Company NameNelson Properties (Newcastle) Limited
DirectorsJoanne Lesley Carter and Sarah Ann Smith
Company StatusActive
Company Number10733804
CategoryPrivate Limited Company
Incorporation Date21 April 2017(7 years ago)

Business Activity

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

Directors

Director NameMs Joanne Lesley Carter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Links Road
North Shields
NE30 3DZ
Director NameMs Sarah Ann Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dukes Leighton Road
Heath And Reach
Leighton Buzzard
LU7 0AA

Location

Registered Address80 Links Road
North Shields
NE30 3DZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCullercoats
Built Up AreaTyneside

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

9 August 2017Delivered on: 11 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Dukes head, 7-9 leighton road, heath and reach, leighton buzzard, LU7 0AA (title number: BD185373).
Outstanding
24 July 2017Delivered on: 26 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Unaudited abridged accounts made up to 30 April 2023 (9 pages)
26 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
1 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
25 May 2022Registered office address changed from The Haven 3 Heath Green Heath and Reach Leighton Buzzard LU7 0AB England to 80 Links Road North Shields NE30 3DZ on 25 May 2022 (1 page)
24 May 2022Director's details changed for Ms Joanne Lesley Carter on 24 May 2022 (2 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
4 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
27 January 2021Statement of capital following an allotment of shares on 20 May 2020
  • GBP 1,002
(3 pages)
28 May 2020Appointment of Ms Sarah Ann Smith as a director on 28 May 2020 (2 pages)
28 May 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
30 October 2019Registered office address changed from 8 Higham Place Newcastle upon Tyne NE1 8AF England to The Haven 3 Heath Green Heath and Reach Leighton Buzzard LU7 0AB on 30 October 2019 (1 page)
14 June 2019Director's details changed for Ms Joanne Lesley Carter on 22 May 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
11 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
8 January 2019Registered office address changed from 80 Links Road Cullercoats North Shields Tyne & Wear NE30 3DZ England to 8 Higham Place Newcastle upon Tyne NE1 8AF on 8 January 2019 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
1 February 2018Statement of capital following an allotment of shares on 11 August 2017
  • GBP 1,001
(8 pages)
30 January 2018Statement of company's objects (2 pages)
30 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2017Registration of charge 107338040002, created on 9 August 2017 (7 pages)
11 August 2017Registration of charge 107338040002, created on 9 August 2017 (7 pages)
26 July 2017Registration of charge 107338040001, created on 24 July 2017 (9 pages)
26 July 2017Registration of charge 107338040001, created on 24 July 2017 (9 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)