Company NameO & E Properties Limited
Company StatusActive
Company Number08881064
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James Edward Craig Evans
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleIt Programmer
Country of ResidenceUnited Kingdom
Correspondence Address29 Willow Way
Ponteland
Newcastle Upon Tyne
NE20 9RF
Director NameMrs Jill Alison Evans
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleBusiness Information Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Willow Way
Ponteland
Newcastle Upon Tyne
NE20 9RF
Director NameMs Judith Anne Oliver
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Willow Way
Ponteland
Newcastle Upon Tyne
NE20 9RF
Director NameMr Martin John Oliver
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleGames Producer
Country of ResidenceUnited Kingdom
Correspondence Address29 Willow Way
Ponteland
Newcastle Upon Tyne
NE20 9RF
Director NameMrs Natalie Michelle Oliver
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address29 Willow Way
Ponteland
Newcastle Upon Tyne
NE20 9RF

Location

Registered Address2 Saville Gardens The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

24 March 2016Delivered on: 8 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 sovereign court windsor mews jesmond parking space and bin store.
Outstanding
23 March 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
30 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
29 May 2023Satisfaction of charge 088810640002 in full (1 page)
29 May 2023Satisfaction of charge 088810640001 in full (1 page)
3 April 2023Registered office address changed from 29 Willow Way Ponteland Newcastle upon Tyne NE20 9RF to 2 Saville Gardens the Grove Gosforth Newcastle upon Tyne NE3 1NG on 3 April 2023 (1 page)
27 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
22 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 29 February 2020 (3 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
7 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
11 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 September 2016Registration of a charge with Charles court order to extend. Charge code 088810640002, created on 24 March 2016 (42 pages)
8 September 2016Registration of a charge with Charles court order to extend. Charge code 088810640002, created on 24 March 2016 (42 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 198
(6 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 198
(6 pages)
9 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 April 2016Registration of charge 088810640001, created on 23 March 2016 (42 pages)
7 April 2016Registration of charge 088810640001, created on 23 March 2016 (42 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders (6 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders (6 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders (6 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 300
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 300
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 300
(3 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)