Company NameSidhu Properties Ne Ltd
DirectorsJasbir Sidhu and Swarnjit Singh Sidhu
Company StatusActive
Company Number08819600
CategoryPrivate Limited Company
Incorporation Date18 December 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 Jasbir Sidhu
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleAssistant
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Director NameMr Swarnjit Singh Sidhu
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(same day as company formation)
RolePost Office Manager
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ

Location

Registered Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Aspire U LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

27 July 2018Delivered on: 1 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Keld house, allensway, thornaby, stockton on tees, TS19 9HA.
Outstanding
26 June 2018Delivered on: 4 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 April 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at 13 lonsdale street, middlesbrough, TS1 4JY.
Outstanding
29 April 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property 86 aire street, middlesbrough, TS1 4PG.
Outstanding
29 April 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 41 harford street, middlesbrough, TS1 4PR.
Outstanding
29 April 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 88 costa street, middlesbrough, TS1 4PL.
Outstanding

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
26 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates (3 pages)
22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
1 August 2018Registration of charge 088196000006, created on 27 July 2018 (38 pages)
4 July 2018Registration of charge 088196000005, created on 26 June 2018 (43 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
18 October 2016Director's details changed for Mrs Jasbir Sidhu on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Swarnjit Singh Sidhu on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Mrs Jasbir Sidhu on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Swarnjit Singh Sidhu on 18 October 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Second filing of the annual return made up to 18 December 2015 (26 pages)
9 August 2016Second filing of the annual return made up to 18 December 2015 (26 pages)
18 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016.
(6 pages)
18 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016.
(6 pages)
18 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Registration of charge 088196000004, created on 29 April 2015 (39 pages)
6 May 2015Registration of charge 088196000003, created on 29 April 2015 (38 pages)
6 May 2015Registration of charge 088196000002, created on 29 April 2015 (39 pages)
6 May 2015Registration of charge 088196000004, created on 29 April 2015 (39 pages)
6 May 2015Registration of charge 088196000002, created on 29 April 2015 (39 pages)
6 May 2015Registration of charge 088196000001, created on 29 April 2015 (39 pages)
6 May 2015Registration of charge 088196000001, created on 29 April 2015 (39 pages)
6 May 2015Registration of charge 088196000003, created on 29 April 2015 (38 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)