Company NameHumpty Dumpty Properties Ltd
DirectorSaima Afzul
Company StatusActive
Company Number12520824
CategoryPrivate Limited Company
Incorporation Date17 March 2020(4 years ago)

Business Activity

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

Directors

Director NameMs Saima Afzul
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Fenham Hall Drive
Newcastle Upon Tyne
NE4 9XA
Director NameMr Jameel Hussain
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2024(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Fenham Hall Drive
Newcastle Upon Tyne
NE4 9XA

Location

Registered Address82 Fenham Hall Drive
Newcastle Upon Tyne
NE4 9XA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (0 days from now)

Charges

13 January 2023Delivered on: 17 January 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All that freehold property known as 22 acomb gardens newcastle upon tyne NE5 2RY registered at hm land registry under title no. TY357918.. By way of first legal mortgage by way of fixed charge all proceeds of any insurances effected in respect of the property by way of first fixed charge the goodwill of any business carried on by the borrower in and from the property from time to time by way of first equitable assignment all the borrower's rights, title and interest in (I) the benefit of all guarantees, warranties and representation given or made now or hereafter by and any rights or remedies against all or any of the designers, builders, contractors, professional advisors, sub-contractors, manufacturers, suppliers and installers of any fixtures in each case so far as the same relate to the property and (ii) any other rights arising from the property (including any rights to statutory compensation) not otherwise charged under this charge, (and in each case to be re-assigned to the borrower when the secured liabilities (as defined in the mortgage conditions) are discharged in full). Any shares or other membership rights in any management company or residents' association held by virtue of the borrower owning the property. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents (each defined in the mortgage conditions) in accordance with condition 5.1 of the mortgage conditions.
Outstanding
11 December 2020Delivered on: 22 December 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All that freehold property known as 77 fenham hall drive newcastle upon tyne NE4 9UY registered at hm land registry under title no.TY20330.. 1.This charge incorporates the mortgage conditions a copy of which has been received by the borrower which the borrower hereby acknowledges.. 2. the borrower as legal owner with full title guarantee hereby (to the intent that the security so constituted shall be a continuing security) charges in favour of the company as security for the payment and discharge of the secured liabilities (as defined in the mortgage conditions). 2.1 by way of first legal mortgage the property:. 2.2 by way of first fixed charge all proceeds of any insurance effected in respect of the property.. 2.3 by way of first fixed charge the goodwill of any business carried on by the borrower in and from the property from time to time.. 2.4 by way of first equitable assignment all the borrower's rights, title and interest in (I) the benefit of all guarantees, warranties and representation given or made now or hereafter by and any rights or remedies against all or any of the designers, builders, contractors, professional advisors, sub-contractors, manufacturers, supplies and installers of any fixtures in each case so far as the same relate to the property and (ii) any other rights arising from the property (including any rights to statutory compensation) not otherwise charged under this charge, (and in each case to be re-assigned to the borrower when the secured liabilities (as defined in the mortgage conditions) are discharged in full).. 2.5 any shares or other membership rights in any management company or residents' association held by virtue of the borrower owning the property.. 2.6 by way of mortgage the benefit of the landlord to and in the occupation leases and the rents (each defined in the mortgage conditions) in accordance with condition 5.1 of the mortgage conditions.. 3. this charge secures further advances.. 4. the borrower hereby applies to the registrar to enter the following restriction against the title(s) above referred to: "no disposition of the registered estate by the proprietor of the registered estate is to be registered without a written consent signed by the proprietor for the time being of the charge dated 11TH december 2020 in favour of the mortgage works (UK) PLC referred to in the charges register in accordance with condition 7.1(j) of the mortgage conditions.
Outstanding

Filing History

4 January 2024Change of details for Ms Saima Afzul as a person with significant control on 2 January 2024 (2 pages)
4 January 2024Notification of Jameel Hussain as a person with significant control on 2 January 2024 (2 pages)
4 January 2024Statement of capital following an allotment of shares on 2 January 2024
  • GBP 2
(3 pages)
2 January 2024Appointment of Mr Jameel Hussain as a director on 2 January 2024 (2 pages)
2 January 2024Change of details for Ms Saima Afzul as a person with significant control on 2 January 2024 (2 pages)
15 December 2023Change of details for Ms Saima Afzul as a person with significant control on 31 August 2023 (2 pages)
15 December 2023Registered office address changed from 2 Bullock Steads Cottages Ponteland Road Kenton Bank Foot Newcastle upon Tyne NE13 8AH United Kingdom to 82 Fenham Hall Drive Newcastle upon Tyne NE4 9XA on 15 December 2023 (1 page)
14 December 2023Change of details for Ms Saima Afzul as a person with significant control on 31 August 2023 (2 pages)
9 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
17 January 2023Registration of charge 125208240002, created on 13 January 2023 (5 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
22 December 2020Registration of charge 125208240001, created on 11 December 2020 (5 pages)
17 March 2020Incorporation
Statement of capital on 2020-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)