Company NameNixon Properties (NE) Limited
DirectorsJordan Nixon and Liam John Nixon
Company StatusActive
Company Number11352486
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)
Previous NameJN Properties (NE) Limited

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 Jordan Nixon
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcklam Hall Hall Gardens
Middlesbrough
TS5 7BJ
Director NameMr Liam John Nixon
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcklam Hall Hall Gardens
Middlesbrough
TS5 7BJ

Location

Registered AddressAcklam Hall
Hall Gardens
Middlesbrough
TS5 7BJ
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

1 December 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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

Filing History

31 May 2023Micro company accounts made up to 31 May 2022 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
6 December 2022Registration of charge 113524860003, created on 1 December 2022 (13 pages)
6 December 2022Registration of charge 113524860004, created on 1 December 2022 (10 pages)
26 April 2022Company name changed jn properties (ne) LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
(3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
3 February 2022Registration of charge 113524860001, created on 2 February 2022 (12 pages)
3 February 2022Registration of charge 113524860002, created on 2 February 2022 (11 pages)
10 January 2022Change of details for Mr Jordan Nixon as a person with significant control on 10 January 2022 (2 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
9 June 2021Registered 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 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
4 May 2021Appointment of Mr Liam Nixon as a director on 26 April 2021 (2 pages)
4 May 2021Notification of Liam Nixon as a person with significant control on 26 April 2021 (2 pages)
29 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 July 2020Registered 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 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
16 May 2020Compulsory strike-off action has been discontinued (1 page)
15 May 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)