Company NamePretty Amazing Property Limited
DirectorsDavid Alan Marston and Olivia Robert
Company StatusActive
Company Number11186713
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Alan Marston
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameOlivia Robert
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End26 February

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

16 August 2022Delivered on: 1 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 50 park crescent, shiremoor, newcastle upon tyne, NE27 0LJ.
Outstanding
6 April 2021Delivered on: 19 April 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 40 elgin avenue, wallsend, NE28 0PJ.
Outstanding
1 April 2021Delivered on: 8 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 park avenue, shiremoor, newcastle upon tyne, NE27 0LQ.
Outstanding
21 October 2020Delivered on: 12 November 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 25 woodbine avenue wallsend NE28 8HB.
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 malvern road wallsend tyne & wear.
Outstanding
10 August 2018Delivered on: 11 August 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 20 park avenue shiremoor tyne & wear.
Outstanding
14 June 2018Delivered on: 26 June 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 25 woodbine avenue wallsend tyne & wear.
Outstanding

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 29 February 2020 (8 pages)
13 November 2020Compulsory strike-off action has been discontinued (1 page)
12 November 2020Registration of charge 111867130004, created on 21 October 2020 (4 pages)
12 November 2020Notification of Olivia Robert as a person with significant control on 26 January 2020 (2 pages)
12 November 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
12 November 2020Change of details for Mr David Alan Marston as a person with significant control on 26 January 2020 (2 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2020Registration of charge 111867130003, created on 25 June 2020 (6 pages)
4 February 2020Micro company accounts made up to 28 February 2019 (8 pages)
28 January 2020Appointment of Olivia Robert as a director on 26 January 2020 (2 pages)
4 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
3 September 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
18 April 2019Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG United Kingdom to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 18 April 2019 (2 pages)
11 August 2018Registration of charge 111867130002, created on 10 August 2018 (5 pages)
26 June 2018Registration of charge 111867130001, created on 14 June 2018 (5 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)