ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Microtima Properties Limited

Microtima Properties Limited is an active company incorporated on 16 January 2003 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Microtima Properties Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04638982
Private limited company
Age
22 years
Incorporated 16 January 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (7 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Albion House,
Stepney Bank
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
Same address for the past 16 years
Telephone
01912304411
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Oct 1971 • Clinical Psychologist
PSC • Director • British • Lives in England • Born in Oct 1972 • Events Organiser, Expedition Leader & Sports C
PSC • Director • British • Lives in England • Born in Oct 1974 • Fitness Consultant
Director • Administratrix • British • Lives in England • Born in Dec 1945
Director • Retired Civil Engineer • British • Lives in England • Born in Feb 1942
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£3.83K
Decreased by £7.76K (-67%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£398.19K
Decreased by £17.11K (-4%)
Total Liabilities
-£12.8K
Decreased by £5.4K (-30%)
Net Assets
£385.39K
Decreased by £11.72K (-3%)
Debt Ratio (%)
3%
Decreased by 1.17% (-27%)
Latest Activity
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
10 Months Ago on 13 Nov 2024
Ceri Rees Appointed
10 Months Ago on 25 Oct 2024
David Rees Appointed
10 Months Ago on 25 Oct 2024
Katy Rees Appointed
10 Months Ago on 25 Oct 2024
Peter Vaughan Rees (PSC) Resigned
10 Months Ago on 25 Oct 2024
Sheila Anne Richardson (PSC) Resigned
10 Months Ago on 25 Oct 2024
David Rees (PSC) Appointed
10 Months Ago on 25 Oct 2024
Ceri Rees (PSC) Appointed
10 Months Ago on 25 Oct 2024
Katy Rees (PSC) Appointed
10 Months Ago on 25 Oct 2024
Get Credit Report
Discover Microtima Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ceri Rees as a director on 25 October 2024
Submitted on 12 Feb 2025
Appointment of Katy Rees as a director on 25 October 2024
Submitted on 11 Feb 2025
Appointment of David Rees as a director on 25 October 2024
Submitted on 11 Feb 2025
Second filing of Confirmation Statement dated 16 January 2025
Submitted on 24 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 16 Jan 2025
Notification of Katy Rees as a person with significant control on 25 October 2024
Submitted on 5 Dec 2024
Notification of Ceri Rees as a person with significant control on 25 October 2024
Submitted on 5 Dec 2024
Notification of David Rees as a person with significant control on 25 October 2024
Submitted on 5 Dec 2024
Cessation of Sheila Anne Richardson as a person with significant control on 25 October 2024
Submitted on 5 Dec 2024
Cessation of Peter Vaughan Rees as a person with significant control on 25 October 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year