Company NameABC Properties (NE) Limited
DirectorsAndrew David Boland and Cheryl Boland
Company StatusActive
Company Number10491032
CategoryPrivate Limited Company
Incorporation Date22 November 2016(7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Boland
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeighton Manor Deighton
Northallerton
DL6 2SN
Director NameMrs Cheryl Boland
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeighton Manor Deighton
Northallerton
DL6 2SN

Location

Registered AddressDeighton Manor
Deighton
Northallerton
DL6 2SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishDeighton
WardAppleton Wiske & Smeatons
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

19 December 2019Delivered on: 4 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 hope street stockton on tees teeside.
Outstanding
11 December 2019Delivered on: 20 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 January 2019Delivered on: 29 January 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 8 hope street stockton on tees.
Outstanding
29 March 2018Delivered on: 31 March 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 19 buckingham road stockton on tees.
Outstanding
29 March 2018Delivered on: 31 March 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding

Filing History

23 November 2023Confirmation statement made on 21 November 2023 with updates (5 pages)
10 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
5 September 2023Registered office address changed from 14 Woodland Road Darlington DL3 7PL England to Deighton Manor Deighton Northallerton DL6 2SN on 5 September 2023 (1 page)
25 November 2022Confirmation statement made on 21 November 2022 with updates (5 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
1 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
27 November 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
5 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
24 July 2020Registered office address changed from Deighton Manor Deighton Northallerton DL6 2SN United Kingdom to 14 Woodland Road Darlington DL3 7PL on 24 July 2020 (1 page)
4 January 2020Registration of charge 104910320005, created on 19 December 2019 (39 pages)
20 December 2019Registration of charge 104910320004, created on 11 December 2019 (18 pages)
28 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
29 January 2019Registration of charge 104910320003, created on 22 January 2019 (6 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 August 2018Registered office address changed from 9 Willow Bridge Close Carlton Stockton-on-Tees TS21 1BF England to Deighton Manor Deighton Northallerton DL6 2SN on 14 August 2018 (1 page)
13 August 2018Director's details changed for Mr Andrew David Boland on 9 August 2018 (2 pages)
13 August 2018Change of details for Mr Andrew David Boland as a person with significant control on 9 August 2018 (2 pages)
13 August 2018Change of details for Mrs Cheryl Boland as a person with significant control on 9 August 2018 (2 pages)
13 August 2018Director's details changed for Mrs Cheryl Boland on 9 August 2018 (2 pages)
31 March 2018Registration of charge 104910320002, created on 29 March 2018 (6 pages)
31 March 2018Registration of charge 104910320001, created on 29 March 2018 (19 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
5 May 2017Current accounting period extended from 30 November 2017 to 28 February 2018 (1 page)
5 May 2017Current accounting period extended from 30 November 2017 to 28 February 2018 (1 page)
25 April 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 200
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 200
(3 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 100
(30 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 100
(30 pages)