Company NameSmallburn Properties Ltd
DirectorsAndrew Tom Beale and Amar Jaber
Company StatusActive
Company Number09211258
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Tom Beale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(7 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 The Crescent
Longbenton
Newcastle Upon Tyne
NE7 7ST
Director NameMr Amar Jaber
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(7 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address52 Grove Court, Grosvenor Avenue
Jesmond
Newcastle Upon Tyne
NE2 2PN
Director NameMr Scott Michael Andrews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered AddressPj's Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 February 2023 (1 year, 1 month ago)
Next Return Due9 March 2024 (overdue)

Charges

5 June 2018Delivered on: 7 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 17, bankside, the watermark, riverside way, gateshead, NE11 9SZ comprised in title number TY450576, the leasehold property known as watergate building, 57-60 sandhill, newcastle upon tyne, NE1 3RG comprised in title number TY206703, the freehold property known as bourgognes public house, hexham road, swalwell, newcastle upon tyne, NE16 3AA comprised in title numbers TY284608, TY368742 and TY283009, the leasehold property known as castledene public house, burnhope way, peterlee, SR8 1BT comprised in title number DU244262, the freehold property known as the windmill, dalton piercy, hartlepool, TS27 3HN comprised in title number CE82430 and the freehold property known as the engineers arms, 6 south terrace, seaham, SR7 7HN comprised in title number DU236644.
Outstanding
2 May 2018Delivered on: 2 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 March 2017Delivered on: 30 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H watergate buildings 57-60 sandhill newcastle upont tyne t/no TY206703.
Outstanding

Filing History

29 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
11 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
26 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
7 June 2018Registration of charge 092112580003, created on 5 June 2018 (40 pages)
7 June 2018Satisfaction of charge 092112580001 in full (1 page)
1 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
2 May 2018Registration of charge 092112580002, created on 2 May 2018 (43 pages)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 March 2017Registration of charge 092112580001, created on 28 March 2017 (12 pages)
30 March 2017Registration of charge 092112580001, created on 28 March 2017 (12 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Mr Amar Jaber on 24 February 2016 (2 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Mr Amar Jaber on 24 February 2016 (2 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 12 May 2015 (1 page)
12 May 2015Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 12 May 2015 (1 page)
11 May 2015Termination of appointment of Scott Michael Andrews as a director on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Scott Michael Andrews as a director on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Scott Michael Andrews as a director on 5 May 2015 (1 page)
6 May 2015Appointment of Mr Amar Jaber as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Amar Jaber as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Andrew Tom Beale as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Andrew Tom Beale as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Amar Jaber as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Andrew Tom Beale as a director on 6 May 2015 (2 pages)
21 April 2015Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages)
21 April 2015Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)