UKBizDB.co.uk

NORTHERN COMMERCIAL PROPERTIES LIMITED

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

This company is commonly known as Northern Commercial Properties Limited. The company was founded 22 years ago and was given the registration number 04300955. The firm's registered office is in ALNWICK NORTHUMBERLAND. You can find them at Estates Office, Alnwick Castle, Alnwick Northumberland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTHERN COMMERCIAL PROPERTIES LIMITED
Company Number:04300955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

Director17 June 2021Active
Estates Office, Alnwick Castle, Alnwick, NE66 1NQ

Director19 October 2001Active
Denwick House, Denwick, Alnwick, NE66 3RE

Director03 December 2007Active
Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

Secretary08 August 2006Active
Bridge End, Denwick, Alnwick, NE66 3RF

Secretary10 November 2005Active
Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

Secretary01 June 2017Active
76 Ashleigh Grove, West Jesmond, Newcastle Upon Tyne, NE2 3DL

Secretary08 October 2001Active
Gardeners Cottage, Kirkhouse, Brampton, CA8 2JR

Secretary19 October 2001Active
Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

Director03 December 2007Active
Estates Office, Alnwick Castle, Alnwick Northumberland, NE66 1NQ

Director01 June 2017Active
Gardeners Cottage, Kirkhouse, Brampton, CA8 2JR

Director19 October 2001Active
7 Towers Avenue, Jesmond, Newcastle Upon Tyne, NE2 3QE

Director08 October 2001Active

People with Significant Control

Lord James William Eustace Percy
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Estates Office, Alnwick Northumberland, NE66 1NQ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Officers

Appoint person secretary company with name date.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-06-08Officers

Termination secretary company with name termination date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.