Company NameProps North East
Company StatusActive
Company Number07902767
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Susan Rosemary Sinton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMrs Denise Wilkins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY
Director NameMrs Lynne Griffin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY
Director NameMr Alastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY
Director NameMr Phillip Brown
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(10 years, 3 months after company formation)
Appointment Duration2 years
RoleFreelance Digital Marketer
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY
Director NameMrs Valerie Chalmers
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Hawthorn Terrace
Cruddas Park
Newcastle Upon Tyne
NE4 6RJ
Director NameMrs Josephine Richards
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAllendale Community Centre Allendale Road
Newcastle Upon Tyne
NE6 2SU
Director NameMs Wendy Susan Denton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY
Director NameMrs Vyvyenne Fiona Mack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY
Director NameMr Gordon Crosthwaite
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hawthorn Terrace
Cruddas Park
Newcastle Upon Tyne
NE4 6RJ
Director NameMrs Olwyn Allan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2020)
RoleVolunteer Worker
Country of ResidenceEngland
Correspondence Address66 Beckside Gardens
Newcastle Upon Tyne
NE5 1BQ
Director NameMs Justina Claire Sowerby-Robinson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY
Director NameMrs Beverley Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(8 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY

Contact

Websitenewcastleprops.org.uk
Telephone024 43442839
Telephone regionCoventry

Location

Registered AddressLinskill Centre
Linskill Terrace
North Shields
NE30 2AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£452,286
Net Worth£213,985
Cash£242,925
Current Liabilities£64,232

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 March 2023 (25 pages)
24 July 2023Termination of appointment of Phillip Brown as a director on 13 July 2023 (1 page)
1 May 2023Appointment of Mr Benjamin Broadhead as a director on 27 April 2023 (2 pages)
13 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (27 pages)
11 April 2022Appointment of Mr Phillip Brown as a director on 7 April 2022 (2 pages)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (27 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
25 October 2020Termination of appointment of Beverley Reid as a director on 14 October 2020 (1 page)
9 June 2020Appointment of Mr Alastair John Mitchell as a director on 28 May 2020 (2 pages)
6 June 2020Appointment of Mrs Lynne Griffin as a director on 28 May 2020 (2 pages)
3 February 2020Appointment of Mrs Beverley Reid as a director on 30 January 2020 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Olwyn Allan as a director on 30 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
22 July 2019Termination of appointment of Wendy Susan Denton as a director on 22 July 2019 (1 page)
22 July 2019Appointment of Mrs Denise Wilkins as a director on 22 July 2019 (2 pages)
17 February 2019Termination of appointment of Justina Claire Sowerby-Robinson as a director on 15 February 2019 (1 page)
17 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 March 2018 (24 pages)
8 January 2019Termination of appointment of Vyvyenne Fiona Mack as a director on 1 September 2018 (1 page)
8 January 2019Appointment of Mrs Susan Rosemary Sinton as a director on 17 October 2017 (2 pages)
24 May 2018Confirmation statement made on 1 February 2018 with no updates (2 pages)
31 January 2018Registered office address changed from Allendale Community Centre Allendale Road Newcastle upon Tyne NE6 2SU England to Linskill Centre Linskill Terrace North Shields NE30 2AY on 31 January 2018 (1 page)
30 January 2018Appointment of Mrs Justina Claire Sowerby-Robinson as a director on 12 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
27 October 2017Termination of appointment of Josephine Richards as a director on 17 October 2017 (1 page)
27 October 2017Appointment of Mrs Olwyn Allan as a director on 17 October 2017 (2 pages)
27 October 2017Termination of appointment of Gordon Crosthwaite as a director on 16 October 2017 (1 page)
27 October 2017Appointment of Mrs Olwyn Allan as a director on 17 October 2017 (2 pages)
27 October 2017Termination of appointment of Gordon Crosthwaite as a director on 16 October 2017 (1 page)
27 October 2017Termination of appointment of Josephine Richards as a director on 17 October 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
1 February 2017Registered office address changed from 26 Hawthorn Terrace Cruddas Park Newcastle upon Tyne NE4 6RJ to Allendale Community Centre Allendale Road Newcastle upon Tyne NE6 2SU on 1 February 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
1 February 2017Registered office address changed from 26 Hawthorn Terrace Cruddas Park Newcastle upon Tyne NE4 6RJ to Allendale Community Centre Allendale Road Newcastle upon Tyne NE6 2SU on 1 February 2017 (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
5 September 2016Appointment of Mr Gordon Crosthwaite as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Gordon Crosthwaite as a director on 1 September 2016 (2 pages)
22 January 2016Annual return made up to 21 January 2016 no member list (3 pages)
22 January 2016Annual return made up to 21 January 2016 no member list (3 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
16 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
16 January 2015Termination of appointment of Valerie Chalmers as a director on 20 June 2014 (1 page)
16 January 2015Appointment of Mrs Vyvyenne Fiona Mack as a director on 1 April 2014 (2 pages)
16 January 2015Termination of appointment of Valerie Chalmers as a director on 20 June 2014 (1 page)
16 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
16 January 2015Appointment of Mrs Vyvyenne Fiona Mack as a director on 1 April 2014 (2 pages)
16 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
16 January 2015Appointment of Mrs Vyvyenne Fiona Mack as a director on 1 April 2014 (2 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
15 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
15 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
15 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
2 September 2013Appointment of Ms Wendy Susan Denton as a director (2 pages)
2 September 2013Appointment of Ms Wendy Susan Denton as a director (2 pages)
9 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
9 January 2013Annual return made up to 9 January 2013 no member list (3 pages)
9 January 2013Annual return made up to 9 January 2013 no member list (3 pages)
9 January 2013Annual return made up to 9 January 2013 no member list (3 pages)
9 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
1 March 2012Appointment of Mrs Josephine Richards as a director (2 pages)
1 March 2012Appointment of Mrs Josephine Richards as a director (2 pages)
9 January 2012Incorporation (5 pages)
9 January 2012Incorporation (5 pages)