This company is commonly known as Northumberland Estates Investments 3000 Limited. The company was founded 22 years ago and was given the registration number 04387364. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED |
---|---|---|
Company Number | : | 04387364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 04 September 2020 | Active |
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 17 June 2021 | Active |
Denwick House, Denwick, Alnwick, NE66 3RE | Director | 22 January 2007 | Active |
The Sycamores, 1a Woodlands Road, Cleadon Village, Sunderland, SR6 7UA | Secretary | 04 April 2002 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 05 March 2002 | Active |
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 22 January 2007 | Active |
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 28 February 2017 | Active |
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 01 June 2017 | Active |
Longwitton Hall, Longwitton, Morpeth, United Kingdom, NE61 4JJ | Director | 08 June 2006 | Active |
Monte-Marina, 31 Avenue Des Papalins, Monaco, | Director | 04 April 2002 | Active |
7 Northumberland Place, London, W2 5BS | Director | 04 April 2002 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 05 March 2002 | Active |
The Most Noble Ralph George Algernon Percy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Quayside House, Suite 2a - Northumberland Estates, Newcastle Upon Tyne, United Kingdom, NE1 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type small. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
2018-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.