a director (1 page)
7 September 2012Termination of appointment of Kevin Brown as a director (1 page)
7 September 2012Termination of appointment of Kevin Brown as a secretary (1 page)
7 September 2012Termination of appointment of Kevin Brown as a secretary (1 page)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
18 February 2011Amended accounts made up to 31 March 2010 (7 pages)
18 February 2011Amended accounts made up to 31 March 2010 (7 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Richard William Fenwick on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Richard George Edgar Finney on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Richard William Fenwick on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Richard William Fenwick on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Richard George Edgar Finney on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Richard George Edgar Finney on 6 May 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 06/05/09; full list of members (4 pages)
1 June 2009Return made up to 06/05/09; full list of members (4 pages)
23 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 April 2008Secretary appointed kevin brown (2 pages)
7 April 2008Resolutions
  • RES14 ‐ 5199 @ £1 31/03/2008
(3 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 April 2008Resolutions
  • RES14 ‐ 5199 @ £1 31/03/2008
(3 pages)
7 April 2008Director appointed richard william fenwick (2 pages)
7 April 2008Director appointed richard george edgar finney (2 pages)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 April 2008Appointment terminated director and secretary marion brown (1 page)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 April 2008Secretary appointed kevin brown (2 pages)
7 April 2008Nc inc already adjusted 31/03/08 (2 pages)
7 April 2008Ad 31/03/08\gbp si 8399@1=8399\gbp ic 100/8499\ (2 pages)
7 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2008Nc inc already adjusted 31/03/08 (2 pages)
7 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 April 2008Director appointed richard william fenwick (2 pages)
7 April 2008Appointment terminated director and secretary marion brown (1 page)
7 April 2008Director appointed richard george edgar finney (2 pages)
7 April 2008Ad 31/03/08\gbp si 8399@1=8399\gbp ic 100/8499\ (2 pages)
4 April 2008Registered office changed on 04/04/2008 from suite 4 parsons house parsons road washington tyne and wear NE37 1EZ (1 page)
4 April 2008Registered office changed on 04/04/2008 from suite 4 parsons house parsons road washington tyne and wear NE37 1EZ (1 page)
8 March 2008Company name changed kbmb LIMITED\certificate issued on 11/03/08 (2 pages)
8 March 2008Company name changed kbmb LIMITED\certificate issued on 11/03/08 (2 pages)
30 November 2007Return made up to 06/05/07; no change of members (7 pages)
30 November 2007Return made up to 06/05/07; no change of members (7 pages)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Return made up to 06/05/06; full list of members (7 pages)
18 October 2006Return made up to 06/05/06; full list of members (7 pages)
18 October 2006Registered office changed on 18/10/06 from: 19 faraday close pattinson industrial estate washington tyne and wear NE38 8QJ (1 page)
18 October 2006Registered office changed on 18/10/06 from: 19 faraday close pattinson industrial estate washington tyne and wear NE38 8QJ (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 June 2005Registered office changed on 15/06/05 from: mitchells suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
15 June 2005Registered office changed on 15/06/05 from: mitchells suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
15 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
26 May 2004Registered office changed on 26/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004Incorporation (16 pages)
6 May 2004Incorporation (16 pages)