This company is commonly known as Northumberland Ctc (properties) Limited. The company was founded 28 years ago and was given the registration number 03129925. The firm's registered office is in JESMOND. You can find them at County Lawn Tennis Ground, North Jesmond Avenue, Jesmond, Newcastle Upon Tyne. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | NORTHUMBERLAND CTC (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | 03129925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | County Lawn Tennis Ground, North Jesmond Avenue, Jesmond, Newcastle Upon Tyne, NE2 3JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Willow Way, Darras Hall, Newcastle Upon Tyne, NE20 9RJ | Secretary | 19 November 2002 | Active |
24 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9PE | Director | 22 March 2000 | Active |
16 Willow Way, Darras Hall, Newcastle Upon Tyne, NE20 9RJ | Director | 02 July 2003 | Active |
14 Beverley Gardens, Cullercoats, North Shields, NE30 4NS | Director | 11 October 2004 | Active |
Flat 12 Montagu Court, Montagu Ave, Newcastle Upon Tyne, NE3 4JL | Secretary | 09 January 1996 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 23 November 1995 | Active |
Flat 12 Montagu Court, Montagu Ave, Newcastle Upon Tyne, NE3 4JL | Director | 09 January 1996 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 23 November 1995 | Active |
1 Eachwick Moor Farm, Eachwick, Newcastle Upon Tyne, NE18 0BD | Director | 22 March 2000 | Active |
Southwood Cottage, Riding Mill, NE44 6AD | Director | 09 January 1996 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 19 December 1995 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 19 December 1995 | Active |
Northumberland Lawn Tennis Association | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | County Lawn Tennis Ground, North Jesmond Avenue, Newcastle Upon Tyne, United Kingdom, NE2 3JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-04 | Officers | Termination director company with name termination date. | Download |
2014-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.