Company NameNoggin Properties Limited
DirectorJohn Anderson Brewis
Company StatusActive
Company Number08013560
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Anderson Brewis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address162 Park View
Whitley Bay
Tyne And Wear
NE26 3QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,600
Current Liabilities£2,000

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 Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

27 August 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
15 July 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Withdrawal of a person with significant control statement on 28 December 2018 (2 pages)
14 May 2018Registered office address changed from , 48/54 Victoria Terrace, Whitley Bay, Tyne and Wear, NE26 2QW to 162 Park View Whitley Bay Tyne and Wear NE26 3QW on 14 May 2018 (1 page)
11 May 2018Notification of John Anderson Brewis as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
23 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
29 October 2012Appointment of Mr. John Anderson Brewis as a director (3 pages)
29 October 2012Appointment of Mr. John Anderson Brewis as a director (3 pages)
4 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
4 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 March 2012Incorporation (36 pages)
30 March 2012Incorporation (36 pages)