Company NameNGU Homelettings Ltd
DirectorsChristopher Paul Fitzakerley and Nigel John Fitzakerley
Company StatusActive
Company Number06650596
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 8 months ago)
Previous NameTotal Financial Funding Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Paul Fitzakerley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address469-471 Durham Road
Gateshead
Tyne And Wear
NE9 5EX
Director NameMr Nigel John Fitzakerley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address469-471 Durham Road
Low Fell
Gateshead
NE9 5EX

Contact

Websitenguhomelettings.com
Email address[email protected]
Telephone0191 4910344
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address469-471 Durham Road
Lowfell
Gateshead
Tyne And Wear
NE9 5EX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

10k at £0.01Ncf Holdings LTD
97.50%
Ordinary
256 at £0.01Aaron Phelan
2.50%
Ordinary B

Financials

Year2014
Net Worth£190,877
Cash£401,393
Current Liabilities£350,986

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

12 January 2024Confirmation statement made on 27 November 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
26 July 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
3 February 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102.56
(5 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102.56
(5 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 102.56
(5 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 102.56
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 102.56
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 102.56
(4 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-dividing shares 17/04/2012
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-dividing shares 17/04/2012
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
2 May 2012Particulars of variation of rights attached to shares (2 pages)
2 May 2012Change of share class name or designation (2 pages)
2 May 2012Particulars of variation of rights attached to shares (2 pages)
2 May 2012Sub-division of shares on 17 April 2012 (5 pages)
2 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2012Sub-division of shares on 17 April 2012 (5 pages)
2 May 2012Change of share class name or designation (2 pages)
2 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages)
26 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Christopher Paul Fitzakerley on 23 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Paul Fitzakerley on 23 August 2010 (3 pages)
18 August 2010Annual return made up to 18 July 2010 (14 pages)
18 August 2010Annual return made up to 18 July 2010 (14 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2009Return made up to 18/07/09; full list of members (10 pages)
2 October 2009Return made up to 18/07/09; full list of members (10 pages)
23 September 2009Director's change of particulars nigel john fitzakerley logged form (1 page)
23 September 2009Director's change of particulars nigel john fitzakerley logged form (1 page)
22 September 2009Director's change of particulars / nigel fitzakerley / 01/09/2009 (1 page)
22 September 2009Director's change of particulars / nigel fitzakerley / 01/09/2009 (1 page)
18 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
18 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
30 June 2009Registered office changed on 30/06/2009 from 1 hyde park street newcastle tyne & wear NE8 4QB united kingdom (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 1 hyde park street newcastle tyne & wear NE8 4QB united kingdom (2 pages)
27 February 2009Company name changed total financial funding LTD\certificate issued on 02/03/09 (3 pages)
27 February 2009Company name changed total financial funding LTD\certificate issued on 02/03/09 (3 pages)
13 February 2009Solvency statement dated 16/01/09 (1 page)
13 February 2009Statement by directors (1 page)
13 February 2009Statement by directors (1 page)
13 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2009Memorandum of capital - processed 13/02/09 (1 page)
13 February 2009Memorandum of capital - processed 13/02/09 (1 page)
13 February 2009Solvency statement dated 16/01/09 (1 page)
13 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2008Incorporation (14 pages)
18 July 2008Incorporation (14 pages)