NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED

Quayside House Suite 2a - Northumberland Estates Quayside House Suite 2a - Northumberland Estates, Newcastle Upon Tyne, NE1 3DX, United Kingdom
StatusACTIVE
Company No.06020738
CategoryPrivate Limited Company
Incorporated06 Dec 2006
Age17 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED is an active private limited company with number 06020738. It was incorporated 17 years, 6 months, 13 days ago, on 06 December 2006. The company address is Quayside House Suite 2a - Northumberland Estates Quayside House Suite 2a - Northumberland Estates, Newcastle Upon Tyne, NE1 3DX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Ann Ilderton

Termination date: 2021-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Ann Ilderton

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Ms Clare Ingle

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060207380004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060207380005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060207380002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060207380006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060207380003

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: Colin Davidson

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060207380003

Charge creation date: 2017-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-28

Charge number: 060207380004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-28

Charge number: 060207380006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060207380005

Charge creation date: 2017-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060207380002

Charge creation date: 2017-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-01

Officer name: Mrs Lesley Ann Ilderton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Ann Ilderton

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Brearley

Termination date: 2017-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Richard Brearley

Termination date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX England

New address: Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

New address: Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX

Old address: Estates Office, Alnwick Castle Alnwick Northumberland NE66 1NQ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Colin Davidson

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory Charles St John Wilson

Change date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mr Colin Leslie Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: 12Th Duke of Northumberland Ralph George Algernon Percy

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph George Algernon 12Th Duke of Northumberland

Termination date: 2015-12-01

Documents

View document PDF

Miscellaneous

Date: 07 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hotspur fuel services LIMITED\certificate issued on 20/06/15

Documents

View document PDF

Change of name notice

Date: 20 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Richard Brearley

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr John Richard Brearley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 03 Sep 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hotspur land 2006 LIMITED\certificate issued on 24/10/12

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Walsh

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smyth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Miscellaneous

Date: 08 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Uad resignatio sect 519 ca 2006

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Auditors

Type: 391

Description: Notice of res removing auditor

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 07 Jan 2007

Category: Miscellaneous

Type: MISC

Description: Re officer appointment

Documents

View document PDF

Miscellaneous

Date: 07 Jan 2007

Category: Miscellaneous

Type: MISC

Description: Re officer appointment

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKLEY FINANCIAL LTD.

20 BABERTON MAINS COURT,EDINBURGH,EH14 3ER

Number:SC614744
Status:ACTIVE
Category:Private Limited Company

DAMEL BUILDING ENVIRONMENTAL SERVICES LIMITED

139-141 WATLING STREET,KENT,ME7 2YY

Number:04075155
Status:ACTIVE
Category:Private Limited Company

EAST END PORTERS LIMITED

11 CRAYFORD CLOSE,LONDON,E6 5SS

Number:10383299
Status:ACTIVE
Category:Private Limited Company

OCTOXO SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11790586
Status:ACTIVE
Category:Private Limited Company

SPACE PHONE LTD

3 BOW LANE,LONDON,EC4M 9EE

Number:11038933
Status:ACTIVE
Category:Private Limited Company

TLN CONTRACT SERVICES LIMITED

101 KINGS DRIVE,GRAVESEND,DA12 5BQ

Number:09201418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source