Company NameNE2 Limited
DirectorsHannah Margaret Rebecca Cuthbert and William George Edward Cuthbert
Company StatusActive
Company Number05907149
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Hannah Margaret Rebecca Cuthbert
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleRecruitment Business Partner
Country of ResidenceEngland
Correspondence Address1 Aston House Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameMr William George Edward Cuthbert
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address1 Aston House Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameMr Peter Cuthbert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aston House Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
Secretary NameChristine Cuthbert
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Georges Church Vicarage
Eastgate Bank, Mickley
Stocksfield
Northumberland
NE43 7LS

Location

Registered Address1 Aston House Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christine Cuthbert
25.00%
Ordinary
1 at £1Hannah Cuthbert
25.00%
Ordinary
1 at £1Mr Peter Cuthbert
25.00%
Ordinary
1 at £1William G.e Cuthbert
25.00%
Ordinary

Financials

Year2014
Net Worth£36,487
Cash£3,438
Current Liabilities£78,597

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

20 April 2007Delivered on: 24 April 2007
Persons entitled: [Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 belle grove west spital tongues newcastle upon tyne NE2 4LT by way of legal charge the rental income derived from the property by way of first fixed charge the property rights by way of floating charge all undertaking and assets.
Outstanding
30 January 2007Delivered on: 6 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/20 greystoke avenue sandyford newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

19 January 2021Appointment of Miss Hannah Margaret Rebecca Cuthbert as a director on 19 January 2021 (2 pages)
19 January 2021Appointment of Mr William George Edward Cuthbert as a director on 19 January 2021 (2 pages)
5 September 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(5 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(5 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
20 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Register inspection address has been changed (1 page)
20 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Register inspection address has been changed (1 page)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 August 2009Return made up to 16/08/09; full list of members (4 pages)
21 August 2009Return made up to 16/08/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 August 2008Return made up to 16/08/08; full list of members (4 pages)
21 August 2008Return made up to 16/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 November 2007Registered office changed on 01/11/07 from: st georges church vicarage easrgate bank mickley, stocksfield northumberland NE43 7LS (1 page)
1 November 2007Registered office changed on 01/11/07 from: st georges church vicarage easrgate bank mickley, stocksfield northumberland NE43 7LS (1 page)
1 October 2007Return made up to 16/08/07; full list of members (3 pages)
1 October 2007Location of register of members (1 page)
1 October 2007Location of debenture register (1 page)
1 October 2007Registered office changed on 01/10/07 from: fitzpatrickroyle 1 st james gate newcastle upon tyne NE1 4AD (1 page)
1 October 2007Location of debenture register (1 page)
1 October 2007Location of register of members (1 page)
1 October 2007Registered office changed on 01/10/07 from: fitzpatrickroyle 1 st james gate newcastle upon tyne NE1 4AD (1 page)
1 October 2007Return made up to 16/08/07; full list of members (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
16 August 2006Incorporation (13 pages)
16 August 2006Incorporation (13 pages)