This company is commonly known as Northumberland Estates Ventures Limited. The company was founded 35 years ago and was given the registration number 02284460. 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.
Name | : | NORTHUMBERLAND ESTATES VENTURES LIMITED |
---|---|---|
Company Number | : | 02284460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 August 1988 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 25 January 2016 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 01 June 2017 | Active |
Denwick House, Denwick, Alnwick, NE66 3RE | Director | 22 January 2007 | Active |
The Sycamores, 1a Woodlands Road, Cleadon Village, Sunderland, SR6 7UA | Secretary | 26 November 1996 | Active |
Crowtrees 2 Whickham Lodge Rise, Whickham, Newcastle Upon Tyne, NE16 4RY | Secretary | - | Active |
7 Northumberland Place, London, W2 5BS | Secretary | 23 February 1996 | Active |
39 Beverley Terrace, Cullercoats, North Shields, NE30 4NU | 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 |
Rsm Restructuring Advisory, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD | Director | 02 December 2015 | Active |
Longwitton Hall, Longwitton, Morpeth, United Kingdom, NE61 4JJ | Director | 07 July 2003 | Active |
Monte-Marina, 31 Avenue Des Papalins, Monaco, | Director | - | Active |
Crowtrees 2 Whickham Lodge Rise, Whickham, Newcastle Upon Tyne, NE16 4RY | Director | - | Active |
7 Northumberland Place, London, W2 5BS | Director | 23 February 1996 | Active |
Duke Of Northumberland 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Resolution | Resolution. | Download |
2019-12-01 | Officers | Second filing of director termination with name. | Download |
2019-11-30 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-28 | Resolution | Resolution. | Download |
2019-11-15 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-15 | Capital | Legacy. | Download |
2019-11-15 | Insolvency | Legacy. | Download |
2019-11-15 | Resolution | Resolution. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type small. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.