UKBizDB.co.uk

NORTHERN ELECTRIC PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Aketon Road, Castleford, England, WF10 5DS

Secretary20 January 2017Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director15 December 2016Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director14 April 2022Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director16 October 2009Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Secretary06 April 2001Active
North Sundaysight, Bellingham, Hexham, NE48 2JE

Secretary-Active
4710 George Mills Parkway 402, West Des Moines, United States, 50265

Director28 January 1997Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director16 October 2009Active
Billy Hill House, Stanley, Crook, DL15 9QS

Director15 June 1999Active
1 Berkley Avenue, Blaydon, NE21 5NN

Director-Active
32 High Street, Warwick, CV34 4AX

Director11 August 1995Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director16 October 2009Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director18 September 2001Active
The Stables Howden Dene Farm, Newcastle Road, Corbridge, NE45 5LS

Director28 October 1994Active
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

Director31 March 1997Active
7 Fernwood, Clayton Road Jesmond, Newcastle Upon Tyne, NE1 6NE

Director-Active
14805 Erskine Street, Omaha, Usa,

Director18 September 2001Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-13Accounts

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-28Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-25Accounts

Legacy.

Download
2020-09-25Other

Legacy.

Download
2020-09-25Other

Legacy.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.