UKBizDB.co.uk

NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED

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

This company is commonly known as North East Commercial And Residential Limited. The company was founded 65 years ago and was given the registration number 00613301. The firm's registered office is in CRAMLINGTON. You can find them at The Brocks, 1 Arcot Grange, Cramlington, Northumberland. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTH EAST COMMERCIAL AND RESIDENTIAL LIMITED
Company Number:00613301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Brocks, 1 Arcot Grange, Cramlington, Northumberland,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Hebden Court, Washington, England, NE38 8FQ

Director01 January 2017Active
24, Hebden Court, Washington, England, NE38 8FQ

Director-Active
Rose Cottage, 1 Ashburne Court, Sunderland, SR2 7EH

Secretary12 May 1997Active
The Bungalow 12 Grasmere, Cleadon Village, Sunderland, SR6 7QF

Secretary-Active
5 Foxton Court, Cleadon Village, Sunderland, SR6 7XQ

Director02 July 1997Active
10 Cleveland View, South Bents, Sunderland, SR6 8AP

Director-Active
67 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ

Director-Active
The Bungalow 12 Grasmere, Cleadon Village, Sunderland, SR6 7QF

Director-Active
24 West Meadows Road, Cleadon Village, Sunderland, SR6 7TU

Director-Active
The Bungalow 12 Grasmere, Sunderland, SR6 7QF

Director-Active

People with Significant Control

Mr Walter Veti
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:38, Woodlands Road, Cleadon Village, United Kingdom, SR6 7UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Ann Marie Veti
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:The Brocks, 1 Arcot Grange, Cramlington, United Kingdom, NE23 7DQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Address

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

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Accounts

Change account reference date company previous extended.

Download
2017-01-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.