Company NameInfinite Properties North East Limited
DirectorsSteve James Lynn and Lee Thornton
Company StatusActive
Company Number10036462
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month 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 Steve James Lynn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Frederick Street
Sunderland
SR1 1NA
Director NameMr Lee Thornton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sidings 14 Poppyfield Court
Seaton
Seaham
Co. Durham
SR7 0DE

Location

Registered Address7 Frederick Street
Sunderland
SR1 1NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

28 March 2018Delivered on: 10 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 grange crescent sunderland tyne and wear.
Outstanding
26 January 2017Delivered on: 10 February 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 grange crescent stockton road sunderland t/n TY319444.
Outstanding
26 January 2017Delivered on: 10 February 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 grange crescent sunderland.
Outstanding
24 June 2016Delivered on: 13 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 7 frederick street sunderland t/no. TY298655.
Outstanding
5 July 2016Delivered on: 5 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 June 2016Delivered on: 29 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 villette path sunderland comprised of flats 1D,1E and 1F. apartment 175 ECHO24 buildiing sunderland.
Outstanding

Filing History

15 January 2021Part of the property or undertaking has been released from charge 100364620001 (1 page)
12 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 April 2018Registration of charge 100364620006, created on 28 March 2018 (40 pages)
20 March 2018Confirmation statement made on 11 March 2018 with updates (3 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
10 February 2017Registration of charge 100364620004, created on 26 January 2017 (14 pages)
10 February 2017Registration of charge 100364620004, created on 26 January 2017 (14 pages)
10 February 2017Registration of charge 100364620005, created on 26 January 2017 (8 pages)
10 February 2017Registration of charge 100364620005, created on 26 January 2017 (8 pages)
13 July 2016Registration of charge 100364620003, created on 24 June 2016 (40 pages)
13 July 2016Registration of charge 100364620003, created on 24 June 2016 (40 pages)
5 July 2016Registration of charge 100364620002, created on 5 July 2016 (42 pages)
5 July 2016Registration of charge 100364620002, created on 5 July 2016 (42 pages)
29 June 2016Registration of charge 100364620001, created on 24 June 2016 (41 pages)
29 June 2016Registration of charge 100364620001, created on 24 June 2016 (41 pages)
11 March 2016Director's details changed for Mr Steve James Lynn on 10 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Steve Lynn on 10 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Steve Lynn on 10 March 2016 (2 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Director's details changed for Mr Steve James Lynn on 10 March 2016 (2 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)