UKBizDB.co.uk

4 NORTHUMBERLAND TERRACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4 Northumberland Terrace Limited. The company was founded 26 years ago and was given the registration number 03384161. The firm's registered office is in NORTH SHIELDS. You can find them at 5 Northumberland Terrace, , North Shields, Tyne And Wear. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:4 NORTHUMBERLAND TERRACE LIMITED
Company Number:03384161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Northumberland Terrace, North Shields, Tyne And Wear, NE30 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4c, Northumberland Terrace, North Shields, United Kingdom, NE30 4BA

Director16 December 2014Active
4b, Northumberland Terrace, North Shields, NE30 4BA

Director21 August 2018Active
4a, Northumberland Terrace, North Shields, England, NE30 4BA

Director26 March 2021Active
2 Sugley Villas, Lemington, Newcastle Upon Tyne, NE15 8RB

Secretary15 July 1999Active
4c Northumberland Terrace, North Shields, NE30 4BA

Secretary01 June 2003Active
4b Northumberland Terrace, North Shields, NE30 4BA

Secretary08 June 2006Active
4b, Northumberland Terrace, North Shields, England, NE30 4BA

Secretary01 July 2011Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary10 June 1997Active
2 Sugley Villas, Lemington, Newcastle Upon Tyne, NE15 8RB

Director22 June 1999Active
14 Northumberland Terrace, North Shields, NE30 4BA

Director10 June 1997Active
4c Northumberland Terrace, North Shields, NE30 4BA

Director25 March 2002Active
4b, Northumberland Terrace, North Shields, England, NE30 4BA

Director04 February 2002Active
Wilfayre 39 Donaldfield Road, Bridge Of Weir, PA11 3JF

Director10 June 1997Active
Wilfayre 39 Donaldfield Road, Bridge Of Weir, PA11 3JF

Director10 June 1997Active
4b Northumberland Terrace, North Shields, NE30 4BA

Director01 May 2003Active
4c Northumberland Terrace, Tynemouth, NE30 4BA

Director10 June 1997Active
4b, Northumberland Terrace, North Shields, England, NE30 4BA

Director01 July 2011Active
Amberley, Walden Road, Chislehurst, England, BR7 5DL

Director10 September 2013Active
5, Northumberland Terrace, North Shields, England, NE30 4BA

Director01 July 2011Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director10 June 1997Active

People with Significant Control

Ms Tracy Ross-Cox
Notified on:26 March 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Amberley, Walden Road, Chislehurst, England, BR7 5DL
Nature of control:
  • Significant influence or control
Dr Diana Mary Jelley
Notified on:10 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:5, Northumberland Terrace, North Shields, United Kingdom, NE30 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-03-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type micro entity.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type micro entity.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.