Company NameBusiness & Property Solutions Limited
DirectorsIsabel Currie and Jean Newall
Company StatusActive
Company Number05248285
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 6 months ago)
Previous NamesBusiness & Property Solutions (Northeast) Limited and Aycliffe Dance Academy Limited

Business Activity

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

Directors

Director NameIsabel Currie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stoneleigh Court
Newton Aycliffe
County Durham
DL5 4TL
Director NameJean Newall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11 Backmuir Place
Whitehill
Hamilton
Lanarkshire
ML3 0LP
Scotland
Secretary NameJean Newall
NationalityBritish
StatusCurrent
Appointed01 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11 Backmuir Place
Whitehill
Hamilton
Lanarkshire
ML3 0LP
Scotland
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitecommunicatorsltd.co.uk
Email address[email protected]
Telephone01325 308840
Telephone regionDarlington

Location

Registered Address8 Stoneleigh Court
Newton Aycliffe
County Durham
DL5 4TL
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Communicators Training Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£158,063
Cash£2,610
Current Liabilities£480,445

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (6 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)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Company name changed aycliffe dance academy LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(2 pages)
8 March 2011Company name changed aycliffe dance academy LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(2 pages)
8 March 2011Change of name notice (2 pages)
20 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 January 2010Company name changed business & property solutions (northeast) LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Company name changed business & property solutions (northeast) LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
23 November 2009Director's details changed for Isabel Currie on 29 October 2009 (2 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Isabel Currie on 29 October 2009 (2 pages)
23 November 2009Director's details changed for Jean Newall on 29 October 2009 (2 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Jean Newall on 29 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 February 2009Return made up to 01/10/08; full list of members (3 pages)
10 February 2009Return made up to 01/10/08; full list of members (3 pages)
27 January 2009Return made up to 01/10/07; full list of members (3 pages)
27 January 2009Return made up to 01/10/07; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 December 2006Return made up to 01/10/06; full list of members (2 pages)
6 December 2006Return made up to 01/10/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 December 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
29 December 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
16 December 2005Return made up to 01/10/05; full list of members (2 pages)
16 December 2005Return made up to 01/10/05; full list of members (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
19 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
1 October 2004Incorporation (8 pages)
1 October 2004Incorporation (8 pages)