Company NameOne Real Estate Development Limited
DirectorMohsin Latif Rashid
Company StatusActive
Company Number09964018
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 3 months ago)

Business Activity

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

Director

Director NameMr Mohsin Latif Rashid
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleGraduate Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Wilson Gardens
Newcastle Upon Tyne
Tyne And Wear
NE3 4JA

Location

Registered Address17b (Room 2) Windsor Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

2 October 2017Delivered on: 5 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 56 – 60 jesmond road west, newcastle upon tyne, NE2 4DQ comprised in title number(s) TY263374.
Outstanding
16 August 2017Delivered on: 16 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 21 January 2019 with no updates (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
31 January 2018Director's details changed for Mr Mohsin Latif Rashid on 22 January 2017 (2 pages)
31 January 2018Change of details for Mr Mohsin Latif Rashid as a person with significant control on 22 January 2017 (2 pages)
31 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
5 October 2017Registration of charge 099640180002, created on 2 October 2017 (39 pages)
5 October 2017Registration of charge 099640180002, created on 2 October 2017 (39 pages)
16 August 2017Registration of charge 099640180001, created on 16 August 2017 (42 pages)
16 August 2017Registration of charge 099640180001, created on 16 August 2017 (42 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Registered office address changed from 107 Northumberland Street Newcastle upon Tyne NE1 7AG United Kingdom to 17B (Room 2) Windsor Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4HE on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from 107 Northumberland Street Newcastle upon Tyne NE1 7AG United Kingdom to 17B (Room 2) Windsor Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4HE on 7 April 2017 (2 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
(15 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
(15 pages)