Microtima Properties Limited

General information

Name:

Microtima Properties Ltd

Office Address:

Albion House, Stepney Bank NE1 2NP Newcastle Upon Tyne

Number: 04638982

Incorporation date: 2003-01-16

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Microtima Properties Limited, a Private Limited Company, that is registered in Albion House,, Stepney Bank, Newcastle Upon Tyne. The head office's postal code is NE1 2NP. This firm operates since 2003-01-16. Its reg. no. is 04638982. The company now known as Microtima Properties Limited was known as Storepage until 2003-03-02 when the business name was replaced. The company's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. Microtima Properties Ltd reported its latest accounts for the period up to 2022-02-28. Its latest annual confirmation statement was released on 2023-01-16.

In order to meet the requirements of its clientele, this specific limited company is consistently supervised by a number of two directors who are Sheila R. and Peter R.. Their constant collaboration has been of great importance to the following limited company since February 2003. Moreover, the director's duties are often aided with by a secretary - Michael C., who was chosen by the following limited company on 2003-02-05.

  • Previous company's names
  • Microtima Properties Limited 2003-03-02
  • Storepage Limited 2003-01-16

Financial data based on annual reports

Company staff

Sheila R.

Role: Director

Appointed: 20 February 2003

Latest update: 16 February 2024

Michael C.

Role: Secretary

Appointed: 05 February 2003

Latest update: 16 February 2024

Peter R.

Role: Director

Appointed: 05 February 2003

Latest update: 16 February 2024

People with significant control

Executives who control the firm include: Peter R. owns over 1/2 to 3/4 of company shares . Sheila R. owns 1/2 or less of company shares.

Peter R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Sheila R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 9 September 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18 November 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 25 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2013 - 2015

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies