Company NameInterlet Property Investment Consultants Limited
Company StatusActive
Company Number05620384
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terence Kimmitt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address5 Belmont Avenue
Hawthorn Seaham
Durham
SR7 8SF
Director NameMr William Kimmitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Winds Lonnen
Murton
Seaham
County Durham
SR7 9TF
Director NameMr Leslie Roberts
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleEstate Agent Surveyor
Country of ResidenceEngland
Correspondence Address55 Beadnell Drive
Seaham
County Durham
SR7 7WG
Secretary NameMr Leslie Roberts
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleEstate Agent Surveyor
Country of ResidenceEngland
Correspondence Address55 Beadnell Drive
Seaham
County Durham
SR7 7WG
Director NameMichael Clifford Baulch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Audley Gardens
Sunderland
Tyne & Wear
SR3 1XR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelinkspropertyuk.com
Email address[email protected]
Telephone0191 4193180
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O A1 Accountancy Services
12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

34 at £1Leslie Roberts
33.33%
Ordinary
34 at £1Terence Kimmitt
33.33%
Ordinary
34 at £1William Kimmitt
33.33%
Ordinary

Financials

Year2014
Net Worth£339,094
Cash£24,496
Current Liabilities£418,696

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

14 September 2007Delivered on: 18 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £105,315.00 due or to become due from the company to.
Particulars: 13 york street jarrow tyne and wear.
Outstanding
14 September 2007Delivered on: 18 September 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £83,002.50 due or to become due from the company to.
Particulars: 16 esther square washington tyne and wear.
Outstanding
10 September 2007Delivered on: 11 September 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £56,695.00 due or to become due from the company to.
Particulars: 20 kestral close washington tyne and wear.
Outstanding
23 August 2007Delivered on: 7 September 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £80,750 due or to become due from the company to.
Particulars: 16 fountains crescent houghton le spring tyne and wear.
Outstanding
23 August 2007Delivered on: 7 September 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £76,500.00 due or to become due from the company to.
Particulars: 23 bedale street hetton le hole tyne and wear.
Outstanding
23 August 2007Delivered on: 7 September 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £102,000.00 due or to become due from the company to.
Particulars: 41 station estate north murton seaham county durham.
Outstanding
27 July 2007Delivered on: 3 August 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: Seventy six thousand three hundred and eight pounds 75P due or to become due from the company to.
Particulars: F/H property k/a 9 nene court washington tyne & wear.
Outstanding
27 July 2007Delivered on: 3 August 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: £71,400 due or to become due from the company to.
Particulars: The f/h property known as 18 napier road northlea seaham county durham.
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 9 oak street, langley park, durham, DH7 9ST, being all of the land and buildings in title DU315027. Freehold property known s 25 hill street, seaham, county durham, SR7 7QN, being all of the land and buildings in title DU50781. Freehold property known as 13 fleming field, shotton, colliery, durham, DH6 2JF, being all of the land and buildings in title DU225344. Freehold property known as 4 electric crescent, houghton le spring, tyne and wear, DH4 4SZ, being all of the land and buildings in title TY499973, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 9 &9A adelaide row, seaham, co durham, SR7 7EF, being all of the land and buildings in title DU258479, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 February 2012Delivered on: 25 February 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 6 ferndale terrace pallion sunderland t/no TY470074 and DU4884.
Outstanding
14 September 2011Delivered on: 15 September 2011
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 marlborough court seaham t/no DU233825 all covenants and rights affecting or concerning the property.
Outstanding
31 August 2007Delivered on: 27 February 2008
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £53,103.75 due or to become due from the company to the chargee.
Particulars: 34 north drive spennymoor.
Outstanding
31 August 2007Delivered on: 27 February 2008
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £75,862.50 due or to become due from the company to the chargee.
Particulars: 10 newark crescent seaham couty durham.
Outstanding
30 November 2007Delivered on: 19 December 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £70,062.50 due or to become due from the company to.
Particulars: 12 york crescent hetton.
Outstanding
14 June 2006Delivered on: 20 June 2006
Persons entitled: Barclays 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.
Outstanding

Filing History

11 January 2023Confirmation statement made on 11 November 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
31 January 2020Registration of charge 056203840016, created on 30 January 2020 (7 pages)
31 January 2020Registration of charge 056203840015, created on 30 January 2020 (7 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
16 October 2019Satisfaction of charge 1 in full (1 page)
14 October 2019All of the property or undertaking has been released from charge 1 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
29 August 2018All of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 June 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 29 June 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 102
(6 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 102
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 102
(6 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 102
(6 pages)
25 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 102
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 102
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
6 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
23 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
25 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
3 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 102
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 102
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 102
(3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Termination of appointment of Michael Baulch as a director (2 pages)
27 April 2010Termination of appointment of Michael Baulch as a director (2 pages)
19 November 2009Director's details changed for William Kimmitt on 1 October 2009 (2 pages)
19 November 2009Director's details changed for William Kimmitt on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Leslie Roberts on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Leslie Roberts on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Michael Clifford Baulch on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Leslie Roberts on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Michael Clifford Baulch on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Terence Kimmitt on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Terence Kimmitt on 1 October 2009 (2 pages)
19 November 2009Director's details changed for William Kimmitt on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Terence Kimmitt on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Michael Clifford Baulch on 1 October 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 November 2008Return made up to 11/11/08; no change of members (5 pages)
20 November 2008Return made up to 11/11/08; no change of members (5 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 February 2008Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages)
27 February 2008Particulars of a mortgage or charge/co extend / charge no: 12 (4 pages)
27 February 2008Particulars of a mortgage or charge/co extend / charge no: 12 (4 pages)
27 February 2008Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Return made up to 11/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 2007Return made up to 11/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
19 January 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
16 November 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
20 June 2006Particulars of mortgage/charge (9 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005Director resigned (1 page)
11 November 2005Incorporation (19 pages)
11 November 2005Incorporation (19 pages)