Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Expertise Properties Limited
Expertise Properties Limited is an active company incorporated on 24 December 1990 with the registered office located in Bamburgh, Northumberland. Expertise Properties Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02570710
Private limited company
Age
34 years
Incorporated
24 December 1990
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
22 October 2024
(1 year ago)
Next confirmation dated
22 October 2025
Due by
5 November 2025
(3 days remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Expertise Properties Limited
Contact
Update Details
Address
6 Mizen Court
Bamburgh
Northumberland
NE69 7BG
England
Address changed on
23 Nov 2023
(1 year 11 months ago)
Previous address was
Norman Hurst Westoe Village South Shields Tyne & Wear NE33 3EB
Companies in NE69 7BG
Telephone
Unreported
Email
Unreported
Website
Anbproperties.com
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
2
Michael Albert Long
Director • Secretary • British • Lives in England • Born in Jul 1961
Miss Ruth Sarah Long
Director • PSC • Procurement Coordinator • British • Lives in UK • Born in Oct 1994
Miss Grace Helen Long
Director • PSC • Accounts Senior • British • Lives in UK • Born in Oct 1992
Victoria Grace Long
Director • British • Lives in UK • Born in Jul 1964
Mr Harry George Long
Director • Student • British • Lives in England • Born in Jul 2003
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£32.38K
Increased by £32.38K (%)
Turnover
Unreported
Decreased by £179.87K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£4.45M
Decreased by £77.43K (-2%)
Total Liabilities
-£3.79M
Decreased by £49.86K (-1%)
Net Assets
£658.2K
Decreased by £27.57K (-4%)
Debt Ratio (%)
85%
Increased by 0.36% (0%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Mrs Victoria Grace Long Details Changed
1 Year 1 Month Ago on 27 Sep 2024
Ruth Sarah Long (PSC) Appointed
1 Year 1 Month Ago on 27 Sep 2024
Michael Albert Long (PSC) Resigned
1 Year 1 Month Ago on 27 Sep 2024
Grace Long (PSC) Appointed
1 Year 1 Month Ago on 27 Sep 2024
Michael Albert Long Resigned
1 Year 3 Months Ago on 12 Jul 2024
Michael Albert Long Resigned
1 Year 3 Months Ago on 12 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 30 Jun 2024
Get Alerts
Get Credit Report
Discover Expertise Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 22 October 2024 with updates
Submitted on 22 Oct 2024
Second filing of Confirmation Statement dated 3 September 2024
Submitted on 22 Oct 2024
Director's details changed for Mrs Victoria Grace Long on 27 September 2024
Submitted on 11 Oct 2024
Notification of Grace Long as a person with significant control on 27 September 2024
Submitted on 10 Oct 2024
Cessation of Michael Albert Long as a person with significant control on 27 September 2024
Submitted on 10 Oct 2024
Notification of Ruth Sarah Long as a person with significant control on 27 September 2024
Submitted on 10 Oct 2024
Confirmation statement made on 3 September 2024 with no updates
Submitted on 30 Sep 2024
Termination of appointment of Michael Albert Long as a secretary on 12 July 2024
Submitted on 24 Sep 2024
Termination of appointment of Michael Albert Long as a director on 12 July 2024
Submitted on 24 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs