UKBizDB.co.uk

NTJ PROPERTIES LIMITED

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

This company is commonly known as Ntj Properties Limited. The company was founded 19 years ago and was given the registration number 05421184. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 16 Shelley Road, Newburn Industrial Estate, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NTJ PROPERTIES LIMITED
Company Number:05421184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 Shelley Road, Newburn Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, NE15 9RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Shelley Road, Newburn Industrial Estate, Newcastle Upon Tyne, NE15 9RT

Secretary13 May 2021Active
13 Eshton Road, Gargrave, Skipton, BD23 3SH

Director01 May 2005Active
16 Newburn Industrial Estate, Shelley Road, Newcastle Upon Tyne, United Kingdom, NE15 9RT

Corporate Director13 May 2021Active
1, St James Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ

Corporate Secretary11 April 2005Active
16, Shelley Road, Newburn Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE15 9RT

Director20 January 2011Active
16, Shelley Road, Newburn Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE15 9RT

Director20 January 2011Active
1 St James Gate, Newcastle Upon Tyne, NE99 1YQ

Corporate Director11 April 2005Active

People with Significant Control

Stalwart Properties Limited
Notified on:08 March 2019
Status:Active
Country of residence:England
Address:16, Newburn Industrial Estate, Newcastle Upon Tyne, England, NE15 9RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Millfield Fibrelock Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Newburn Industrial Estate, Shelley Road, Newcastle Upon Tyne, England, NE15 9RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Appoint person secretary company with name date.

Download
2021-05-13Officers

Appoint corporate director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Capital

Capital allotment shares.

Download
2019-03-19Resolution

Resolution.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.