UKBizDB.co.uk

NORTH BAR PROPERTIES LIMITED

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

This company is commonly known as North Bar Properties Limited. The company was founded 20 years ago and was given the registration number 05036095. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Joseph Miller & Co Floor A, Milburn House Dean Street, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTH BAR PROPERTIES LIMITED
Company Number:05036095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Joseph Miller & Co Floor A, Milburn House Dean Street, Newcastle Upon Tyne, NE1 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Reid Park Road, Newcastle Upon Tyne, England, NE2 2ES

Secretary06 June 2016Active
32, Reid Park Road, Jesmond, United Kingdom, NE2 2ES

Director24 September 2019Active
C/O Armstrong Watson, First Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom, NE1 4BX

Director01 November 2020Active
32 Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ES

Secretary05 February 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary05 February 2004Active
3 Westbourne Avenue, Princes Avenue, Hull, HU5 3HN

Director05 February 2004Active
32 Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ES

Director05 February 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director05 February 2004Active

People with Significant Control

Mr Abid Islam Nawaz
Notified on:05 February 2017
Status:Active
Date of birth:March 1962
Nationality:British
Address:Joseph Miller & Co Floor A, Newcastle Upon Tyne, NE1 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sameena Naz Nawaz
Notified on:05 February 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Armstrong Watson, 1st Floor, Newcastle Upon Tyne, United Kingdom, NE1 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Change person secretary company with change date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-03-23Address

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

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Address

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

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.