Company NamePeterlee Property Services Limited
DirectorJeanette Quinney
Company StatusActive
Company Number05997255
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Previous NameIdeal Bathrooms (NE) Ltd

Business Activity

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

Directors

Director NameMiss Jeanette Quinney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Novus Business Centre
Judson Road
Peterlee
SR8 2QJ
Director NameMr Neil Dixon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Novus Business Centre
Judson Road
Peterlee
SR8 2QJ
Secretary NameMr Neil Dixon
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Novus Business Centre
Judson Road
Peterlee
SR8 2QJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 21 Novus Business Centre
Judson Road
Peterlee
SR8 2QJ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jeanette Quinney
100.00%
Ordinary

Financials

Year2014
Net Worth£10,323
Cash£7,093
Current Liabilities£140,929

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End28 November

Returns

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

Charges

13 October 2010Delivered on: 15 October 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 polden close peterlee county durham t/no DU192721. By way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
13 October 2010Delivered on: 15 October 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 blackdown close peterlee county durham t/no DU138568. By way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
11 January 2010Delivered on: 23 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 blackdown close peterlee t/n DU138568 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 January 2010Delivered on: 23 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 polden close peterlee t/n DU192721 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 May 2009Delivered on: 20 May 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2007Delivered on: 24 December 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: Property k/a 60 lindisfarne close, peterlee t/n DU107555, 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

17 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
25 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
18 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
23 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
24 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
3 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 November 2016 (1 page)
28 November 2017Micro company accounts made up to 30 November 2016 (1 page)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
26 August 2016Micro company accounts made up to 30 November 2015 (1 page)
26 August 2016Micro company accounts made up to 30 November 2015 (1 page)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Termination of appointment of Neil Dixon as a director on 24 November 2014 (1 page)
8 December 2014Termination of appointment of Neil Dixon as a secretary on 24 November 2014 (1 page)
8 December 2014Termination of appointment of Neil Dixon as a secretary on 24 November 2014 (1 page)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Termination of appointment of Neil Dixon as a director on 24 November 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 July 2012Registered office address changed from 30 Lorimers Close Peterlee County Durham SR8 2NH England on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 30 Lorimers Close Peterlee County Durham SR8 2NH England on 10 July 2012 (1 page)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Director's details changed for Mrs Jeanette Quinney on 2 January 2011 (2 pages)
24 August 2011Director's details changed for Mrs Jeanette Quinney on 2 January 2011 (2 pages)
24 August 2011Director's details changed for Mr Neil Dixon on 2 January 2011 (2 pages)
24 August 2011Registered office address changed from 21 Shadforth Close Peterlee County Durham SR8 2NG on 24 August 2011 (1 page)
24 August 2011Secretary's details changed for Mr Neil Dixon on 2 January 2011 (1 page)
24 August 2011Director's details changed for Mrs Jeanette Quinney on 2 January 2011 (2 pages)
24 August 2011Director's details changed for Mr Neil Dixon on 2 January 2011 (2 pages)
24 August 2011Secretary's details changed for Mr Neil Dixon on 2 January 2011 (1 page)
24 August 2011Director's details changed for Mr Neil Dixon on 2 January 2011 (2 pages)
24 August 2011Registered office address changed from 21 Shadforth Close Peterlee County Durham SR8 2NG on 24 August 2011 (1 page)
24 August 2011Secretary's details changed for Mr Neil Dixon on 2 January 2011 (1 page)
15 November 2010Register(s) moved to registered office address (1 page)
15 November 2010Register(s) moved to registered office address (1 page)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Neil Dixon on 14 November 2009 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for Mrs Jeanette Quinney on 14 November 2009 (2 pages)
3 February 2010Director's details changed for Mrs Jeanette Quinney on 14 November 2009 (2 pages)
3 February 2010Director's details changed for Neil Dixon on 14 November 2009 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
23 January 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 January 2009Return made up to 14/11/08; full list of members (4 pages)
9 January 2009Return made up to 14/11/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 January 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 October 2008Return made up to 14/11/07; full list of members (4 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 14/11/07; full list of members (4 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
2 April 2007Company name changed ideal bathrooms (ne) LTD\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed ideal bathrooms (ne) LTD\certificate issued on 02/04/07 (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 19 saddleston close hartlepool TS26 0EZ (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 19 saddleston close hartlepool TS26 0EZ (1 page)
26 March 2007New director appointed (2 pages)
14 November 2006Incorporation (13 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Incorporation (13 pages)
14 November 2006Director resigned (1 page)