NORTH EAST COMMERCIAL PROPERTY LTD

NORTH EAST COMMERCIAL PROPERTY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTH EAST COMMERCIAL PROPERTY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05121451
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTH EAST COMMERCIAL PROPERTY LTD?

    • Real estate agencies (68310) / Real estate activities

    Where is NORTH EAST COMMERCIAL PROPERTY LTD located?

    Registered Office Address
    Unit 4 The Staithes
    Watermark
    NE11 9SN Gateshead
    Tyne & Wear
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH EAST COMMERCIAL PROPERTY LTD?

    Previous Company Names
    Company NameFromUntil
    KBMB LIMITEDMay 06, 2004May 06, 2004

    What are the latest accounts for NORTH EAST COMMERCIAL PROPERTY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for NORTH EAST COMMERCIAL PROPERTY LTD?

    Last Confirmation Statement Made Up ToDec 30, 2025
    Next Confirmation Statement DueJan 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2024
    OverdueNo

    What are the latest filings for NORTH EAST COMMERCIAL PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 30, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2024

    9 pagesAA

    Confirmation statement made on Dec 30, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2022

    14 pagesAA

    Notification of Samam Holdings Ltd as a person with significant control on Dec 31, 2021

    2 pagesPSC02

    Cessation of Richard Mark Robertson as a person with significant control on Dec 31, 2021

    1 pagesPSC07

    Confirmation statement made on Dec 30, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2021

    13 pagesAA

    Confirmation statement made on Nov 05, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 05, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2019

    12 pagesAA

    Director's details changed for Mr Mark Richard Robertson on Apr 11, 2019

    2 pagesCH01

    Change of details for Mr Mark Richard Robertson as a person with significant control on Apr 11, 2019

    2 pagesPSC04

    Confirmation statement made on Nov 05, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 05, 2017 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to May 31, 2017

    14 pagesAA

    Register inspection address has been changed to Bermuda House Dinsdale Place Newcastle upon Tyne NE2 1BD

    1 pagesAD02

    Registered office address changed from Unit 4 the Staithes Watermark Gateshead Tyne and Wear NE9 5AL to Unit 4 the Staithes Watermark Gateshead Tyne & Wear NE11 9SN on Oct 12, 2017

    1 pagesAD01

    Appointment of Mrs Alison Robertson as a director on Sep 21, 2017

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 21, 2017

    • Capital: GBP 10,500.00
    4 pagesSH01

    Who are the officers of NORTH EAST COMMERCIAL PROPERTY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINNEY, Richard George Edgar
    Heaton Road
    NE6 5HJ Newcastle Upon Tyne
    91
    United Kingdom
    Director
    Heaton Road
    NE6 5HJ Newcastle Upon Tyne
    91
    United Kingdom
    United KingdomBritishCompany Director129366200002
    ROBERTSON, Alison
    The Watermark
    NE11 9SN Gateshead
    Unit 4 The Staithes
    Tyne & Wear
    United Kingdom
    Director
    The Watermark
    NE11 9SN Gateshead
    Unit 4 The Staithes
    Tyne & Wear
    United Kingdom
    EnglandBritishCompany Director175203320001
    ROBERTSON, Richard Mark
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    371
    Tyne And Wear
    United Kingdom
    Director
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    371
    Tyne And Wear
    United Kingdom
    United KingdomBritishDirector81409180002
    BROWN, Kevin
    Parsons House
    Parsons Road
    NE37 1EZ Washington
    Suite 4
    Tyne & Wear
    Secretary
    Parsons House
    Parsons Road
    NE37 1EZ Washington
    Suite 4
    Tyne & Wear
    British129366090001
    BROWN, Marion
    27 Ivy Lane
    NE9 6QD Gateshead
    Tyne & Wear
    Secretary
    27 Ivy Lane
    NE9 6QD Gateshead
    Tyne & Wear
    BritishCompany Director97964530002
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BROWN, Kevin
    27 Ivy Lane
    NE9 6QD Gateshead
    Tyne & Wear
    Director
    27 Ivy Lane
    NE9 6QD Gateshead
    Tyne & Wear
    EnglandBritishCompany Director141294880001
    BROWN, Marion
    27 Ivy Lane
    NE9 6QD Gateshead
    Tyne & Wear
    Director
    27 Ivy Lane
    NE9 6QD Gateshead
    Tyne & Wear
    United KingdomBritishCompany Director97964530002
    FENWICK, Richard William
    Lyndhurst Road
    NE25 8DS Whitley Bay
    16
    Tyne And Wear
    Director
    Lyndhurst Road
    NE25 8DS Whitley Bay
    16
    Tyne And Wear
    United KingdomBritishCompany Director129366420001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of NORTH EAST COMMERCIAL PROPERTY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Samam Holdings Ltd
    The Watermark
    NE11 9SN Gateshead
    4
    England
    Dec 31, 2021
    The Watermark
    NE11 9SN Gateshead
    4
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number13377320
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Richard Mark Robertson
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    371
    United Kingdom
    Apr 06, 2016
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    371
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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