Company NameInvestment Properties & Lettings Limited
DirectorsAnthony James Macari and Jay Anthony Macari
Company StatusActive
Company Number07171251
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony James Macari
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Farm Cottage
West Lane
Trimdon Grange
County Durham
TS29 6ND
Director NameJay Anthony Macari
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenside Farm Cottage West Lane
Trimdon Village
Durham
TS29 6ND
Director NameMr Alan Richard Findlay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tewksbury Road
Newcastle Upon Tyne
Tyne And Wear
NE15 8UU
Director NameMr Stephen William Richardson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Greenlee Drive
Newcastle Upon Tyne
Tyne And Wear
NE7 7GA

Location

Registered AddressUnit 28 North East Fruit & Vegetable Market
Team Valley Trading Estate
Gateshead
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Stephen William Richardson
50.51%
Ordinary
49 at £1Anthony James Macari
49.49%
Ordinary

Financials

Year2014
Net Worth£220,011
Cash£1,219
Current Liabilities£149,274

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

8 May 2012Delivered on: 9 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 the business works, 1 industry road, newcastle upon tyne.
Outstanding

Filing History

4 February 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
21 January 2021Statement of capital following an allotment of shares on 15 December 2020
  • GBP 100
(4 pages)
29 December 2020Appointment of Jay Anthony Macari as a director on 15 December 2020 (2 pages)
24 December 2020Termination of appointment of Stephen William Richardson as a director on 15 December 2020 (1 page)
5 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 May 2019Registered office address changed from 193 Chillingham Road Newcastle upon Tyne Tyne and Wear NE6 5LH United Kingdom to 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ on 21 May 2019 (1 page)
25 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
4 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
11 April 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
25 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 99
(16 pages)
25 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 99
(16 pages)
20 April 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
20 April 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
29 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 99
(15 pages)
29 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 99
(15 pages)
27 April 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
27 April 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
27 February 2015Termination of appointment of Alan Richard Findlay as a director on 1 February 2015 (2 pages)
27 February 2015Termination of appointment of Alan Richard Findlay as a director on 1 February 2015 (2 pages)
27 February 2015Termination of appointment of Alan Richard Findlay as a director on 1 February 2015 (2 pages)
11 April 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
11 April 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 99
(15 pages)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 99
(15 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (15 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (15 pages)
26 March 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
26 March 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
26 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
26 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (15 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (15 pages)
7 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (15 pages)
7 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (15 pages)
20 April 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
20 April 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
26 February 2010Incorporation (25 pages)
26 February 2010Incorporation (25 pages)