Etro Properties (London) Limited

DataGardener
live
Micro

Etro Properties (london) Limited

11427635Private Limited With Share Capital

West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE47YD
Incorporated

21/06/2018

Company Age

7 years

Directors

3

Employees

2

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Etro Properties (london) Limited (11427635) is a private limited with share capital incorporated on 21/06/2018 (7 years old) and registered in newcastle upon tyne, NE47YD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 21/06/2018
NE47YD
2 employees

Financial Overview

Total Assets

£249.2K

Liabilities

£41.6K

Net Assets

£207.6K

Cash

£8.4K

Key Metrics

2

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

36
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:22-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:22-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-02-2019
Capital Allotment Shares
Category:Capital
Date:20-02-2019
Capital Allotment Shares
Category:Capital
Date:20-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2018
Incorporation Company
Category:Incorporation
Date:21-06-2018

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date13/02/2026
Latest Accounts31/07/2025

Trading Addresses

Bulman House Regent Centre, Gosforth, Newcastle-Upon-Tyne, Tyne And Wear, NE33LS
West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE47YDRegistered

Contact

www.etro.com
West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE47YD