Properties Under The Hammer Auction Ltd

General information

Name:

Properties Under The Hammer Auction Limited

Office Address:

14 Hadrian Road 2nd Floor NE4 9HP Newcastle Upon Tyne

Number: 08820911

Incorporation date: 2013-12-19

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Properties Under The Hammer Auction Ltd can be contacted at Newcastle Upon Tyne at 14 Hadrian Road. You can search for this business by referencing its zip code - NE4 9HP. This firm has been operating on the UK market for eleven years. This firm is registered under the number 08820911 and company's current state is active. Even though currently it is known as Properties Under The Hammer Auction Ltd, it previously was known under a different name. It was known as North East Recruitment & Training Consultancy until 2016-03-24, when the name was changed to Propertys Under The Hammer Auction. The final change occurred on 2016-04-06. This firm's declared SIC number is 96090: Other service activities not elsewhere classified. Properties Under The Hammer Auction Limited reported its latest accounts for the period that ended on March 31, 2022. The business latest confirmation statement was filed on December 11, 2022.

Thus far, this specific business has only had one director: Mohammed Z. who has been controlling it for eleven years.

  • Previous company's names
  • Properties Under The Hammer Auction Ltd 2016-04-06
  • Propertys Under The Hammer Auction Ltd 2016-03-24
  • North East Recruitment & Training Consultancy Ltd 2013-12-19

Financial data based on annual reports

Company staff

Mohammed Z.

Role: Director

Appointed: 19 December 2013

Latest update: 17 April 2024

People with significant control

Executives who control this firm include: Mohammed Z. has substantial control or influence over the company. Jameel S. owns over 1/2 to 3/4 of company shares . Mohammed P. owns 1/2 or less of company shares.

Mohammed Z.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Jameel S.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Mohammed P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 2013-12-19
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 5 January 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Resolution
Free Download
Confirmation statement with no updates 2023-12-11 (CS01)
filed on: 3rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode