Company NameStalwart Properties Limited
DirectorsJohn Owen Gaskell and TNJN Properties Limited
Company StatusActive
Company Number10201916
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Owen Gaskell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Newburn Industrial Estate Shelley Road
Newcastle Upon Tyne
NE15 9RT
Director NameTNJN Properties Limited (Corporation)
StatusCurrent
Appointed26 May 2016(same day as company formation)
Correspondence Address16 Newburn Industrial Estate Shelley Road
Newcastle Upon Tyne
Tyne And Wear
NE15 9RT

Location

Registered Address16 Newburn Industrial Estate
Shelley Road
Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

12 April 2018Delivered on: 23 April 2018
Persons entitled: Millfield Composites Group Limited

Classification: A registered charge
Particulars: Freehold property being part of land at graythorpe industrial estate, hartlepool registered at the land registry with title numbers CE213867 and CE28060 (to be allocated a new title number upon completion of registration of transfer of part at the land registry).
Outstanding
12 April 2018Delivered on: 23 April 2018
Persons entitled: Tnjn Properties Limited

Classification: A registered charge
Particulars: Freehold property being land at graythorp, hartlepool registered at the land registry with title number CE146374.
Outstanding

Filing History

5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 April 2018Registration of charge 102019160002, created on 12 April 2018 (31 pages)
23 April 2018Registration of charge 102019160001, created on 12 April 2018 (30 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-26
  • GBP 100
(23 pages)
26 May 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
26 May 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
26 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-26
  • GBP 100
(23 pages)