Company NameNorth East Property Ventures Limited
DirectorsStuart Blair and Camesha Daniella Cameron
Company StatusActive
Company Number12023925
CategoryPrivate Limited Company
Incorporation Date30 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameStuart Blair
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 5, Henson Service Centre Planet Place
George Stephenson Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 6RZ
Director NameMs Camesha Daniella Cameron
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityJamaican
StatusCurrent
Appointed19 October 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 5, Henson Service Centre Planet Place
George Stephenson Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 6RZ

Location

Registered AddressOffice 5, Henson Service Centre Planet Place
George Stephenson Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 6RZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 3 days from now)

Filing History

20 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
6 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
5 May 2022Registered office address changed from Fides House 10 Chertsey Road Woking Surrey GU21 5AB United Kingdom to Office 5, Henson Service Centre Planet Place George Stephenson Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 6RZ on 5 May 2022 (1 page)
7 June 2021Confirmation statement made on 29 May 2021 with updates (5 pages)
26 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 October 2020Appointment of Ms Camesha Daniella Cameron as a director on 19 October 2020 (2 pages)
1 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 May 2019Incorporation
Statement of capital on 2019-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)