ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enviro Property Partners Limited

Enviro Property Partners Limited is an active company incorporated on 3 April 2012 with the registered office located in Cramlington, Northumberland. Enviro Property Partners Limited was registered 13 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
08018351
Private limited company
Age
13 years
Incorporated 3 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 August 2025 (4 months ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 March 2026 (3 months remaining)
Address
Unit 4, Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
England
Address changed on 5 Dec 2025 (17 days ago)
Previous address was 105 Moorside North Newcastle upon Tyne NE4 9DY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1956
Director • British • Lives in UK • Born in Apr 1953
Mr Kenneth Brian Beattie
PSC • British • Lives in UK • Born in Apr 1953
Mr Bryan Percy Beattie
PSC • British • Lives in UK • Born in Apr 1932
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metreel Limited
Graham Osmond Clark is a mutual person.
Active
Oil And Gas Installations Limited
Kenneth Brian Beattie is a mutual person.
Active
Morpeth Town Association Football Club Limited
Kenneth Brian Beattie is a mutual person.
Active
Pipeflex Limited
Kenneth Brian Beattie is a mutual person.
Active
Techflow Marine Ltd
Graham Osmond Clark is a mutual person.
Active
Carioca Assets Limited
Graham Osmond Clark is a mutual person.
Active
Boat Farm Holidays Limited
Kenneth Brian Beattie is a mutual person.
Active
Techflow Marine Holdings Ltd
Graham Osmond Clark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.11K
Decreased by £3.01K (-59%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.55M
Decreased by £72.66K (-3%)
Total Liabilities
-£5.38M
Decreased by £39.58K (-1%)
Net Assets
-£2.83M
Decreased by £33.08K (+1%)
Debt Ratio (%)
211%
Increased by 4.35% (+2%)
Latest Activity
Registered Address Changed
17 Days Ago on 5 Dec 2025
Full Accounts Submitted
3 Months Ago on 23 Sep 2025
Confirmation Submitted
4 Months Ago on 15 Aug 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 24 Jun 2025
Compulsory Gazette Notice
6 Months Ago on 27 May 2025
Charge Satisfied
7 Months Ago on 9 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 15 Aug 2024
Charge Satisfied
1 Year 6 Months Ago on 5 Jun 2024
Charge Satisfied
1 Year 6 Months Ago on 5 Jun 2024
Bryan Percy Beattie Resigned
1 Year 7 Months Ago on 4 May 2024
Get Credit Report
Discover Enviro Property Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 105 Moorside North Newcastle upon Tyne NE4 9DY England to Unit 4, Silverton Court Northumberland Business Park Cramlington NE23 7RY on 5 December 2025
Submitted on 5 Dec 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Sep 2025
Confirmation statement made on 4 August 2025 with no updates
Submitted on 15 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 24 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Satisfaction of charge 080183510014 in full
Submitted on 9 May 2025
Part of the property or undertaking has been released from charge 080183510010
Submitted on 2 Oct 2024
Confirmation statement made on 4 August 2024 with no updates
Submitted on 15 Aug 2024
Termination of appointment of Bryan Percy Beattie as a director on 4 May 2024
Submitted on 12 Aug 2024
Satisfaction of charge 080183510011 in full
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year