Company NameArifeen Property Developments Ltd
DirectorRazak Hussain
Company StatusActive
Company Number10186637
CategoryPrivate Limited Company
Incorporation Date18 May 2016(7 years, 11 months ago)
Previous NamesAviva Property Developements Ltd and Aviva Property Developments Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Razak Hussain
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa West Bentinck Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6UX

Location

Registered Address13 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

30 September 2020Delivered on: 7 October 2020
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as: former used furniture and appliance warehouse, prince regent street, stockton on tees, TS18 1DF. Title number: CE245820.
Outstanding
4 July 2019Delivered on: 8 July 2019
Persons entitled: Together Commercial Finance Limited (Crn: 2058813)

Classification: A registered charge
Particulars: The properties known as 127 strathmore crescent, newcastle upon tyne, NE4 8UA and 129 strathmore crescent (freehold reversion) registered at the land registry under title numbers TY271032 and TY278140.
Outstanding
4 July 2019Delivered on: 8 July 2019
Persons entitled: Together Commercial Finance Limited (Crn: 2058813)

Classification: A registered charge
Particulars: The properties known as 127 strathmore crescent, newcastle upon tyne, NE4 8UA and 129 strathmore crescent (freehold reversion) registered at the land registry under title numbers TY271032 and TY278140.
Outstanding
21 December 2018Delivered on: 2 January 2019
Persons entitled: Together Commercial Finance Limited (Crn: 2058813)

Classification: A registered charge
Particulars: The freehold property known as 5 chevington gardens, newcastle upon tyne, NE5 3JY (registered at the land registry under title number TY561018).
Outstanding
21 December 2018Delivered on: 2 January 2019
Persons entitled: Together Commercial Finance Limited (Crn: 2058813)

Classification: A registered charge
Particulars: The freehold property known as 5 chevington hardens, newcastle upon tyne, NE5 3JY (registered at the land registry under title number TY561018).
Outstanding
26 October 2018Delivered on: 29 October 2018
Persons entitled: Together Commercial Finance Limited (Crn: 2058813)

Classification: A registered charge
Particulars: The properties known as 146 colston street, newcastle upon tyne, NE4 8UN registered at the land registry with title number TY452825 and 144 colston street (freehold reversion) registered at the land registry with title number TY452824.
Outstanding
26 October 2018Delivered on: 29 October 2018
Persons entitled: Together Commercial Finance Limited (Crn: 2058813)

Classification: A registered charge
Particulars: The properties known as 146 colston street, newcastle upon tyne, NE4 8UN registered at the land registry with title number TY452825 and 144 colston street (freehold reversion) registered at the land registry with title number TY452824.
Outstanding
1 June 2018Delivered on: 5 June 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
17 March 2021Delivered on: 25 March 2021
Persons entitled: Together Commercial Finance Limited (Crn: 02058813)

Classification: A registered charge
Particulars: The freehold property known as 18 fife street, middlesbrough, TS1 2EE, registered at hm land registry under title number TES16208.
Outstanding
17 March 2021Delivered on: 25 March 2021
Persons entitled: Together Commercial Finance Limited (Crn: 02058813)

Classification: A registered charge
Particulars: The freehold property known as 18 fife street, middlesbrough, TS1 2EE, registered at hm land registry under title number TES16208.
Outstanding
30 September 2020Delivered on: 15 October 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 8 October 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 7 breamish quays breamish street newcastle upon tyne NE1 2DZ and 11 breamish quays breamish street newcastle upon tyne NE1 2DZ.
Outstanding
1 June 2018Delivered on: 5 June 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 208 stamfordham road, newcastle-upon-tyne registered at hm land registry with title absolute under title number ND5398 and the freehold land known as 52 and 54 high street, spennymoor and warehouse, DL16 6DE registered at hm land registry with title absolute under title number DU359105.
Outstanding

Filing History

25 September 2023Registration of charge 101866370014, created on 22 September 2023 (10 pages)
24 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
5 August 2022Registered office address changed from 68-70 West Road Newcastle upon Tyne NE4 9PY England to 13 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 5 August 2022 (1 page)
30 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 June 2021Registered office address changed from 7/7a West Road Newcastle upon Tyne NE4 9PT United Kingdom to 68-70 West Road Newcastle upon Tyne NE4 9PY on 3 June 2021 (1 page)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
31 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
25 March 2021Registration of charge 101866370013, created on 17 March 2021 (14 pages)
25 March 2021Registration of charge 101866370012, created on 17 March 2021 (10 pages)
15 October 2020Registration of charge 101866370011, created on 30 September 2020 (57 pages)
8 October 2020Registration of charge 101866370010, created on 30 September 2020 (41 pages)
7 October 2020Registration of charge 101866370009, created on 30 September 2020 (29 pages)
9 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
31 January 2020Amended total exemption full accounts made up to 31 May 2018 (6 pages)
28 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
8 July 2019Registration of charge 101866370008, created on 4 July 2019 (7 pages)
8 July 2019Registration of charge 101866370007, created on 4 July 2019 (13 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 January 2019Registration of charge 101866370005, created on 21 December 2018 (13 pages)
2 January 2019Registration of charge 101866370006, created on 21 December 2018 (9 pages)
29 October 2018Registration of charge 101866370003, created on 26 October 2018 (8 pages)
29 October 2018Registration of charge 101866370004, created on 26 October 2018 (13 pages)
5 June 2018Registration of charge 101866370002, created on 1 June 2018 (18 pages)
5 June 2018Registration of charge 101866370001, created on 1 June 2018 (16 pages)
1 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
25 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
(3 pages)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
(3 pages)
18 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-18
  • GBP 10,000
(29 pages)
18 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-18
  • GBP 10,000
(29 pages)