UKBizDB.co.uk

NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director25 March 2022Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director30 November 2022Active
Citygate, St. James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 December 2015Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director17 November 2021Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 April 2019Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary31 May 1995Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary01 October 2003Active
Derwent Lodge, Shotley Bridge, DH8 0TG

Secretary-Active
14 Henshaw Street, London, SE17 1PD

Secretary23 March 1998Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director17 November 2021Active
Follifoot House, Amberley, Gloucestershire, GL5 5AG

Director07 December 2010Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director-Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director02 December 1996Active
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

Director25 February 1993Active
Crow Hall, Bardon Mill, NE47 7BJ

Director-Active
Ochterlony, Wansbeck Road, Ashington, Northumberland, NE63 8JE

Director20 January 2005Active
10 Bishops Road, London, SW8 7AB

Director01 October 2000Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director22 December 2016Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Director05 May 2004Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director23 September 2010Active
Westwood House, Ebchester, Consett, DH8 0TD

Director01 October 2000Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director07 December 2010Active
Derwent Lodge, Shotley Bridge, DH8 0TG

Director-Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Hindley House, Stocksfield, NE43 7SA

Director-Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director02 October 1995Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director04 January 2018Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

Director01 October 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.