Middlesbrough
TS5 7BJ
Director Name | Mr Liam John Nixon |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acklam Hall Hall Gardens Middlesbrough TS5 7BJ |
Registered Address | Acklam Hall Hall Gardens Middlesbrough TS5 7BJ |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
1 December 2022 | Delivered on: 6 December 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold properties known as 2 benton road, middlesbrough, TS5. 7PQ registered at hm land registry under title number CE248859, 187. ayresome street, middlesbrough, TS1 4PY registered at hm land registry. Under title number CE51938 and 23 wharton street, skelton-in-cleveland,. Saltburn-by-the-sea, TS12 2AY registered at hm land registry under title. Number CE86910. Outstanding |
---|---|
1 December 2022 | Delivered on: 6 December 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold properties known as 2 benton road, middlesbrough, TS5 7PQ registered at hm land registry under title number CE248859, 187 ayresome street, middlesbrough, TS1 4PY registered at hm land registry under title number CE51938 and 23 wharton street, skelton-in-cleveland, saltburn-by-the-sea, TS12 2AY registered at hm land registry under title number CE86910. Outstanding |
2 February 2022 | Delivered on: 3 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 15 cheltenham avenue, thornaby, stockton-on-tees, TS17 7HX. 187 ayresome street, middlesbrough, TS1 4PY. 12 dixon street, skelton-in-cleveland, saltburn-by-the-sea, TS12 2LE. 23 wharton street, skelton-in-cleveland, saltburn-by-the-sea, TS12 2AY. 8 tyne street, loftus, saltburn-by-the-sea, TS13 4LR. 19 cambridge road, thornaby, stockton-on-tees, TS17 6LP. Outstanding |
2 February 2022 | Delivered on: 3 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 15 cheltenham avenue, thornaby, stockton-on-tees, TS17 7HX. 187 ayresome street, middlesbrough, TS1 4PY. 12 dixon street, skelton-in-cleveland, saltburn-by-the-sea, TS12 2LE. 23 wharton street, skelton-in-cleveland, saltburn-by-the-sea, TS12 2AY. 8 tyne street, loftus, saltburn-by-the-sea, TS13 4LR. 19 cambridge road, thornaby, stockton-on-tees, TS17 6LP. Outstanding |
31 May 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
---|---|
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
6 December 2022 | Registration of charge 113524860003, created on 1 December 2022 (13 pages) |
6 December 2022 | Registration of charge 113524860004, created on 1 December 2022 (10 pages) |
26 April 2022 | Company name changed jn properties (ne) LIMITED\certificate issued on 26/04/22
|
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
3 February 2022 | Registration of charge 113524860001, created on 2 February 2022 (12 pages) |
3 February 2022 | Registration of charge 113524860002, created on 2 February 2022 (11 pages) |
10 January 2022 | Change of details for Mr Jordan Nixon as a person with significant control on 10 January 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
9 June 2021 | Registered office address changed from 3C Brighouse Road Middlesbrough TS2 1RT England to Acklam Hall Hall Gardens Middlesbrough TS5 7BJ on 9 June 2021 (1 page) |
20 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Mr Liam Nixon as a director on 26 April 2021 (2 pages) |
4 May 2021 | Notification of Liam Nixon as a person with significant control on 26 April 2021 (2 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
2 July 2020 | Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW United Kingdom to 3C Brighouse Road Middlesbrough TS2 1RT on 2 July 2020 (1 page) |
22 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
16 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
9 May 2018 | Incorporation Statement of capital on 2018-05-09
|