ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blane Properties (Ne) Limited

Blane Properties (Ne) Limited is an active company incorporated on 12 June 2018 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Blane Properties (Ne) Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11410552
Private limited company
Age
7 years
Incorporated 12 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (5 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Due Soon
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Due by 30 November 2025 (21 days remaining)
Address
C/O Jaccountancy, Maling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
England
Address changed on 5 Mar 2025 (8 months ago)
Previous address was Rose Cottage East Heddon Heddon on the Wall Newcastle upon Tyne Northumberland NE15 0HE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Manager • British • Lives in UK • Born in Aug 1978
Director • Manager • British • Lives in UK • Born in Mar 1987
Mrs Kyle Elizabeth ANN Blane
PSC • British • Lives in UK • Born in Mar 1987
Mr Martin Peter Blane
PSC • British • Lives in UK • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Global Flooring Limited
Kyle Elizabeth ANN Blane and Martin Peter Blane are mutual people.
Active
Craig Cottage Limited
Kyle Elizabeth ANN Blane and Martin Peter Blane are mutual people.
Active
Lola's Loft Limited
Kyle Elizabeth ANN Blane and Martin Peter Blane are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£39.56K
Decreased by £63.22K (-62%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£860.11K
Increased by £509.2K (+145%)
Total Liabilities
-£695.74K
Increased by £421.51K (+154%)
Net Assets
£164.37K
Increased by £87.69K (+114%)
Debt Ratio (%)
81%
Increased by 2.74% (+4%)
Latest Activity
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Mr Martin Peter Blane (PSC) Details Changed
5 Months Ago on 11 Jun 2025
Mrs Kyle Elizabeth Ann Blane (PSC) Details Changed
5 Months Ago on 11 Jun 2025
Registered Address Changed
8 Months Ago on 5 Mar 2025
Registered Address Changed
8 Months Ago on 17 Feb 2025
Mr Martin Peter Blane Details Changed
1 Year Ago on 6 Nov 2024
Registered Address Changed
1 Year Ago on 6 Nov 2024
Mr Martin Peter Blane (PSC) Details Changed
1 Year Ago on 6 Nov 2024
Mrs Kyle Elizabeth Ann Blane (PSC) Details Changed
1 Year Ago on 6 Nov 2024
Mrs Kyle Elizabeth Ann Blane Details Changed
1 Year Ago on 6 Nov 2024
Get Credit Report
Discover Blane Properties (Ne) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Kyle Elizabeth Ann Blane as a person with significant control on 11 June 2025
Submitted on 18 Jun 2025
Change of details for Mr Martin Peter Blane as a person with significant control on 11 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 11 June 2025 with no updates
Submitted on 16 Jun 2025
Registered office address changed from Rose Cottage East Heddon Heddon on the Wall Newcastle upon Tyne Northumberland NE15 0HE United Kingdom to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 5 March 2025
Submitted on 5 Mar 2025
Registered office address changed from 58 Durham Road Birtley Chester Le Street DH3 2QJ England to Rose Cottage East Heddon Heddon on the Wall Newcastle upon Tyne Northumberland NE15 0HE on 17 February 2025
Submitted on 17 Feb 2025
Director's details changed for Mrs Kyle Elizabeth Ann Blane on 6 November 2024
Submitted on 6 Nov 2024
Change of details for Mrs Kyle Elizabeth Ann Blane as a person with significant control on 6 November 2024
Submitted on 6 Nov 2024
Change of details for Mr Martin Peter Blane as a person with significant control on 6 November 2024
Submitted on 6 Nov 2024
Registered office address changed from Global Flooring Hartleyburn Avenue Hebburn Tyne and Wear NE31 2NJ England to 58 Durham Road Birtley Chester Le Street DH3 2QJ on 6 November 2024
Submitted on 6 Nov 2024
Director's details changed for Mr Martin Peter Blane on 6 November 2024
Submitted on 6 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year