Company NameO'Brien Property Investments Limited
Company StatusActive
Company Number10318458
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)
Previous NameTimec 1584 Limited

Business Activity

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

Directors

Director NameMr Jonathan Andrew Hurford
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Station Approach
East Boldon
Tyne And Wear
NE36 0AB
Director NameMr Nathan O'Brien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAaron House Potter Street
Willington Quay
Newcastle Upon Tyne
Tyne And Wear
NE28 6UE
Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleDemolition Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Station Approach
East Boldon
Tyne And Wear
NE36 0AB
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed08 August 2016(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressUnit 1b Station Approach
East Boldon
Tyne And Wear
NE36 0AB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

1 February 2019Delivered on: 5 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as land and buildings lying to the west side of wilden road, pattison industrial estate, washington and registered at the land registry under title number TY217816.
Outstanding
1 February 2019Delivered on: 5 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of fixed charge, all estates or interests in any freehold or leasehold property in england and wales belonging to the company at the date of the debenture and thereafter. All present and future heritable and leasehold property in scotland as at the date of the debenture and thereafter vested in the company together with all buildings, fixtures, and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property.
Outstanding
8 August 2017Delivered on: 10 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as or being waste transfer station at wilden road, washington and registered at the land registry with title number TY217816.
Outstanding
13 July 2017Delivered on: 20 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 September 2020Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020 (1 page)
24 August 2020Director's details changed for Mr Nathan O'brien on 24 August 2020 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
15 February 2019Satisfaction of charge 103184580002 in full (1 page)
15 February 2019Satisfaction of charge 103184580001 in full (1 page)
5 February 2019Registration of charge 103184580004, created on 1 February 2019 (16 pages)
5 February 2019Registration of charge 103184580003, created on 1 February 2019 (18 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
26 October 2018Change of details for Dr Nathan O'brien as a person with significant control on 1 September 2018 (2 pages)
26 October 2018Director's details changed for Dr Nathan O'brien on 1 September 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
7 September 2017Registered office address changed from Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 7 September 2017 (1 page)
10 August 2017Registration of charge 103184580002, created on 8 August 2017 (11 pages)
10 August 2017Registration of charge 103184580002, created on 8 August 2017 (11 pages)
20 July 2017Registration of charge 103184580001, created on 13 July 2017 (18 pages)
20 July 2017Registration of charge 103184580001, created on 13 July 2017 (18 pages)
17 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
16 May 2017Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
16 May 2017Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
15 May 2017Register inspection address has been changed to Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
15 May 2017Register inspection address has been changed to Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
15 May 2017Register(s) moved to registered inspection location Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
15 May 2017Register(s) moved to registered inspection location Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
20 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 October 2016Sub-division of shares on 27 September 2016 (4 pages)
21 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 10.00
(4 pages)
21 October 2016Sub-division of shares on 27 September 2016 (4 pages)
21 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 10.00
(4 pages)
14 October 2016Resolutions
  • RES13 ‐ 27/09/2016
(2 pages)
14 October 2016Resolutions
  • RES13 ‐ 27/09/2016
(2 pages)
28 September 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE on 28 September 2016 (1 page)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
28 September 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE on 28 September 2016 (1 page)
27 September 2016Appointment of Mr Gordon John O'brien as a director on 27 September 2016 (2 pages)
27 September 2016Appointment of Mr Nathan O'brien as a director on 27 September 2016 (2 pages)
27 September 2016Appointment of Jonathan Andrew Hurford as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Muckle Secretary Limited as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Muckle Secretary Limited as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Andrew John Davison as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Nathan O'brien as a director on 27 September 2016 (2 pages)
27 September 2016Appointment of Mr Gordon John O'brien as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Andrew John Davison as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Jonathan Andrew Hurford as a director on 27 September 2016 (2 pages)
8 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-08
  • GBP 1
(30 pages)
8 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-08
  • GBP 1
(30 pages)