UKBizDB.co.uk

NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED

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

This company is commonly known as Northumberland Estates Investments 2000 Limited. The company was founded 22 years ago and was given the registration number 04387800. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED
Company Number:04387800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2002
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director12 May 2017Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director01 June 2017Active
Denwick House, Denwick, Alnwick, NE66 3RE

Director22 January 2007Active
The Sycamores, 1a Woodlands Road, Cleadon Village, Sunderland, SR6 7UA

Secretary11 March 2002Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary05 March 2002Active
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director22 January 2007Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director28 February 2017Active
The Old Vicarage, Hartburn, Morpeth, NE61 4JB

Director08 June 2006Active
Monte-Marina, 31 Avenue Des Papalins, Monaco,

Director11 March 2002Active
7 Northumberland Place, London, W2 5BS

Director26 March 2002Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director05 March 2002Active

People with Significant Control

The Most Noble Ralph George Algernon Percy
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Significant influence or control

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
2022-04-27Gazette

Gazette dissolved liquidation.

Download
2022-01-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-17Address

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

Download
2019-12-04Resolution

Resolution.

Download
2019-11-27Address

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

Download
2019-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-07-25Mortgage

Mortgage satisfy charge full.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.