Company NameP2L Properties Limited
DirectorGraham Robinson
Company StatusActive
Company Number05757405
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Graham Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address9 Langdon Close
Consett
County Durham
DH8 7NG
Director NameAndrew Kingson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleElectrician
Correspondence Address5 The Butts
Stanhope
County Durham
DL13 2UF
Secretary NameMr Graham Robinson
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address9 Langdon Close
Consett
County Durham
DH8 7NG
Secretary NameMr Andrew Paul Kingston
NationalityBritish
StatusResigned
Appointed10 April 2006(2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Butts
Stanhope
Bishop Auckland
County Durham
DL13 2UF
Director NameMr Andrew Paul Kingston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(8 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 07 March 2024)
RoleElectrician
Country of ResidenceEngland
Correspondence Address5 The Butts
Stanhope
Bishop Auckland
County Durham
DL13 2UF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressValley House Kingsway South
Team Valley
Gateshead
NE11 0JW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrew Paul Kingston
50.00%
Ordinary
1 at £1Graham Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,746
Current Liabilities£50,946

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

7 July 2008Delivered on: 11 July 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 53 third street watling street bungalows consett county durham t/no DU167478 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
8 June 2007Delivered on: 20 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £76,950 and all other monies due or to become due.
Particulars: 39 taylor street consett co durham. Fixed charge over all rental income and.
Outstanding
16 February 2007Delivered on: 1 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 tavoli place bishop aukland co durham t/no DU242574 fixed charge all fixtures, fittings, plant and machinery which may be erected on or affixed to the property floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects on the property.
Outstanding
16 February 2007Delivered on: 1 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 tivoli place bishop aukland co durham t/no DU264587 fixed charge all fixtures, fittings, plant and machinery which may be erected on or affixed to the property floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects on the property.
Outstanding

Filing History

29 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
24 October 2023Registered office address changed from Suite 4 Earlshouse Earlsway Tvte Gateshead Tyne & Wear NE11 0RY to Rwco Valley House Kingsway South, Tvte Gateshead NE11 0JW on 24 October 2023 (1 page)
13 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
19 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
9 April 2020Amended micro company accounts made up to 31 March 2019 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(6 pages)
5 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(6 pages)
15 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
10 May 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Andrew Paul Kingston on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Andrew Paul Kingston on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Andrew Paul Kingston on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Return made up to 27/03/09; full list of members (4 pages)
2 June 2009Return made up to 27/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 July 2008Return made up to 27/03/08; full list of members (4 pages)
1 July 2008Return made up to 27/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 July 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 July 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
16 January 2007Registered office changed on 16/01/07 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
16 January 2007Registered office changed on 16/01/07 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Ad 27/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Ad 27/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
27 March 2006Incorporation (17 pages)
27 March 2006Incorporation (17 pages)