UKBizDB.co.uk

NORTH EAST ESTATES LIMITED

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

This company is commonly known as North East Estates Limited. The company was founded 44 years ago and was given the registration number 01504415. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Cottage, North Brunton Farm, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTH EAST ESTATES LIMITED
Company Number:01504415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1980
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 Cottage, North Brunton Farm, Newcastle Upon Tyne, England, NE3 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Bradman Drive, Riverside, Chester Le Street, DH3 3QS

Secretary16 March 1993Active
The Cottage, North Brunton Farm, Newcastle Upon Tyne, England, NE3 5HD

Director30 September 2020Active
The Cottage, North Brunton Farm, Newcastle Upon Tyne, England, NE3 5HD

Director30 September 2020Active
The Cottage, North Brunton Farm, Gosforth, NE3 5HD

Director-Active
Passchendale South Lane, East Boldon, NE36 0SP

Secretary-Active
2 Scotts House Newcastle Road, West Boldon, NE36 0BE

Director-Active
Passchendale South Lane, East Boldon, NE36 0SP

Director-Active
7 Bradman Drive, Riverside, Chester Le Street, DH3 3QS

Director-Active

People with Significant Control

Mr Sidney Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1932
Nationality:British
Country of residence:England
Address:The Cottage, North Brunton Farm, Newcastle Upon Tyne, England, NE3 5HD
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-09-29Address

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

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Address

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

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Mortgage

Mortgage satisfy charge full.

Download
2017-01-25Mortgage

Mortgage satisfy charge full.

Download
2017-01-25Mortgage

Mortgage satisfy charge full.

Download
2017-01-25Mortgage

Mortgage satisfy charge full.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.