Company Name186 Property Investments Ltd
DirectorsRichard Mark Robertson and Paul James Tully
Company StatusActive
Company Number10911761
CategoryPrivate Limited Company
Incorporation Date11 August 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard Mark Robertson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address371 Durham Road
Gateshead
NE9 5AL
Director NameMr Paul James Tully
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Staithes, The Watermark
Gateshead
NE11 9SN

Location

Registered Address4 Staithes, The Watermark
Gateshead
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (9 months from now)

Charges

10 February 2020Delivered on: 11 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Warehouse & premises, four riggs, darlington, DL3 6LP.
Outstanding
10 December 2019Delivered on: 12 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as varsity house, 2 falcon court, preston farm industrial estate, stockton-on-tees, cleveland, TS18 3TS, being all of the land and buildings in title CE233092, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 December 2019Delivered on: 11 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 9 thill stone mews, whitburn, sunderland, SR6 7BF, being all of the land and buildings in title TY560527, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 November 2019Delivered on: 18 November 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 186 portland road, shieldfield, newcastle upon tyne, tyne and wear, NE2 1DJ, being all of the land and buildings in title TY165705 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 January 2019Delivered on: 23 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 178 portland road, newcastle.
Outstanding
12 December 2018Delivered on: 14 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Orchid house. Four riggs, darlington, DL3 6LL.
Outstanding
12 December 2018Delivered on: 13 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
16 November 2017Delivered on: 4 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 portland mews. Newcastle upon tyne. NE2 1RW.
Outstanding
23 November 2020Delivered on: 25 November 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 180 portland road, shieldfield, newcastle upon tyne, NE2 1DJ, being all of the land and buildings in title TY201291, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 November 2017Delivered on: 22 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 portland mews. Newcastle-upon-tyne. NE2 1RW.
Outstanding

Filing History

10 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
24 October 2023Unaudited abridged accounts made up to 31 May 2023 (11 pages)
4 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
6 October 2022Unaudited abridged accounts made up to 31 May 2022 (13 pages)
6 May 2022Director's details changed for Mr. Paul James Tully on 6 May 2022 (2 pages)
11 January 2022Notification of Franam Holdings Limited as a person with significant control on 31 December 2021 (2 pages)
11 January 2022Notification of Samam Holdings Ltd as a person with significant control on 31 December 2021 (2 pages)
11 January 2022Withdrawal of a person with significant control statement on 11 January 2022 (2 pages)
30 December 2021Confirmation statement made on 30 December 2021 with updates (4 pages)
24 September 2021Unaudited abridged accounts made up to 31 May 2021 (12 pages)
17 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
19 January 2021Satisfaction of charge 109117610004 in full (1 page)
19 January 2021Satisfaction of charge 109117610003 in full (1 page)
19 January 2021Satisfaction of charge 109117610009 in full (1 page)
25 November 2020Registration of charge 109117610010, created on 23 November 2020 (6 pages)
25 August 2020Unaudited abridged accounts made up to 31 May 2020 (9 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
11 February 2020Registration of charge 109117610009, created on 10 February 2020 (8 pages)
15 January 2020Appointment of Mr Paul James Tully as a director on 15 January 2020 (2 pages)
12 December 2019Registration of charge 109117610008, created on 10 December 2019 (7 pages)
11 December 2019Registration of charge 109117610007, created on 10 December 2019 (6 pages)
18 November 2019Registration of charge 109117610006, created on 15 November 2019 (6 pages)
24 October 2019Unaudited abridged accounts made up to 31 May 2019 (11 pages)
23 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
23 January 2019Registration of charge 109117610005, created on 23 January 2019 (16 pages)
14 December 2018Registration of charge 109117610004, created on 12 December 2018 (6 pages)
13 December 2018Registration of charge 109117610003, created on 12 December 2018 (12 pages)
26 September 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
30 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
29 August 2018Previous accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
4 December 2017Registration of charge 109117610002, created on 16 November 2017 (20 pages)
4 December 2017Registration of charge 109117610002, created on 16 November 2017 (20 pages)
22 November 2017Registration of charge 109117610001, created on 10 November 2017 (18 pages)
22 November 2017Registration of charge 109117610001, created on 10 November 2017 (18 pages)
11 August 2017Incorporation
Statement of capital on 2017-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 August 2017Incorporation
Statement of capital on 2017-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)