UKBizDB.co.uk

NORTHUMBERLAND PARK MANAGEMENT 2 (SHIREMOOR) LIMITED

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

This company is commonly known as Northumberland Park Management 2 (shiremoor) Limited. The company was founded 19 years ago and was given the registration number 05338182. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 77 Heathfield, West Allotment, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NORTHUMBERLAND PARK MANAGEMENT 2 (SHIREMOOR) LIMITED
Company Number:05338182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:77 Heathfield, West Allotment, Newcastle Upon Tyne, NE27 0BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Trinity Courtyard, Trinity Courtyard, Newcastle Upon Tyne, United Kingdom, NE6 1TS

Director20 October 2023Active
1, Trinity Courtyard, Newcastle Upon Tyne, United Kingdom, NE6 1TS

Director26 June 2013Active
77, Heathfield, West Allotment, Newcastle Upon Tyne, United Kingdom, NE27 0BP

Secretary01 July 2014Active
55 Fenwick Close, Northumberland Park, Newcastle Upon Tyne, NE27 0RL

Secretary09 March 2006Active
79 Heathfield, Heathfield, West Allotment, Newcastle Upon Tyne, England, NE27 0BP

Secretary28 February 2017Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary01 October 2009Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary20 January 2005Active
Sherwell Mount, Wingrove, Rowlands Gill, NE39 1DT

Director20 October 2006Active
79 Heathfield, Heathfield, West Allotment, Newcastle Upon Tyne, England, NE27 0BP

Director17 October 2016Active
Coach House, Hindley Hall, Stocksfield, NE43 7RY

Director01 September 2009Active
42 The Granary, Wynyard, Billingham, TS22 5QG

Director24 January 2005Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director20 January 2005Active

People with Significant Control

Mrs Susan Elizabeth Robinson
Notified on:01 March 2024
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:1, Trinity Courtyard, Newcastle Upon Tyne, England, NE6 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Craig Robinson
Notified on:01 March 2024
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:1, Trinity Courtyard, Newcastle Upon Tyne, United Kingdom, NE6 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nigel Ian Hughes
Notified on:01 September 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:79, Heathfield, Newcastle Upon Tyne, England, NE27 0BP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination secretary company with name termination date.

Download
2023-10-25Address

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

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type micro entity.

Download
2017-02-28Officers

Appoint person secretary company with name date.

Download
2017-02-28Officers

Termination secretary company with name termination date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.