Company NameNE1 Property Group Ltd
DirectorMighele Valente
Company StatusActive
Company Number10114595
CategoryPrivate Limited Company
Incorporation Date10 April 2016(8 years ago)
Previous NameBuildology Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mighele Valente
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Sm Business Centre Barnfield Road
Spennymoor
County Durham
DL16 6EL
Director NameMr Martyn Russell Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYoden House 30 Yoden Way
Peterlee
County Durham
SR8 1AL

Location

Registered AddressSuite 2 Sm Business Centre
Barnfield Road
Spennymoor
County Durham
DL16 6EL
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2024 (4 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

26 March 2021Delivered on: 1 April 2021
Persons entitled: Simple Bridging (UK) Limited

Classification: A registered charge
Particulars: The freehold property known as 12 park terrace, willington DL15 0QL registered at the land registry under title number DU188310.
Outstanding
5 July 2019Delivered on: 5 July 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 44 front street, tudhoe colliery, spennymoor, DL16 6TG.
Outstanding

Filing History

31 January 2024Registered office address changed from Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom to Suite 2 Sm Business Centre Barnfield Road Spennymoor County Durham DL16 6EL on 31 January 2024 (1 page)
27 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
3 July 2023Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 3 July 2023 (1 page)
25 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
25 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
22 December 2021Change of details for Mr Mighele Valente as a person with significant control on 23 February 2018 (2 pages)
28 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
19 April 2021Registered office address changed from Yoden House 30 Yoden Way Peterlee County Durham SR8 1AL United Kingdom to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG on 19 April 2021 (1 page)
1 April 2021Registration of charge 101145950002, created on 26 March 2021 (26 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 July 2019Registration of charge 101145950001, created on 5 July 2019 (4 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (3 pages)
26 February 2018Termination of appointment of Martyn Russell Jones as a director on 23 February 2018 (1 page)
26 February 2018Cessation of Martyn Russell Jones as a person with significant control on 23 February 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
23 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
(3 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2016Incorporation
Statement of capital on 2016-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2016Incorporation
Statement of capital on 2016-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)