ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Livehere Property (North East) Limited

Livehere Property (North East) Limited is an active company incorporated on 28 June 2018 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Livehere Property (North East) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11438581
Private limited company
Age
7 years
Incorporated 28 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (4 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Henson House
Ponteland Road
Newcastle Upon Tyne
NE5 3DF
England
Address changed on 15 Aug 2022 (3 years ago)
Previous address was Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Feb 1971
Director • Lives in England • Born in Dec 1973
Director • Managing Director • British • Lives in UK • Born in Feb 1982
Mr David Nathan Wilson
PSC • British • Lives in England • Born in Dec 1973
Mr Richard Nigel Wilson
PSC • British • Lives in England • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dene Grange Residents Association Limited
David Nathan Wilson and are mutual people.
Active
Bricks And Mortar Beadnell Limited
Richard Nigel Wilson and Stuart Paul Nickloes are mutual people.
Active
Maceachern HCH Ltd
Richard Nigel Wilson is a mutual person.
Active
Frecker Limited
David Nathan Wilson is a mutual person.
Active
Deluxe Express Limited
David Nathan Wilson is a mutual person.
Active
March 2000 Limited
David Nathan Wilson is a mutual person.
Active
Select Property Developments Limited
David Nathan Wilson is a mutual person.
Active
Henson Motor Group Limited
David Nathan Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£8.91K
Increased by £6.8K (+322%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£820.94K
Decreased by £51.61K (-6%)
Total Liabilities
-£484.28K
Decreased by £39.12K (-7%)
Net Assets
£336.66K
Decreased by £12.49K (-4%)
Debt Ratio (%)
59%
Decreased by 0.99% (-2%)
Latest Activity
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Full Accounts Submitted
4 Months Ago on 29 Jun 2025
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 12 Jun 2024
Full Accounts Submitted
2 Years 4 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 27 Jun 2023
Registered Address Changed
3 Years Ago on 15 Aug 2022
Confirmation Submitted
3 Years Ago on 27 Jun 2022
Full Accounts Submitted
3 Years Ago on 8 Mar 2022
Stuart Paul Nickloes (PSC) Appointed
7 Years Ago on 25 Aug 2018
Get Credit Report
Discover Livehere Property (North East) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 June 2025 with no updates
Submitted on 30 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Jun 2025
Notification of Stuart Paul Nickloes as a person with significant control on 25 August 2018
Submitted on 21 Oct 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 28 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 12 Jun 2024
Total exemption full accounts made up to 30 June 2022
Submitted on 28 Jun 2023
Confirmation statement made on 27 June 2023 with no updates
Submitted on 27 Jun 2023
Registered office address changed from Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ United Kingdom to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 15 August 2022
Submitted on 15 Aug 2022
Confirmation statement made on 27 June 2022 with no updates
Submitted on 27 Jun 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 8 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year