Company NameBlue House Properties (North East) Limited
Company StatusActive
Company Number08760363
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Cynthia Mary Rye
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Easter Park
Nelson Park West
Cramlington
Tyne & Wear
Ne23 1wel
Director NameMr Michael Edward Rye
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Easter Park
Nelson Park West
Cramlington
Tyne & Wear
Ne23 1wel
Director NameMr Christopher Spencer Sanderson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Easter Park
Nelson Park West
Cramlington
Tyne & Wear
Ne23 1wel
Director NameMrs Suzanne Louise Sanderson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Easter Park
Nelson Park West
Cramlington
Tyne & Wear
Ne23 1wel

Location

Registered Address30 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Suzanne Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth£601
Cash£7,294
Current Liabilities£271,398

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

4 August 2015Delivered on: 22 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H properties at 76 trevor terrace north shields in the county of tyne & wear, 78 trevor terrace aforesaid and 29 chirton green north shields please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 July 2015Delivered on: 29 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
6 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
15 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
21 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
9 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 July 2016Registered office address changed from 22 Woodlands North Shields Tyne and Wear NE29 9JT England to 30 the Oval Benton Newcastle upon Tyne NE12 9PP on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 22 Woodlands North Shields Tyne and Wear NE29 9JT England to 30 the Oval Benton Newcastle upon Tyne NE12 9PP on 5 July 2016 (1 page)
13 May 2016Registered office address changed from Lunar House Unit 1 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ to 22 Woodlands North Shields Tyne and Wear NE29 9JT on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Lunar House Unit 1 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ to 22 Woodlands North Shields Tyne and Wear NE29 9JT on 13 May 2016 (1 page)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(6 pages)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(6 pages)
22 August 2015Registration of charge 087603630002, created on 4 August 2015 (12 pages)
22 August 2015Registration of charge 087603630002, created on 4 August 2015 (12 pages)
22 August 2015Registration of charge 087603630002, created on 4 August 2015 (12 pages)
29 July 2015Registration of charge 087603630001, created on 23 July 2015 (18 pages)
29 July 2015Registration of charge 087603630001, created on 23 July 2015 (18 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
10 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
10 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
4 November 2013Registered office address changed from 1 Easter Park Nelson Park West Cramlington Tyne & Wear Ne23 1Wel United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 1 Easter Park Nelson Park West Cramlington Tyne & Wear Ne23 1Wel United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 1 Easter Park Nelson Park West Cramlington Tyne & Wear Ne23 1Wel United Kingdom on 4 November 2013 (1 page)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 2
(17 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 2
(17 pages)