Company NameNorthern Property Solutions Limited
DirectorsLianne O'Boyle and Neil O'Boyle
Company StatusActive
Company Number07937680
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 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 Lianne O'Boyle
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenmar House Haggs Lane
Lamesley
Gateshead
Tyne And Wear
NE11 0EY
Director NameMr Neil O'Boyle
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenmar House Haggs Lane
Lamesley
Gateshead
Tyne And Wear
NE11 0EY

Contact

Telephone0191 4783895
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKenmar House Haggs Lane
Lamesley
Gateshead
Tyne And Wear
NE11 0EY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,133
Cash£5,691
Current Liabilities£509,599

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

23 August 2019Delivered on: 27 August 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: The property known as 19 tyne road east DH9 6NE which is registered at the land registry under title number DU299958.
Outstanding
23 August 2019Delivered on: 27 August 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: The property known as 34 smailes street DH9 7NU with land registry title number DU298544.
Outstanding
6 June 2014Delivered on: 10 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Kibblesworth methodist church hall, prospect terrace, kibblesworth, gateshead t/no:TY502291.
Outstanding
24 January 2013Delivered on: 30 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 April 2020Satisfaction of charge 079376800002 in full (1 page)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 August 2019Registration of charge 079376800004, created on 23 August 2019 (17 pages)
27 August 2019Registration of charge 079376800003, created on 23 August 2019 (17 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 June 2014Registration of charge 079376800002 (10 pages)
10 June 2014Registration of charge 079376800002 (10 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2012Incorporation (16 pages)
6 February 2012Incorporation (16 pages)