Company NameCampbell Keeling Properties Limited
DirectorsPhilip Elliot Keeling and George Lewis Campbell
Company StatusActive
Company Number12452796
CategoryPrivate Limited Company
Incorporation Date10 February 2020(4 years, 2 months ago)
Previous NameKeeling Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Elliot Keeling
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 80 42 Triangle West
Bristol
Somerset
BS8 1ES
Director NameMr George Lewis Campbell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 80 42 Triangle West
Bristol
Somerset
BS8 1ES

Location

Registered AddressOffice G29, Amber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

29 March 2023Delivered on: 31 March 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 36 balkwell avenue, north shields, NE29 7JN.
Outstanding
29 March 2023Delivered on: 31 March 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 34 balkwell avenue, north shields, NE29 7JN.
Outstanding
24 June 2022Delivered on: 7 July 2022
Persons entitled: Romaco Spv 3 Limited (10518586)

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 34 and 36 balkwell avenue, north shields, NE29 7JN and registered at hm land registry with title absolute under title number TY497229.
Outstanding
24 June 2022Delivered on: 7 July 2022
Persons entitled: Romaco Spv 3 Limited (10518586)

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 34 and 36 balkwell avenue, north shields, NE29 7JN and registered at hm land registry with title absolute under title number TY497229.
Outstanding
26 January 2022Delivered on: 27 January 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 1) 144 simonside terrace, newcastle upon tyne, NE6 5LA, being all of the land and buildings in title TY212195. Freehold property known s 2) 144 simonside terrace, newcastle upon tyne, NE6 5LA, being all of the land and building in title TY329588, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
6 August 2021Delivered on: 10 August 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as 95 imeary street, south shields, NE33 4EW and comprised in the lease dated 9 march 2016 and made between gary ross and deborah ross (1) and dale robin gibb (2) and as the same is registered at hm land registry with title absolute under title number TY535711. All that leasehold interest in the land and property known as 79 south street, shiremoor, NE27 0HS and comprised in the lease dated 16 february 2004 and made between kenneth joyce and shirley joyce (1) and john leonard dysart and susan jean dysart (2) and as the same is registered at hm land registry with title absolute under title number TY413843. All that freehold interest in the land and property known as 78 south street, shiremoor, newcastle upon tyne, NE27 0HS and registered at hm land registry with title absolute under title number TY572462.
Outstanding
6 August 2021Delivered on: 10 August 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding

Filing History

8 June 2020Registered office address changed from Unit 80 42 Triangle West Bristol Somerset BS8 1ES England to G1 Mayfair Hose Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB on 8 June 2020 (1 page)
5 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
(3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
4 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 1
(3 pages)
4 March 2020Appointment of Mr George Lewis Campbell as a director on 4 March 2020 (2 pages)
10 February 2020Incorporation
Statement of capital on 2020-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)