Company NameC M S Properties (N.E.) Limited
Company StatusActive
Company Number05263181
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Catherine Sparks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFinchale Road Arnison Centre
Durham
DH1 5RW
Director NameMr Michael Sparks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gmd Car Sales Finchale Road
Arnison Centre
Durham
DH1 5RW
Secretary NameMr Michael Sparks
NationalityBritish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gmd Car Sales Finchale Road
Arnison Centre
Durham
DH1 5RW
Director NameMrs Kate Alexandra Brown
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
NE37 1EZ
Director NameMrs Emma Clark
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
NE37 1EZ
Director NameMrs Melanie Jane Dixon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(15 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwallow House Parsons Road
Washington
NE37 1EZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 October 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
Appointed19 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

55 at £1Catherine Sparks
27.50%
Ordinary
55 at £1Michael Sparks
27.50%
Ordinary
30 at £1Emma Grace Clark
15.00%
Ordinary A
30 at £1Kate Alexandra Sparks
15.00%
Ordinary A
30 at £1Melanie Jane Dixon
15.00%
Ordinary A

Financials

Year2014
Net Worth£175,014
Cash£26,276
Current Liabilities£40,567

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

18 December 2015Delivered on: 19 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 relton terrace chester le street t/no DU179629,10 hillview grove newbottle houghton le spring t/no TY144256,ashley tearooms 8 ashley terrace chester le street t/no DU82513 and dow storey car showroom osborne road chester le street t/bo's DU212952 & DU180504.
Outstanding
6 November 2015Delivered on: 6 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 November 2019Appointment of Mrs Melanie Jane Dixon as a director on 1 November 2019 (2 pages)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
10 September 2018Appointment of Mrs Kate Alexandra Brown as a director on 1 August 2018 (2 pages)
10 September 2018Appointment of Mrs Emma Clark as a director on 1 August 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 May 2018Registered office address changed from C/O C/O Gmd Car Sales Finchale Road Arnison Centre Durham DH1 5RW to Swallow House Parsons Road Washington NE37 1EZ on 21 May 2018 (1 page)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
19 May 2017Registration of a charge with Charles court order to extend. Charge code 052631810002, created on 18 December 2015 (42 pages)
19 May 2017Registration of a charge with Charles court order to extend. Charge code 052631810002, created on 18 December 2015 (42 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 November 2015Registration of charge 052631810001, created on 6 November 2015 (42 pages)
6 November 2015Registration of charge 052631810001, created on 6 November 2015 (42 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(6 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(6 pages)
3 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200
(6 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 October 2011Director's details changed for Catherine Sparks on 19 October 2011 (2 pages)
21 October 2011Registered office address changed from Finchale Road Arnison Centre Durham DH1 5RW United Kingdom on 21 October 2011 (1 page)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
21 October 2011Director's details changed for Mr Michael Sparks on 19 October 2011 (2 pages)
21 October 2011Registered office address changed from Finchale Road Arnison Centre Durham DH1 5RW United Kingdom on 21 October 2011 (1 page)
21 October 2011Secretary's details changed for Mr Michael Sparks on 19 October 2011 (2 pages)
21 October 2011Secretary's details changed for Mr Michael Sparks on 19 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Michael Sparks on 19 October 2011 (2 pages)
21 October 2011Director's details changed for Catherine Sparks on 19 October 2011 (2 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
4 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
30 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 200
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 200
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 200
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 200
(4 pages)
6 August 2010Registered office address changed from Gmd Ford C/O Osborne Road Chester Le Street County Durham DH3 3HE on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Gmd Ford C/O Osborne Road Chester Le Street County Durham DH3 3HE on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Gmd Ford C/O Osborne Road Chester Le Street County Durham DH3 3HE on 6 August 2010 (1 page)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Catherine Sparks on 19 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Michael Sparks on 19 October 2009 (1 page)
12 November 2009Director's details changed for Catherine Sparks on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Michael Sparks on 19 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Michael Sparks on 19 October 2009 (1 page)
12 November 2009Director's details changed for Mr Michael Sparks on 19 October 2009 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Director and secretary's change of particulars / michael sparks / 20/10/2008 (1 page)
20 October 2008Registered office changed on 20/10/2008 from gmd flat c/o osborne road chester le street county durham DH3 3HE (1 page)
20 October 2008Director and secretary's change of particulars / michael sparks / 20/10/2008 (1 page)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from gmd flat c/o osborne road chester le street county durham DH3 3HE (1 page)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 October 2007Return made up to 19/10/07; full list of members (2 pages)
26 October 2007Return made up to 19/10/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
30 November 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
24 November 2005Return made up to 19/10/05; full list of members (2 pages)
24 November 2005Return made up to 19/10/05; full list of members (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Director resigned (1 page)
19 October 2004Incorporation (16 pages)
19 October 2004Incorporation (16 pages)