UKBizDB.co.uk

NORTHUMBERLAND HOMES LTD

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

This company is commonly known as Northumberland Homes Ltd. The company was founded 7 years ago and was given the registration number 10183767. The firm's registered office is in MORPETH. You can find them at 12 The Old Registry, Northumberland Gardens, Morpeth, Northumberland. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTHUMBERLAND HOMES LTD
Company Number:10183767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2016
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:12 The Old Registry, Northumberland Gardens, Morpeth, Northumberland, England, NE61 1ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bede House, Belmont Business Park, Durham, DH1 1TW

Director17 May 2016Active
Bede House, Belmont Business Park, Durham, DH1 1TW

Director17 May 2016Active
17, Townsend Crescent, Morpeth, United Kingdom, NE61 2XP

Director17 May 2016Active

People with Significant Control

Mr Peter Francis John Smith
Notified on:01 June 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:12, The Old Registry, Morpeth, England, NE61 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Herron
Notified on:01 June 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Bede House, Belmont Business Park, Durham, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Black
Notified on:01 June 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Bede House, Belmont Business Park, Durham, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Gazette

Gazette dissolved liquidation.

Download
2023-12-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-20Insolvency

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

Download
2021-11-01Address

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

Download
2021-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-01Resolution

Resolution.

Download
2021-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-27Address

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

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Address

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

Download
2019-12-16Address

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

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Miscellaneous

Legacy.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-02-26Accounts

Change account reference date company previous shortened.

Download
2019-02-22Resolution

Resolution.

Download
2019-02-21Capital

Capital variation of rights attached to shares.

Download
2019-02-21Capital

Capital variation of rights attached to shares.

Download
2019-02-21Capital

Capital variation of rights attached to shares.

Download
2019-02-21Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.