Company NameN & O Properties Limited
DirectorGareth Lee Edmond Foster
Company StatusActive
Company Number11366914
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)

Business Activity

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

Director

Director NameMr Gareth Lee Edmond Foster
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ

Location

Registered AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

10 January 2020Delivered on: 13 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that land at riverview road, beverley and registered at hm land registry with title number YEA77785.
Outstanding
12 March 2019Delivered on: 14 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at forkerleys farm burstwick road hedon registered at hm land registry with title number YEA89223 HS114523 & YEA52077.
Outstanding
8 January 2019Delivered on: 8 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 January 2019Delivered on: 8 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 September 2023Registration of charge 113669140005, created on 26 September 2023 (33 pages)
29 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
24 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
17 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
9 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
13 January 2020Registration of charge 113669140004, created on 10 January 2020 (39 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
20 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
14 March 2019Registration of charge 113669140003, created on 12 March 2019 (39 pages)
8 February 2019Previous accounting period shortened from 31 May 2019 to 31 October 2018 (1 page)
8 January 2019Registration of charge 113669140002, created on 8 January 2019 (43 pages)
8 January 2019Registration of charge 113669140001, created on 8 January 2019 (30 pages)
30 July 2018Director's details changed for Mr Gareth Lee Edmond Foster on 30 July 2018 (2 pages)
30 July 2018Change of details for Mr Gareth Lee Edmond Foster as a person with significant control on 30 July 2018 (2 pages)
22 July 2018Registered office address changed from Merchants Warehouse 8 King St Market Square Hull East Yorkshire HU1 2JJ United Kingdom to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 22 July 2018 (1 page)
17 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-17
  • GBP 100
(37 pages)