UKBizDB.co.uk

NORTHERN HOMES AND ESTATES LIMITED

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

This company is commonly known as Northern Homes And Estates Limited. The company was founded 90 years ago and was given the registration number 00282391. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Saville Chambers, 5 North Street, Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NORTHERN HOMES AND ESTATES LIMITED
Company Number:00282391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1933
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, 26 Mosley Street, Newcastle Upon Tyne, England, NE1 1DF

Secretary01 April 2022Active
Bank Chambers, 26 Mosley Street, Newcastle Upon Tyne, England, NE1 1DF

Director19 October 2022Active
Bank Chambers, 26 Mosley Street, Newcastle Upon Tyne, England, NE1 1DF

Director15 October 2019Active
Bank Chambers, 26 Mosley Street, Newcastle Upon Tyne, England, NE1 1DF

Director27 February 2024Active
Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Secretary01 November 1999Active
Borrowdale 37 Broadway, Tynemouth, North Shields, NE30 2LL

Secretary-Active
Sweet Hope, Old Mousen, Belford, NE70 7HN

Director-Active
157, Darras Road, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9PQ

Director19 July 2011Active
20, Crossgate Peth, Durham, England, DH1 4PZ

Director16 October 2001Active
12 Oakley Road, Chinnor, OX39 4HB

Director20 July 1999Active
36, Monkhams Drive, Woodford Green, IG8 0LE

Director19 October 1999Active
48 High Street, Gosforth, Newcastle Upon Tyne, NE3 1LX

Director-Active
Kingfisher Lodge 41 Long Cram, Haddington, EH41 4NS

Director-Active
Strath Darent House, Shoreham Road Otford, Sevenoaks, TN14 5RW

Director19 October 2004Active
9 Rectory Green, West Boldon, NE36 0QD

Director-Active
Longwood House, Minsteracres, Consett, DH8 9RU

Director-Active
96 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HH

Director01 April 2008Active
6 Linton House, Holland Park Avenue, London, W11 3RL

Director18 April 2000Active
7 Wentworth Grange, The Grove Gosforth, Newcastle Upon Tyne, NE3 1NL

Director-Active
22 Glamis Avenue, Melton Park, Newcastle Upon Tyne, NE3 5SX

Director-Active
Bank Chambers, 26 Mosley Street, Newcastle Upon Tyne, England, NE1 1DF

Director15 October 2019Active
Courthill, Moreton Road Longborough, Moreton In Marsh, GL56 0QQ

Director-Active
9 The Evergreens, Hambledon Park Hambledon, Godalming, GU8 4EP

Director-Active
146 Coppice Drive, Parklands, Northampton, NN3 6NG

Director-Active
116 Reddown Road, Coulsdon, CR5 1AL

Director-Active
5 Wainwrights, Long Crendon, Aylesbury, HP18 9DT

Director-Active
Bank Chambers, 26 Mosley Street, Newcastle Upon Tyne, England, NE1 1DF

Director16 October 2018Active

People with Significant Control

William Leech (Investments) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF
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
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-08-31Address

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

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.