Company NameNaturalight Properties Ltd.
Company StatusActive
Company Number07551010
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Derrick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccessory House Barrington Industrial Estate
Gooch Avenue
Bedlington
Northumberland
NE22 7DQ
Director NameMr John Carruthers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(12 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccessory House Barrington Industrial Estate
Gooch Avenue
Bedlington
Northumberland
NE22 7DQ
Director NameMr Steven Derrick
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(12 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccessory House Barrington Industrial Estate
Gooch Avenue
Bedlington
Northumberland
NE22 7DQ
Director NameMrs Lindsey Patterson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(12 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccessory House Barrington Industrial Estate
Gooch Avenue
Bedlington
Northumberland
NE22 7DQ
Director NameMr Derek Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccessory House Barrington Industrial Estate
Gooch Avenue
Bedlington
Northumberland
NE22 7DQ

Contact

Telephone01670 530333
Telephone regionMorpeth

Location

Registered AddressAccessory House Barrington Industrial Estate
Gooch Avenue
Bedlington
Northumberland
NE22 7DQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardChoppington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£83,683
Cash£140,797
Current Liabilities£571,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

7 July 2023Delivered on: 7 July 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being land lying to the east of willow bridge choppington.
Outstanding
4 July 2023Delivered on: 6 July 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 November 2011Delivered on: 10 December 2011
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: All that f/h property k/a quantip house barrington industrial estate gooch avenue bedlington northumberland t/n ND126177.
Outstanding
25 November 2011Delivered on: 10 December 2011
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: All the f/h property k/a accessory house barrington industrial estate gooch avenue bedlington northumberland t/n ND139934.
Outstanding

Filing History

5 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 110
(4 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 110
(4 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 110
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 1 February 2014
  • GBP 110
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 1 February 2014
  • GBP 110
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 1 February 2014
  • GBP 110
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Termination of appointment of Derek Johnson as a director (1 page)
3 October 2012Termination of appointment of Derek Johnson as a director (1 page)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Incorporation (38 pages)
3 March 2011Incorporation (38 pages)