NORTHUMBERLAND ESTATES INVESTMENTS LIMITED
Overview
| Company Name | NORTHUMBERLAND ESTATES INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03444756 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHUMBERLAND ESTATES INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NORTHUMBERLAND ESTATES INVESTMENTS LIMITED located?
| Registered Office Address | Quayside House Suite 2a - Northumberland Estates 110 Quayside NE1 3DX Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHUMBERLAND ESTATES INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOTSPUR LAND LIMITED | Dec 30, 1997 | Dec 30, 1997 |
| GLORYFRONT LIMITED | Oct 03, 1997 | Oct 03, 1997 |
What are the latest accounts for NORTHUMBERLAND ESTATES INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTHUMBERLAND ESTATES INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for NORTHUMBERLAND ESTATES INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 17 pages | AA | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roderick Charles St John Wilson on May 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Leslie Barnes on May 01, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||
Termination of appointment of Lesley Ann Ilderton as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of Lesley Ann Ilderton as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Ms Clare Ingle as a director on Jun 17, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||
Satisfaction of charge 034447560021 in full | 1 pages | MR04 | ||
Satisfaction of charge 034447560020 in full | 1 pages | MR04 | ||
Satisfaction of charge 034447560022 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Davidson as a director on Sep 04, 2020 | 1 pages | TM01 | ||
Registration of charge 034447560022, created on Apr 17, 2020 | 49 pages | MR01 | ||
Accounts for a small company made up to Mar 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 034447560021, created on Apr 17, 2019 | 25 pages | MR01 | ||
Who are the officers of NORTHUMBERLAND ESTATES INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Colin Leslie | Director | Suite 2a - Northumberland Estates 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House United Kingdom | United Kingdom | British | 79430060002 | |||||
| INGLE, Clare | Director | Suite 2a - Northumberland Estates 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House United Kingdom | England | British | 284347640001 | |||||
| PERCY, Ralph George Algernon, Duke Of Northumberland | Director | Suite 2a - Northumberland Estates 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House United Kingdom | United Kingdom | British | 47271180001 | |||||
| WILSON, Roderick Charles St John | Director | Suite 2a - Northumberland Estates 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House United Kingdom | United Kingdom | British | 128105830003 | |||||
| BREARLEY, John Richard | Secretary | 39 Beverley Terrace Cullercoats NE30 4NU North Shields Tyne & Wear | British | 114980350001 | ||||||
| COULSON, Kenneth | Secretary | Bridge End Denwick NE66 3RF Alnwick Northumberland | British | 55660270001 | ||||||
| ILDERTON, Lesley Ann | Secretary | Suite 2a - Northumberland Estates 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House United Kingdom | 233146020001 | |||||||
| MAY MAY & MERRIMANS (SOLICITORS) | Secretary | 12 South Square Grays Inn WC1R 5HH London | 6068580002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BREARLEY, John Richard | Director | 39 Beverley Terrace Cullercoats NE30 4NU North Shields Tyne & Wear | United Kingdom | British | 114980350001 | |||||
| DAVIDSON, Colin | Director | Suite 2a - Northumberland Estates 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House United Kingdom | United Kingdom | British | 225686350001 | |||||
| ILDERTON, Lesley Ann | Director | Suite 2a - Northumberland Estates 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House United Kingdom | England | British | 176859460003 | |||||
| PERCY, Ralph George Algernon, Duke Of Northumberland | Director | Alnwick Castle NE66 1NQ Alnwick Northumberland | United Kingdom | British | 47271180001 | |||||
| SCHOFIELD, Sandon | Director | 27 Despard Road N19 5NP London | British | 18642860001 | ||||||
| SMYTH, David Hamilton | Director | 8 Benbow Road Hammersmith W6 0AG London | United Kingdom | British | 25400080001 | |||||
| WALSH, Christopher Phillip | Director | Melton Lodge 29 Wells Road WR14 4RH Malvern | United Kingdom | British | 115596270001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NORTHUMBERLAND ESTATES INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Duke Of Northumberland Ralph George Algernon Percy | Apr 06, 2016 | Suite 2a - Northumberland Estates 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0