This company is commonly known as Northern Electric Properties Limited. The company was founded 33 years ago and was given the registration number 02522939. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NORTHERN ELECTRIC PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02522939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Aketon Road, Castleford, England, WF10 5DS | Secretary | 20 January 2017 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 15 December 2016 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 14 April 2022 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 16 October 2009 | Active |
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Secretary | 06 April 2001 | Active |
North Sundaysight, Bellingham, Hexham, NE48 2JE | Secretary | - | Active |
4710 George Mills Parkway 402, West Des Moines, United States, 50265 | Director | 28 January 1997 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 16 October 2009 | Active |
Billy Hill House, Stanley, Crook, DL15 9QS | Director | 15 June 1999 | Active |
1 Berkley Avenue, Blaydon, NE21 5NN | Director | - | Active |
32 High Street, Warwick, CV34 4AX | Director | 11 August 1995 | Active |
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 16 October 2009 | Active |
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF | Director | 18 September 2001 | Active |
The Stables Howden Dene Farm, Newcastle Road, Corbridge, NE45 5LS | Director | 28 October 1994 | Active |
37 Avondale Road, Ponteland, Newcastle Upon Tyne, NE20 9NA | Director | - | Active |
Woodbury 5b Redlake Road, Stourbridge, DY9 0RU | Director | - | Active |
Drystones Heugh House Lane, Haydon Bridge, NE47 6ND | Director | 31 March 1997 | Active |
7 Fernwood, Clayton Road Jesmond, Newcastle Upon Tyne, NE1 6NE | Director | - | Active |
14805 Erskine Street, Omaha, Usa, | Director | 18 September 2001 | Active |
Northern Electric Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 78, Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-10 | Accounts | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-13 | Accounts | Legacy. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-28 | Accounts | Legacy. | Download |
2021-09-28 | Other | Legacy. | Download |
2021-09-28 | Other | Legacy. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-25 | Accounts | Legacy. | Download |
2020-09-25 | Other | Legacy. | Download |
2020-09-25 | Other | Legacy. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.