UKBizDB.co.uk

NORTH TEES PROPERTY LIMITED

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

This company is commonly known as North Tees Property Limited. The company was founded 7 years ago and was given the registration number 10308103. The firm's registered office is in STOKE-ON-TRENT. You can find them at Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NORTH TEES PROPERTY LIMITED
Company Number:10308103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, United Kingdom, ST11 9RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
N+P Group, First Floor, 4-8 Ludgate Circus, London, United Kingdom, EC4M 7LF

Director04 May 2021Active
N+P Group, First Floor, 4-8 Ludgate Circus, London, United Kingdom, EC4M 7LF

Director04 May 2021Active
N+P Group, First Floor, 4-8 Ludgate Circus, London, United Kingdom, EC4M 7LF

Director14 November 2016Active
Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-On-Trent, United Kingdom, ST11 9RD

Director02 August 2016Active

People with Significant Control

N&P Tsp Holdings Ltd
Notified on:13 December 2022
Status:Active
Country of residence:England
Address:N+P Group First Floor, 4-8 Ludgate Circus, London, England, EC4M 7LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karel Jennissen
Notified on:31 July 2021
Status:Active
Date of birth:February 1957
Nationality:Dutch
Country of residence:United Kingdom
Address:N+P Group, First Floor, London, United Kingdom, EC4M 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
N&P International B.V.
Notified on:18 September 2020
Status:Active
Country of residence:Netherlands
Address:Siebengewaldseweg 24, Siebengewaldseweg 24, Nieuw Bergen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Cogen Limited
Notified on:10 November 2016
Status:Active
Country of residence:England
Address:Blythe House, Blythe Park, Cresswell Lane, Stoke-On-Trent, England, ST11 9RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Charles Brooking
Notified on:02 August 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Blythe House, Blythe Park, Cresswell Lane, Stoke-On-Trent, United Kingdom, ST11 9RD
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 (5 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
2024-03-21Address

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

Download
2023-11-15Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Address

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

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Accounts

Accounts with accounts type small.

Download
2021-05-20Accounts

Change account reference date company previous extended.

Download
2021-02-08Address

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

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.