Company NameRs Ember Properties Limited
DirectorsRaymond Shelley and Sandra Shelley
Company StatusActive
Company Number09902177
CategoryPrivate Limited Company
Incorporation Date4 December 2015(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Raymond Shelley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(same day as company formation)
RoleCaretaker
Country of ResidenceEngland
Correspondence AddressEssell 29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMrs Sandra Shelley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressEssell 29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMr Raymond Shelley
StatusCurrent
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEssell 29 Howard Street
North Shields
Tyne And Wear
NE30 1AR

Location

Registered AddressEssell
29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

28 March 2017Delivered on: 6 April 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 27 curlew drive norton stockton on tees.
Outstanding
29 April 2016Delivered on: 9 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
29 April 2016Delivered on: 9 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 20 daley, close, hartlepool, teeside, TS24 8BP. 46 turnball street, hartlepool, teeside, TS24 8BP. 25 port sunlight grove, stockton, cleveland, TS19 8LE. 18 port sunlight grove, stockton, cleveland, TS19 8LE. 15 port sunlight grove, stockton, cleveland, TS19 8LE.
Outstanding
22 April 2016Delivered on: 5 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 24 meadow court, bishop auckland, county durham DL13 4BF.
Outstanding
22 April 2016Delivered on: 5 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
22 April 2016Delivered on: 5 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 16 tyne vale, stanley, county durham, DH9 6PD.
Outstanding
22 April 2016Delivered on: 5 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 17 highfields bishop auckland, county durham, DL13 4BA.
Outstanding
20 January 2021Delivered on: 26 January 2021
Persons entitled: Charter Court Financial Services Limited (Crn: 06749498)

Classification: A registered charge
Particulars: 6 greenfield terrace, gateshead, NE10 0YH, united kingdom registered at the land registry with title numbers TY464041 and TY463570.
Outstanding
22 April 2016Delivered on: 5 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 5 spiro court, consett, county durham, BH8 7NL.
Outstanding
19 January 2021Delivered on: 21 January 2021
Persons entitled: Charter Court Financial Services Limited (Crn: 06749498)

Classification: A registered charge
Particulars: 15 bodmin court, gateshead, NE9 6UP registered at the land registry with title number TY551433.
Outstanding
9 December 2020Delivered on: 21 December 2020
Persons entitled: Charter Court Financial Services Limited (Crn: 06749498)

Classification: A registered charge
Particulars: 29 lysander drive, newcastle upon tyne NE6 3UF registered at the land registry with title number TY498060.
Outstanding
16 October 2020Delivered on: 28 October 2020
Persons entitled: Charter Court Financial Services Limited (Crn: 06749498)

Classification: A registered charge
Particulars: 25 tyne road, stanley DH9 6PY registered at the land registry under title number DU308226.
Outstanding
19 December 2019Delivered on: 19 December 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that freehold property being 27 port sunlight grove, stockton on tees TS19 8LE registered with title number CE228551.
Outstanding
1 November 2019Delivered on: 1 November 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 66 station road, walker, newcastle upon tyne NE6 3UQ title number TY501281.
Outstanding
6 April 2018Delivered on: 13 April 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 47 abley close middleton moor spennymoor.
Outstanding
6 April 2018Delivered on: 13 April 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 76 meadowsweet lane central park darlington.
Outstanding
16 February 2018Delivered on: 20 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: F/H land 20 spiro court consett.
Outstanding
16 February 2018Delivered on: 20 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: F/H land 47 spiro court consett.
Outstanding
1 August 2017Delivered on: 5 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: F/H property k/a 8 spiro court, consett.
Outstanding
22 April 2016Delivered on: 5 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 17 rotherdale court, newcastle upon tyne, NE6 4UG.
Outstanding

Filing History

14 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 January 2021Registration of charge 099021770020, created on 20 January 2021 (4 pages)
21 January 2021Registration of charge 099021770019, created on 19 January 2021 (4 pages)
21 December 2020Registration of charge 099021770018, created on 9 December 2020 (4 pages)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
28 October 2020Registration of charge 099021770017, created on 16 October 2020 (4 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 December 2019Registration of charge 099021770016, created on 19 December 2019 (4 pages)
11 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
1 November 2019Registration of charge 099021770015, created on 1 November 2019 (4 pages)
19 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 April 2018Registration of charge 099021770014, created on 6 April 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
13 April 2018Registration of charge 099021770013, created on 6 April 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
20 February 2018Registration of charge 099021770011, created on 16 February 2018 (5 pages)
20 February 2018Registration of charge 099021770012, created on 16 February 2018 (5 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Registration of a charge with Charles court order to extend. Charge code 099021770010, created on 1 August 2017 (7 pages)
5 December 2017Registration of a charge with Charles court order to extend. Charge code 099021770010, created on 1 August 2017 (7 pages)
6 April 2017Registration of charge 099021770009, created on 28 March 2017 (5 pages)
6 April 2017Registration of charge 099021770009, created on 28 March 2017 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
9 May 2016Registration of charge 099021770008, created on 29 April 2016 (16 pages)
9 May 2016Registration of charge 099021770007, created on 29 April 2016 (5 pages)
9 May 2016Registration of charge 099021770007, created on 29 April 2016 (5 pages)
9 May 2016Registration of charge 099021770008, created on 29 April 2016 (16 pages)
5 May 2016Registration of charge 099021770002, created on 22 April 2016 (4 pages)
5 May 2016Registration of charge 099021770004, created on 22 April 2016 (4 pages)
5 May 2016Registration of charge 099021770003, created on 22 April 2016 (4 pages)
5 May 2016Registration of charge 099021770006, created on 22 April 2016 (4 pages)
5 May 2016Registration of charge 099021770005, created on 22 April 2016 (16 pages)
5 May 2016Registration of charge 099021770001, created on 22 April 2016 (4 pages)
5 May 2016Registration of charge 099021770003, created on 22 April 2016 (4 pages)
5 May 2016Registration of charge 099021770005, created on 22 April 2016 (16 pages)
5 May 2016Registration of charge 099021770004, created on 22 April 2016 (4 pages)
5 May 2016Registration of charge 099021770002, created on 22 April 2016 (4 pages)
5 May 2016Registration of charge 099021770001, created on 22 April 2016 (4 pages)
5 May 2016Registration of charge 099021770006, created on 22 April 2016 (4 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)