UKBizDB.co.uk

FELTON PROPERTY AND INVESTMENTS LIMITED

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

This company is commonly known as Felton Property And Investments Limited. The company was founded 21 years ago and was given the registration number 04484139. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FELTON PROPERTY AND INVESTMENTS LIMITED
Company Number:04484139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Pavilion,, Longhirst, Morpeth, England, NE61 3LS

Director04 November 2002Active
The Granary, Old Ryton Village, NE40 3QQ

Secretary24 December 2002Active
Longhirst Hall, Longhirst, Morpeth, NE61 3LL

Secretary01 December 2009Active
The Old Farm House, West Thirston, Morpeth, NE65 9EF

Secretary16 February 2006Active
Tritlington House, Tritlington, Morpeth, NE61 3ED

Secretary24 August 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary12 July 2002Active
The Granary, Old Ryton Village, NE40 3QQ

Director24 December 2002Active
Longhirst Hall, Longhirst, Morpeth, NE61 3LL

Director11 October 2009Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director18 September 2017Active
Broadfold House, Bolam, Morpeth, NE61 3UA

Director24 December 2002Active
13 Beverley Road, Monkseaton, Whitley Bay, NE25 8JH

Director26 February 2007Active
4 Mountfield Gardens, Kenton, Newcastle Upon Tyne, NE3 3DB

Director04 July 2003Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director02 April 2006Active
The Ridings, Longhoughton, Alnwick, NE66 3AQ

Director02 April 2006Active
8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH

Director02 May 2006Active
Tritlington House, Tritlington, Morpeth, NE61 3ED

Director24 August 2005Active
2 Warwick Place North, London, SW1V 1QW

Director28 February 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director12 July 2002Active

People with Significant Control

North East Property And Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bulman House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Address

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

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Change account reference date company previous extended.

Download
2021-12-06Capital

Capital statement capital company with date currency figure.

Download
2021-11-15Capital

Legacy.

Download
2021-11-15Insolvency

Legacy.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.