Company NameB2B Property Solutions Limited
Company StatusActive
Company Number08249556
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Henry Clark
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address11 Ridley Place
Newcastle Upon Tyne
NE1 8JQ
Director NameMr Nicholas James Clark
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameMr Jonathan Dunn
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(2 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
11 Ridley Place
Newcastle Upon Tyne
NE1 8JQ
Director NameMrs Monika Ewa Jarochowicz
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
11 Ridley Place
Newcastle Upon Tyne
NE1 8JQ

Location

Registered Address3rd Floor
11 Ridley Place
Newcastle Upon Tyne
NE1 8JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1B2b Staff Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,273
Cash£39,541
Current Liabilities£524,369

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

5 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Director's details changed for Mr James Henry Clark on 1 May 2020 (2 pages)
1 May 2020Appointment of Mrs Monika Ewa Jarochowicz as a director on 1 May 2020 (2 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
15 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Director's details changed for Mr James Henry Clark on 22 October 2015 (2 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Director's details changed for Mr James Henry Clark on 22 October 2015 (2 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 June 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
3 June 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
17 January 2013Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB United Kingdom on 17 January 2013 (1 page)
29 October 2012Appointment of Mr Jonathan Dunn as a director (2 pages)
29 October 2012Appointment of Mr Jonathan Dunn as a director (2 pages)
11 October 2012Incorporation (15 pages)
11 October 2012Incorporation (15 pages)