MICROTIMA PROPERTIES LIMITED
Other letting and operating of own or leased real estate
MICROTIMA PROPERTIES LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Albion House, Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP
Full company profile for MICROTIMA PROPERTIES LIMITED (04638982), an active company based in Newcastle Upon Tyne, United Kingdom. Incorporated 16 Jan 2003. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.97k
Net Assets
£379.13k
Total Liabilities
£18.74k
Turnover
N/A
Employees
2
Debt Ratio
5%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael Ian Cleghorn | Secretary | British | Unknown | 5 Feb 2003 | Active |
| Peter Vaughan Rees | Director | British | England | 5 Feb 2003 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Ceri Rees
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
David Rees
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Katy Rees
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Peter Vaughan Rees
Ceased 25 Oct 2024
Sheila Anne Richardson
Ceased 25 Oct 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the south east side of Stepney Bank, Newcastle Upon Tyne NEWCASTLE UPON TYNE | Freehold | - | 14 Feb 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Jan 2026 | Confirmation Statement | Confirmation statement made on 16 Jan 2026 with no updates | |
| 20 Nov 2025 | Accounts | Annual accounts made up to 28 Feb 2025 | |
| 12 Feb 2025 | Officers | Appointment of Ceri Rees as director on 25 Oct 2024 | |
| 11 Feb 2025 | Officers | Appointment of Katy Rees as director on 25 Oct 2024 | |
| 11 Feb 2025 | Officers | Appointment of David Rees as director on 25 Oct 2024 |
Confirmation statement made on 16 Jan 2026 with no updates
Annual accounts made up to 28 Feb 2025
Appointment of Ceri Rees as director on 25 Oct 2024
Appointment of Katy Rees as director on 25 Oct 2024
Appointment of David Rees as director on 25 Oct 2024
Recent Activity
Latest Activity
Confirmation statement made on 16 Jan 2026 with no updates
3 months ago on 22 Jan 2026
Annual accounts made up to 28 Feb 2025
5 months ago on 20 Nov 2025
Appointment of Ceri Rees as director on 25 Oct 2024
1 years ago on 12 Feb 2025
Appointment of Katy Rees as director on 25 Oct 2024
1 years ago on 11 Feb 2025
Appointment of David Rees as director on 25 Oct 2024
1 years ago on 11 Feb 2025
