NORTH EAST PROPERTY PARTNERSHIP LIMITED
Overview
| Company Name | NORTH EAST PROPERTY PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04992068 |
| 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 NORTH EAST PROPERTY PARTNERSHIP LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is NORTH EAST PROPERTY PARTNERSHIP LIMITED located?
| Registered Office Address | Building 7 Queens Park Team Valley Trading Estate NE11 0QD Gateshead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTH EAST PROPERTY PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 2275 LIMITED | Dec 11, 2003 | Dec 11, 2003 |
What are the latest accounts for NORTH EAST PROPERTY PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORTH EAST PROPERTY PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for NORTH EAST PROPERTY PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 049920680022, created on Nov 14, 2025 | 28 pages | MR01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Registration of charge 049920680021, created on Aug 01, 2025 | 28 pages | MR01 | ||||||||||||||
Registration of charge 049920680020, created on May 20, 2025 | 60 pages | MR01 | ||||||||||||||
Registered office address changed from 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on Apr 11, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Registration of charge 049920680019, created on Mar 31, 2023 | 28 pages | MR01 | ||||||||||||||
Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD | 1 pages | AD02 | ||||||||||||||
Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on Feb 08, 2023 | 1 pages | AD01 | ||||||||||||||
Registration of charge 049920680018, created on Dec 22, 2022 | 63 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Alan Keith Taylor on Mar 31, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Who are the officers of NORTH EAST PROPERTY PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Alan Keith | Director | Queens Park Team Valley Trading Estate NE11 0QD Gateshead Building 7 England | England | British | 147337530020 | |||||
| WHITFIELD, Christopher John | Director | Queens Park Team Valley Trading Estate NE11 0QD Gateshead Building 7 England | England | British | 198612820001 | |||||
| SMITH, Robert | Secretary | Building 7, Queens Park, Queensway Team Valley Trading Estate NE11 0QD Gateshead Ground Floor Tyne And Wear England | British | 28008300002 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| ANSELME, Jerome Christian Kathleen | Director | Princesway Team Valley NE11 0NF Gateshead Studio 11a United Kingdom | United Kingdom | French | 158364640001 | |||||
| CRAMOND, David John | Director | Embleton Drive DH2 3JS Chester Le Street 33 County Durham | United Kingdom | British | 135860150001 | |||||
| CURTIS, David | Director | Queens Park Queensway Team Valley Trading Estate NE11 0QD Gateshead 2nd Floor Building 7 Tyne And Wear | United Kingdom | British | 164292620001 | |||||
| FODEN, Emma | Director | Ravensthorpe 19 Doctors Lane Hutton Rudby TS15 0EQ Yarm Cleveland | British | 126134830001 | ||||||
| GRAHAM, Neil | Director | Queens Park Queensway Team Valley Trading Estate NE11 0QD Gateshead 2nd Floor Building 7 Tyne And Wear | United Kingdom | British | 157234940001 | |||||
| GUBB, Peter Griffiths | Director | Building 7, Queens Park, Queensway Team Valley Trading Estate NE11 0QD Gateshead Ground Floor Tyne And Wear England | United Kingdom | British | 6163460002 | |||||
| HOLMES, John David | Director | Edenview Station Road Corbridge NE45 5AY Hexham Northumberland | United Kingdom | British | 53362390002 | |||||
| LITHERLAND, John | Director | 9 King Edward Road Heaton NE6 5RE Newcastle Upon Tyne Northern | England | British | 55544350001 | |||||
| MEGAN, Michael Francis | Director | Building 7, Queens Park, Queensway Team Valley Trading Estate NE11 0QD Gateshead Ground Floor Tyne And Wear England | England | Irish | 46067860003 | |||||
| O'SHAUGHNESSY, Michael | Director | Princesway Team Valley NE11 0NF Gateshead Studio 11a United Kingdom | United States | American | 205993000001 | |||||
| PAGE, Malcolm Douglas | Director | 2 Cauldwell Close Monkseaton NE25 8LP Whitley Bay Tyne & Wear | United Kingdom | British | 112804370001 | |||||
| PEDLOW, Joseph Martin | Director | Building 7, Queens Park Team Valley Trading Estate NE11 0QD Gateshead 2nd Floor England | England | British | 138098770002 | |||||
| PELLATT, Richard Alexander | Director | Building 7, Queens Park Team Valley Trading Estate NE11 0QD Gateshead 2nd Floor England | United Kingdom | British | 181024480001 | |||||
| ROWLEY, Edwin John | Director | 8 Holywell Green TS16 9HH Stockton | British | 97096850001 | ||||||
| SCHAEFER, Florian Michael | Director | Long Acre WC2E 9RA London 90 United Kingdom | United Kingdom | German | 268462380001 | |||||
| SMITH, Robert | Director | Building 7, Queens Park, Queensway Team Valley Trading Estate NE11 0QD Gateshead Ground Floor Tyne And Wear England | United Kingdom | British | 28008300002 | |||||
| SMITH, Stephen Paul | Director | Building 7, Queens Park Team Valley Trading Estate NE11 0QD Gateshead 2nd Floor England | England | British | 234625460001 | |||||
| SPRIGGS, Michael Ian | Director | Building 7, Queens Park, Queensway Team Valley Trading Estate NE11 0QD Gateshead Ground Floor Tyne And Wear England | United Kingdom | British | 97277340002 | |||||
| TURNER, Nicholas James | Director | Abbey Square RG1 3BE Reading The Blade Berkshire United Kingdom | United Kingdom | British | 121447730001 | |||||
| WAGGETT, Trevor John | Director | Eastlands Bank House Dipton Mill Road NE46 1RY Hexham Northumberland | England | British | 104786440001 | |||||
| WHITFIELD, Christopher John | Director | Queens Park Queensway Team Valley Trading Estate NE11 0QD Gateshead 2nd Floor Building 7 Tyne And Wear | Switzerland | British | 118325020003 | |||||
| WRIGGLESWORTH, Ian William, Sir | Director | 7 Northumberland Place W2 5BS London | United Kingdom | British | 92791500001 | |||||
| WRIGHT, Helen Marjorie Elizabeth | Director | Building 7, Queens Park, Queensway Team Valley Trading Estate NE11 0QD Gateshead Ground Floor Tyne And Wear England | England | British | 56779440005 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of NORTH EAST PROPERTY PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Land Estates (Partnership) Limited | Apr 06, 2016 | Kingsway Team Valley NE11 0SR Gateshead Suites 5 & 6 Enterprise House United Kingdom | No | ||||||||||
| |||||||||||||
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