UKBizDB.co.uk

NORTHUMBRIA PROPERTY CO. LIMITED

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

This company is commonly known as Northumbria Property Co. Limited. The company was founded 47 years ago and was given the registration number 01309190. The firm's registered office is in NORTH SHIELDS. You can find them at The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTHUMBRIA PROPERTY CO. LIMITED
Company Number:01309190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1977
End of financial year:11 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director12 January 2004Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director01 May 2008Active
The Old Post Office, 63 Saville Street, North Shields, NE30 1AY

Secretary06 November 2017Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Secretary18 October 2012Active
9 North Road, Preston Village, North Shields, NE29 9LP

Secretary-Active
1 Tynedale Terrace, Benton, Newcastle Upon Tyne, NE12 8AY

Secretary02 June 1997Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Secretary01 September 2008Active
9 North Road, Preston Village, North Shields, NE29 9LP

Director-Active
6 The Mews, Tynemouth, NE30 4EH

Director-Active
1 Tynedale Terrace, Benton, Newcastle Upon Tyne, NE12 8AY

Director-Active

People with Significant Control

Vickie Harrison
Notified on:01 January 2023
Status:Active
Date of birth:November 1972
Nationality:British
Address:The Old Post Office, 63 Saville Street, North Shields, NE30 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Harrison
Notified on:01 July 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:The Old Post Office, 63 Saville Street, North Shields, NE30 1AY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Termination secretary company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Accounts

Change account reference date company previous shortened.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Officers

Appoint person secretary company with name date.

Download
2017-11-08Officers

Termination secretary company with name termination date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.