This company is commonly known as Northumbrian Land Limited. The company was founded 19 years ago and was given the registration number 05367381. The firm's registered office is in HARTLEPOOL. You can find them at Unit 2 Jubilee House, York Road, Hartlepool, Cleveland. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NORTHUMBRIAN LAND LIMITED |
---|---|---|
Company Number | : | 05367381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN | Secretary | 01 December 2006 | Active |
Unit 2, Jubilee House, York Road, Hartlepool, TS26 9EN | Director | 26 September 2018 | Active |
Unit 2, Jubilee House, York Road, Hartlepool, TS26 9EN | Director | 01 October 2020 | Active |
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN | Director | 07 February 2006 | Active |
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN | Director | 01 April 2010 | Active |
Unit 2, Jubilee House, York Road, Hartlepool, United Kingdom, TS26 9EN | Director | 23 March 2005 | Active |
6 Rosebank, Elwick Road, Hartlepool, TS26 9PQ | Secretary | 03 February 2006 | Active |
58 Nunnery Lane, Darlington, DL3 9BA | Secretary | 23 March 2005 | Active |
Westminster, St Marks Court, Thornaby, Stockton On Tees, TS17 6QP | Corporate Secretary | 17 February 2005 | Active |
6 The Orchard, Morpeth, NE61 6HT | Director | 07 February 2006 | Active |
24 Norwich Road, Durham, DH1 5QA | Director | 23 March 2005 | Active |
6 Rosebank, Elwick Road, Hartlepool, TS26 9PQ | Director | 23 March 2005 | Active |
58 Nunnery Lane, Darlington, DL3 9BA | Director | 23 March 2005 | Active |
Tunstall Hall Farm, Elwick Road, Hartlepool, TS26 0BH | Director | 07 February 2006 | Active |
Westminster, St Marks Court, Thornaby, Stockton On Tees, TS17 6QP | Corporate Director | 17 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Officers | Change person director company with change date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.