Company NameLouie Properties Limited
DirectorsArchna Babuta and Rekha Babuta
Company StatusActive
Company Number06505304
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Archna Babuta
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLouie House Lancaster Road
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9JR
Director NameMrs Rekha Babuta
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLouie House Lancaster Road
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9JR
Secretary NameArchna Babuta
NationalityBritish
StatusCurrent
Appointed16 December 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressLouie House Lancaster Road
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9JR
Director NameAshok Kumar Babuta
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleClothier
Country of ResidenceEngland
Correspondence AddressLouie House Lancaster Road
Dunston Indusrial Estate
Gateshead
Tyne & Wear
NE11 9JN
Director NameBushan Babuta
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleClothier
Country of ResidenceEngland
Correspondence AddressLouie House Lancaster Road
Dunston Indusrial Estate
Gateshead
Tyne & Wear
NE11 9JN
Secretary NameAshok Kumar Babuta
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLouie House Lancaster Road
Dunston Indusrial Estate
Gateshead
Tyne & Wear
NE11 9JN

Contact

Telephone0191 4610191
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLouie House Lancaster Road
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Archna Babuta
50.00%
Ordinary
1 at £1Rehka Babuta
50.00%
Ordinary

Financials

Year2014
Net Worth£35,462
Cash£21,596
Current Liabilities£1,266,496

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

18 April 2023Delivered on: 24 April 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 6 lansdowne terrace. Gosforth. Newcastle upon tyne. NE3 1HN.
Outstanding
18 April 2023Delivered on: 24 April 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 5 lansdowne terrace. Gosforth. Newcastle upon tyne. NE3 1HN.
Outstanding
27 August 2014Delivered on: 17 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 August 2014Delivered on: 12 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 47 queens road jesmond newcastle upon tyne t/n TY287734.
Outstanding
27 August 2014Delivered on: 12 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 49 queens road jessmond newcastle upon tyne t/n TY333729.
Outstanding
27 August 2014Delivered on: 12 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 87 clayton street newcastle upon tyne t/n TY160985.
Outstanding

Filing History

24 April 2023Registration of charge 065053040005, created on 18 April 2023 (4 pages)
24 April 2023Registration of charge 065053040006, created on 18 April 2023 (4 pages)
4 April 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
4 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 May 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
6 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 August 2015Director's details changed for Rehka Babuta on 18 August 2015 (2 pages)
18 August 2015Director's details changed for Rehka Babuta on 18 August 2015 (2 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Registered office address changed from Louie House Lancaster Road Dunston Indusrial Estate Gateshead Tyne & Wear NE11 9JN to Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne and Wear NE11 9JR on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Louie House Lancaster Road Dunston Indusrial Estate Gateshead Tyne & Wear NE11 9JN to Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne and Wear NE11 9JR on 19 February 2015 (1 page)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 September 2014Registration of charge 065053040004, created on 27 August 2014 (44 pages)
17 September 2014Registration of charge 065053040004, created on 27 August 2014 (44 pages)
12 September 2014Registration of charge 065053040001, created on 27 August 2014 (40 pages)
12 September 2014Registration of charge 065053040002, created on 27 August 2014 (40 pages)
12 September 2014Registration of charge 065053040003, created on 27 August 2014 (40 pages)
12 September 2014Registration of charge 065053040001, created on 27 August 2014 (40 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
2 January 2014Appointment of Archna Babuta as a secretary (3 pages)
2 January 2014Termination of appointment of Ashok Babuta as a director (2 pages)
2 January 2014Appointment of Rehka Babuta as a director (3 pages)
2 January 2014Appointment of Archna Babuta as a secretary (3 pages)
2 January 2014Appointment of Mrs Archna Babuta as a director (3 pages)
2 January 2014Termination of appointment of Ashok Babuta as a secretary (2 pages)
2 January 2014Termination of appointment of Ashok Babuta as a secretary (2 pages)
2 January 2014Termination of appointment of Bushan Babuta as a director (2 pages)
2 January 2014Appointment of Mrs Archna Babuta as a director (3 pages)
2 January 2014Termination of appointment of Ashok Babuta as a director (2 pages)
2 January 2014Appointment of Rehka Babuta as a director (3 pages)
2 January 2014Termination of appointment of Bushan Babuta as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 March 2012Secretary's details changed for Ashok Kumar Babuta on 15 February 2012 (1 page)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 March 2012Secretary's details changed for Ashok Kumar Babuta on 15 February 2012 (1 page)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Bushan Babuta on 15 February 2010 (2 pages)
23 March 2010Director's details changed for Bushan Babuta on 15 February 2010 (2 pages)
23 March 2010Director's details changed for Ashok Kumar Babuta on 15 February 2010 (2 pages)
23 March 2010Director's details changed for Ashok Kumar Babuta on 15 February 2010 (2 pages)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 December 2009Current accounting period shortened from 28 February 2009 to 30 June 2008 (1 page)
15 December 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 December 2009Current accounting period shortened from 28 February 2009 to 30 June 2008 (1 page)
20 May 2009Return made up to 15/02/09; full list of members (4 pages)
20 May 2009Return made up to 15/02/09; full list of members (4 pages)
15 February 2008Incorporation (18 pages)
15 February 2008Incorporation (18 pages)