UKBizDB.co.uk

NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director04 September 2020Active
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director17 June 2021Active
Denwick House, Denwick, Alnwick, NE66 3RE

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

Secretary04 April 2002Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

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

Director22 January 2007Active
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director28 February 2017Active
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director01 June 2017Active
Longwitton Hall, Longwitton, Morpeth, United Kingdom, NE61 4JJ

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

Director04 April 2002Active
7 Northumberland Place, London, W2 5BS

Director04 April 2002Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee 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
Country of residence:United Kingdom
Address:Quayside House, Suite 2a - Northumberland Estates, Newcastle Upon Tyne, United Kingdom, NE1 3DX
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 (6 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type small.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.