Company NameNursery Properties (N.E.) Limited
DirectorElizabeth Averill Leng
Company StatusActive
Company Number06263069
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Previous NameMaymask (131) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Averill Leng
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameJean Northey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 28 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCressbrook
Storrs Park
Bowness On Windermere
Cumbria
LA23 3JG
Director NameMr Kevin Graham Northey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCressbrook
Storrs Park
Bowness On Windermere
Cumbria
LA23 3JG
Secretary NameMr Kevin Graham Northey
NationalityBritish
StatusResigned
Appointed21 August 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCressbrook
Storrs Park
Bowness On Windermere
Cumbria
LA23 3JG
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Contact

Telephone0191 2817678
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jean Northey
50.00%
Ordinary
1 at £1Kevin Graham Northey
50.00%
Ordinary

Financials

Year2014
Net Worth£362,813
Cash£1,690
Current Liabilities£50,007

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

9 November 2007Delivered on: 14 November 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 moor road gosforth t/no TY257391 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
9 November 2007Delivered on: 14 November 2007
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the group on any account whatsoever.
Particulars: The assignors right title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest in respect of 9 moor road gosforth t/no TY257391.
Outstanding

Filing History

2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 April 2020Micro company accounts made up to 31 August 2019 (4 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page)
28 September 2015Termination of appointment of Jean Northey as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Jean Northey as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Kevin Graham Northey as a secretary on 28 September 2015 (1 page)
28 September 2015Appointment of Mrs Elizabeth Averill Leng as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Kevin Graham Northey as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Kevin Graham Northey as a secretary on 28 September 2015 (1 page)
28 September 2015Appointment of Mrs Elizabeth Averill Leng as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Kevin Graham Northey as a director on 28 September 2015 (1 page)
31 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
31 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(5 pages)
8 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 March 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England 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 England on 13 September 2010 (1 page)
6 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Jean Northey on 30 May 2010 (2 pages)
6 July 2010Director's details changed for Jean Northey on 30 May 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Amended accounts made up to 31 August 2008 (11 pages)
14 September 2009Amended accounts made up to 31 August 2008 (11 pages)
8 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
18 June 2009Director and secretary's change of particulars / kevin northey / 18/06/2009 (1 page)
18 June 2009Return made up to 30/05/09; full list of members (4 pages)
18 June 2009Return made up to 30/05/09; full list of members (4 pages)
18 June 2009Director and secretary's change of particulars / kevin northey / 18/06/2009 (1 page)
13 June 2008Return made up to 30/05/08; full list of members (4 pages)
13 June 2008Return made up to 30/05/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 June 2008Accounting reference date shortened from 31/05/2008 to 31/08/2007 (1 page)
2 June 2008Accounting reference date shortened from 31/05/2008 to 31/08/2007 (1 page)
14 November 2007Particulars of mortgage/charge (5 pages)
14 November 2007Particulars of mortgage/charge (5 pages)
14 November 2007Particulars of mortgage/charge (5 pages)
14 November 2007Particulars of mortgage/charge (5 pages)
10 September 2007Company name changed maymask (131) LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed maymask (131) LIMITED\certificate issued on 10/09/07 (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Registered office changed on 30/08/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed;new director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Registered office changed on 30/08/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Incorporation (16 pages)
30 May 2007Incorporation (16 pages)