Company NameNewcastle Property Maintenance Limited
DirectorsTim Peter Shearing and Stephen David Leightley
Company StatusActive - Proposal to Strike off
Company Number05629029
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Previous NameDoorgrain Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameMr Stephen David Leightley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Secretary NameMr Tim Peter Shearing
NationalityBritish
StatusCurrent
Appointed08 December 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.swimne.co.uk
Telephone0191 2817678
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 St Peters Road
Wallsend
North Tyneside
NE28 7LG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£122,798
Cash£9,137
Current Liabilities£189,978

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

2 April 2016Delivered on: 6 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 April 2006Delivered on: 4 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 melrose avenue, whitley bay, tyne and wear. 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
22 March 2006Delivered on: 24 March 2006
Persons entitled: National Westminster 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

14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
16 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 April 2016Registration of charge 056290290003, created on 2 April 2016 (5 pages)
6 April 2016Registration of charge 056290290003, created on 2 April 2016 (5 pages)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages)
1 April 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages)
1 April 2014Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page)
1 April 2014Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page)
1 April 2014Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 19 February 2014 (1 page)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 January 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 October 2011Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages)
13 October 2011Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page)
1 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Tim Peter Shearing on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Tim Peter Shearing on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Tim Peter Shearing on 1 February 2010 (2 pages)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG (1 page)
3 February 2009Return made up to 18/11/08; full list of members (4 pages)
3 February 2009Return made up to 18/11/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 July 2008Return made up to 18/11/07; full list of members (4 pages)
9 July 2008Return made up to 18/11/07; full list of members (4 pages)
16 April 2008Withdrawal of application for striking off (1 page)
16 April 2008Withdrawal of application for striking off (1 page)
15 April 2008Company name changed doorgrain LIMITED\certificate issued on 17/04/08 (2 pages)
15 April 2008Company name changed doorgrain LIMITED\certificate issued on 17/04/08 (2 pages)
23 January 2008Application for striking-off (1 page)
23 January 2008Application for striking-off (1 page)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 February 2007Return made up to 18/11/06; full list of members (2 pages)
27 February 2007Return made up to 18/11/06; full list of members (2 pages)
10 May 2006Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
10 May 2006Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
29 December 2005New secretary appointed;new director appointed (1 page)
29 December 2005Registered office changed on 29/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 December 2005New secretary appointed;new director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005Registered office changed on 29/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 November 2005Incorporation (17 pages)
18 November 2005Incorporation (17 pages)