UKBizDB.co.uk

NORTHUMBERLAND ESTATES VENTURES LIMITED

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

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.

Company Information

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:
  • 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

Director25 January 2016Active
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

Secretary26 November 1996Active
Crowtrees 2 Whickham Lodge Rise, Whickham, Newcastle Upon Tyne, NE16 4RY

Secretary-Active
7 Northumberland Place, London, W2 5BS

Secretary23 February 1996Active
39 Beverley Terrace, Cullercoats, North Shields, NE30 4NU

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

Director28 February 2017Active
Rsm Restructuring Advisory, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

Director02 December 2015Active
Longwitton Hall, Longwitton, Morpeth, United Kingdom, NE61 4JJ

Director07 July 2003Active
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

Director23 February 1996Active

People with Significant Control

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:
  • 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
2022-03-06Gazette

Gazette dissolved liquidation.

Download
2021-12-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-11Insolvency

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

Download
2020-07-17Address

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

Download
2019-12-04Resolution

Resolution.

Download
2019-12-01Officers

Second filing of director termination with name.

Download
2019-11-30Address

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

Download
2019-11-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-15Capital

Capital statement capital company with date currency figure.

Download
2019-11-15Capital

Legacy.

Download
2019-11-15Insolvency

Legacy.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.