This company is commonly known as Northumberland & Durham Property Trust Limited. The company was founded 101 years ago and was given the registration number 00182763. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.
Name | : | NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED |
---|---|---|
Company Number | : | 00182763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1922 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 25 March 2022 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 30 November 2022 | Active |
Citygate, St. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 December 2015 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 17 November 2021 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 30 September 2016 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 April 2019 | Active |
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA | Secretary | 31 May 1995 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 01 October 2003 | Active |
Derwent Lodge, Shotley Bridge, DH8 0TG | Secretary | - | Active |
14 Henshaw Street, London, SE17 1PD | Secretary | 23 March 1998 | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 17 November 2021 | Active |
Follifoot House, Amberley, Gloucestershire, GL5 5AG | Director | 07 December 2010 | Active |
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA | Director | - | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 02 December 1996 | Active |
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA | Director | - | Active |
The Manor House, Riding Mill, NE44 6HW | Director | - | Active |
Styford Hall, Stocksfield, NE43 7TX | Director | - | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 25 February 1993 | Active |
Crow Hall, Bardon Mill, NE47 7BJ | Director | - | Active |
Ochterlony, Wansbeck Road, Ashington, Northumberland, NE63 8JE | Director | 20 January 2005 | Active |
10 Bishops Road, London, SW8 7AB | Director | 01 October 2000 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 22 December 2016 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Director | 05 May 2004 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 23 September 2010 | Active |
Westwood House, Ebchester, Consett, DH8 0TD | Director | 01 October 2000 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 07 December 2010 | Active |
Derwent Lodge, Shotley Bridge, DH8 0TG | Director | - | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 January 2009 | Active |
Hindley House, Stocksfield, NE43 7SA | Director | - | Active |
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT | Director | 23 July 2007 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 02 October 1995 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 04 January 2018 | Active |
Newtown House, Alton Barnes, Marlborough, SN8 4LB | Director | 01 October 2000 | Active |
Bpt Limited | ||
Notified on | : | 27 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE |
Nature of control | : |
|
Grainger Real Estate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Citygate, Saint. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.