Company NameStraightline Properties Ne Limited
DirectorsRichard Paul Gilbert and Simon Christopher Reay
Company StatusActive
Company Number08515152
CategoryPrivate Limited Company
Incorporation Date2 May 2013(11 years ago)
Previous NameProproperties (NE) Limited

Business Activity

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

Directors

Director NameMr Richard Paul Gilbert
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Ruby Park Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMr Simon Christopher Reay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Ruby Park Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameLorna Anne Gilbert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameMr Raymond Gilbert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY

Location

Registered AddressUnit 2, Ruby Park Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lorna Anne Gilbert
50.00%
Ordinary
1 at £1Raymond Gilbert
50.00%
Ordinary

Financials

Year2014
Net Worth£3,723
Cash£7,402
Current Liabilities£1,038,319

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week from now)

Charges

16 December 2022Delivered on: 23 December 2022
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: 9 second avenue, morpeth (NE61 2ET). ND44943. Freehold. 69 doncaster road, newcastle upon tyne (NE2 1RB). TY275091. Leasehold. 71 doncaster road, newcastle upon tyne (NE2 1RB). TY333353. Freehold. 1 hamilton terrace, morpeth (NE61 1TU). ND60587. Freehold. 118 woodhorn drive, choppington (NE62 5EP). ND94118. Leasehold. 26 castle close, morpeth (NE61 2LJ). ND38456. Freehold. 3 jobling crescent, morpeth (NE61 2RY). ND36936. Freehold.
Outstanding
16 December 2022Delivered on: 23 December 2022
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Outstanding
16 December 2022Delivered on: 23 December 2022
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: The freehold property known as 10 spelvit lane, morpeth, northumberland (NE61 2RD) being the land comprised in a conveyance dated 24 march 1983 made between (1) the mayor councillors and inhabitants of the borough of castle morpeth and (2) audrey fairbairn and norma naomi fairbairn as shown edged red on the plan thereto and currently subject to a pending first registration application at land registry with allocated title number ND209841.
Outstanding
2 April 2020Delivered on: 17 April 2020
Persons entitled:
Raymond Gilbert
Lorna Anne Gilbert

Classification: A registered charge
Particulars: All that leasehold property 69 doncaster road, sandyford, newcastle upon tyne, NE2 1RB, together with the freehold reversion of 71 doncaster road aforesaid and registered at the land registry under title numbers TY275091 and TY333353 respectively.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
23 December 2022Registration of charge 085151520002, created on 16 December 2022 (31 pages)
23 December 2022Registration of charge 085151520004, created on 16 December 2022 (32 pages)
23 December 2022Registration of charge 085151520003, created on 16 December 2022 (53 pages)
7 December 2022Satisfaction of charge 085151520001 in full (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
1 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
(3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
17 April 2020Registration of charge 085151520001, created on 2 April 2020 (5 pages)
4 March 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
14 June 2019Termination of appointment of Lorna Anne Gilbert as a director on 5 June 2019 (1 page)
14 June 2019Appointment of Mr Simon Christopher Reay as a director on 5 June 2019 (2 pages)
14 June 2019Cessation of Lorna Anne Gilbert as a person with significant control on 5 June 2019 (1 page)
14 June 2019Notification of Richard Gilbert as a person with significant control on 5 June 2019 (2 pages)
14 June 2019Appointment of Mr Richard Paul Gilbert as a director on 5 June 2019 (2 pages)
14 June 2019Notification of Straight Line Holdings North East Limited as a person with significant control on 5 June 2019 (2 pages)
14 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
14 June 2019Registered office address changed from C/O Stokoe Rodger 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Unit 2, Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 14 June 2019 (1 page)
14 June 2019Cessation of Raymond Gilbert as a person with significant control on 5 June 2019 (1 page)
14 June 2019Termination of appointment of Raymond Gilbert as a director on 5 June 2019 (1 page)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 October 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
2 October 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
2 May 2013Incorporation (37 pages)
2 May 2013Incorporation (37 pages)