Company NameSteve Brettle Properties Limited
DirectorStephen Brettle
Company StatusActive
Company Number08372805
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)

Business Activity

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

Director

Director NameMr Stephen Brettle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Pinewood Road
Marton In Cleveland
Cleveland
TS7 8DB

Contact

Telephone01642 219998
Telephone regionMiddlesbrough

Location

Registered Address9 Mickleton Road
Middlesbrough
Cleveland
TS2 1RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Charges

30 May 2013Delivered on: 5 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 May 2013Delivered on: 16 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 9 mickleto road riverside park middlesbrough cleveland t/no CE116350. Notification of addition to or amendment of charge.
Outstanding

Filing History

1 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(3 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(3 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 200
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 200
(3 pages)
7 February 2014Registered office address changed from Unit 5a Bowes Road Industrial Estate Riverside Park Middlesbrough Cleveland TS2 1LU United Kingdom on 7 February 2014 (1 page)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Registered office address changed from Unit 5a Bowes Road Industrial Estate Riverside Park Middlesbrough Cleveland TS2 1LU United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Unit 5a Bowes Road Industrial Estate Riverside Park Middlesbrough Cleveland TS2 1LU United Kingdom on 7 February 2014 (1 page)
5 June 2013Registration of charge 083728050002 (44 pages)
5 June 2013Registration of charge 083728050002 (44 pages)
16 May 2013Registration of charge 083728050001 (41 pages)
16 May 2013Registration of charge 083728050001 (41 pages)
11 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
11 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
24 January 2013Incorporation (46 pages)
24 January 2013Incorporation (46 pages)