Company NameAKR Properties North East Limited
DirectorAjay Kumar Rehan
Company StatusActive
Company Number11839519
CategoryPrivate Limited Company
Incorporation Date21 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Ajay Kumar Rehan
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4HE

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

24 May 2019Delivered on: 29 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: A charge over the freehold and leasehold property (if any) of the company both present and future. A charge over all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or in any part of the world in which the company is legally, beneficially or otherwise interested. And a charge over the benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company.
Outstanding
24 May 2019Delivered on: 29 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as or being 28 grange road, shilbottle, alnwick, northumberland, NE66 2XN (also known as land to the west of shilbottle workingmen's club, grange road, shilbottle, alnwick) registered at the land registry with title number ND160795 and all buildings and fixtures (including trade fixtures) from time to time on any such property.
Outstanding
24 May 2019Delivered on: 29 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Current accounting period extended from 28 February 2021 to 30 April 2021 (1 page)
4 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 May 2019Registration of charge 118395190003, created on 24 May 2019 (43 pages)
29 May 2019Registration of charge 118395190002, created on 24 May 2019 (39 pages)
29 May 2019Registration of charge 118395190001, created on 24 May 2019 (38 pages)
21 February 2019Incorporation
Statement of capital on 2019-02-21
  • GBP 100
(18 pages)