Company NameNorth East Ground Rents Limited
DirectorsTim Peter Shearing and Andrew Edward David Taylor
Company StatusActive
Company Number09377136
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Peters Road
Wallsend
Tyne And Wear
NE28 7LG
Director NameMr Andrew Edward David Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. Peters Road
Wallsend
Tyne And Wear
NE28 7LG
Director NameMr Stephen David Leightley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. Peters Road
Wallsend
Tyne And Wear
NE28 7LG

Location

Registered Address2 St. Peters Road
Wallsend
Tyne And Wear
NE28 7LG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

3 March 2016Delivered on: 4 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at church bank wallsend tyne and wear (now known as 2 st peters road wallsend tyne and wear).
Outstanding

Filing History

28 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 April 2020 (4 pages)
14 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 May 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
12 May 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
19 April 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne Tyne & Wear NE2 1DJ to 2 st. Peters Road Wallsend Tyne and Wear NE28 7LG on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne Tyne & Wear NE2 1DJ to 2 st. Peters Road Wallsend Tyne and Wear NE28 7LG on 19 April 2016 (1 page)
4 March 2016Registration of charge 093771360001, created on 3 March 2016 (9 pages)
4 March 2016Registration of charge 093771360001, created on 3 March 2016 (9 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 30
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 30
(4 pages)
7 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-07
  • GBP 30
(14 pages)
7 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-07
  • GBP 30
(14 pages)