Company NameProperty Investment (NE) Limited
Company StatusActive
Company Number10517299
CategoryPrivate Limited Company
Incorporation Date8 December 2016(7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJerome Quentin James Bury
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMr David Robert Shawcross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(6 days after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMrs Beverley Susan Blakey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMr James Andrew Dale
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMrs Helen Frances Wilson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMr Andrew Dewing
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMr David James Robertson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton-On-Tees
TS18 3EX

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 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 Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months, 1 week from now)

Charges

1 March 2017Delivered on: 3 March 2017
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: The land and building known as building 3, kingfisher court, stockton on tees being the land shown edged red on the plan enclosed in the charge and being part of the land comprised in land registry title number CE144188.
Outstanding
23 February 2017Delivered on: 24 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 December 2023Director's details changed for Mr Andrew Dewing on 7 December 2023 (2 pages)
7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
7 December 2023Director's details changed for Mr David James Robertson on 7 December 2023 (2 pages)
9 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 December 2021Confirmation statement made on 7 December 2021 with updates (6 pages)
18 May 2021Sub-division of shares on 16 April 2021 (6 pages)
5 May 2021Memorandum and Articles of Association (22 pages)
5 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2021Particulars of variation of rights attached to shares (3 pages)
22 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
17 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (6 pages)
12 December 2017Cessation of Jerome Quentin James Bury as a person with significant control on 12 January 2017 (1 page)
12 December 2017Notification of a person with significant control statement (2 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (6 pages)
12 December 2017Cessation of Jerome Quentin James Bury as a person with significant control on 12 January 2017 (1 page)
12 December 2017Notification of a person with significant control statement (2 pages)
24 April 2017Director's details changed for Mr David James Robertson on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Andrew Dewing on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Jerome Quentin James Bury on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mr James Andrew Dale on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mr James Andrew Dale on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Andrew Dewing on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Helen Frances Smart Wilson on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mr David James Robertson on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Beverley Susan Blakey on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Jerome Quentin James Bury on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mr David Robert Shawcross on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Beverley Susan Blakey on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mr David Robert Shawcross on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Helen Frances Smart Wilson on 10 April 2017 (2 pages)
10 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX on 10 April 2017 (1 page)
3 March 2017Registration of charge 105172990002, created on 1 March 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
3 March 2017Registration of charge 105172990002, created on 1 March 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
24 February 2017Registration of charge 105172990001, created on 23 February 2017 (5 pages)
24 February 2017Registration of charge 105172990001, created on 23 February 2017 (5 pages)
30 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 70
(3 pages)
30 January 2017Appointment of Mr James Andrew Dale as a director on 12 January 2017 (2 pages)
30 January 2017Appointment of Mr David James Robertson as a director on 12 January 2017 (2 pages)
30 January 2017Appointment of Mrs Beverley Susan Blakey as a director on 12 January 2017 (2 pages)
30 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 70
(3 pages)
30 January 2017Appointment of Mrs Beverley Susan Blakey as a director on 12 January 2017 (2 pages)
30 January 2017Appointment of Mrs Helen Frances Smart Wilson as a director on 12 January 2017 (2 pages)
30 January 2017Appointment of Mr James Andrew Dale as a director on 12 January 2017 (2 pages)
30 January 2017Appointment of Mr Andrew Dewing as a director on 12 January 2017 (2 pages)
30 January 2017Appointment of Mr Andrew Dewing as a director on 12 January 2017 (2 pages)
30 January 2017Appointment of Mrs Helen Frances Smart Wilson as a director on 12 January 2017 (2 pages)
30 January 2017Appointment of Mr David James Robertson as a director on 12 January 2017 (2 pages)
14 December 2016Appointment of Mr David Robert Shawcross as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr David Robert Shawcross as a director on 14 December 2016 (2 pages)
8 December 2016Incorporation
Statement of capital on 2016-12-08
  • GBP 1
(38 pages)
8 December 2016Incorporation
Statement of capital on 2016-12-08
  • GBP 1
(38 pages)