About

Registered Number: 05069073
Date of Incorporation: 10/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 158 Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5NR

 

House & Properties Ltd was registered on 10 March 2004 and are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 20 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 20 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2007
287 - Change in situation or address of Registered Office 21 June 2006
225 - Change of Accounting Reference Date 21 June 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 28 April 2006
363s - Annual Return 18 May 2005
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 19 June 2004
395 - Particulars of a mortgage or charge 19 June 2004
395 - Particulars of a mortgage or charge 19 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 February 2007 Outstanding

N/A

Legal mortgage 27 February 2007 Outstanding

N/A

Mortgage deed 17 August 2004 Outstanding

N/A

Mortgage deed 08 July 2004 Fully Satisfied

N/A

Mortgage deed 07 July 2004 Outstanding

N/A

Mortgage deed 28 June 2004 Outstanding

N/A

Mortgage deed 11 June 2004 Outstanding

N/A

Mortgage deed 11 June 2004 Outstanding

N/A

Mortgage deed 11 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.