Company NameNewcastle City Rentals  Limited
DirectorsAbbas Ali and Amir Ali
Company StatusActive
Company Number05676497
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 2 months ago)

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 NameAbbas Ali
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address24 Eastcliffe Avenue
Gosforth
Tyne & Wear
NE3 4SN
Director NameMr Amir Ali
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address24 Eastcliffe Avenue
Gosforth
Tyne & Wear
NE3 4SN
Secretary NameAbbas Ali
NationalityBritish
StatusCurrent
Appointed16 January 2006(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address24 Eastcliffe Avenue
Gosforth
Tyne & Wear
NE3 4SN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitenclets.co.uk
Telephone0191 2983650
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address45 Station Road
Gosforth
Newcastle Upon Tyne
NE3 1QD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abbas Ali
50.00%
Ordinary
1 at £1Amir Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£33,804
Cash£12,041
Current Liabilities£7,569

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
23 April 2020Registered office address changed from 53a George Street Newcastle upon Tyne NE4 7JN to 45 Station Road Gosforth Newcastle upon Tyne NE3 1QD on 23 April 2020 (1 page)
21 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 May 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 February 2010Director's details changed for Abbas Ali on 5 October 2009 (2 pages)
9 February 2010Director's details changed for Amir Ali on 5 October 2009 (2 pages)
9 February 2010Director's details changed for Abbas Ali on 5 October 2009 (2 pages)
9 February 2010Director's details changed for Abbas Ali on 5 October 2009 (2 pages)
9 February 2010Director's details changed for Amir Ali on 5 October 2009 (2 pages)
9 February 2010Director's details changed for Amir Ali on 5 October 2009 (2 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 February 2009Return made up to 16/01/09; full list of members (4 pages)
27 February 2009Return made up to 16/01/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 July 2008Return made up to 16/01/08; full list of members (4 pages)
1 July 2008Return made up to 16/01/08; full list of members (4 pages)
24 July 2007Return made up to 16/01/07; full list of members (7 pages)
24 July 2007Return made up to 16/01/07; full list of members (7 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 January 2006Registered office changed on 24/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
16 January 2006Incorporation (16 pages)
16 January 2006Incorporation (16 pages)