Northumberland Ctc (properties) Limited JESMOND


Founded in 1995, Northumberland Ctc (properties), classified under reg no. 03129925 is an active company. Currently registered at County Lawn Tennis Ground NE2 3JU, Jesmond the company has been in the business for twenty nine years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since June 17, 1996 Northumberland Ctc (properties) Limited is no longer carrying the name Stockborne.

At present there are 3 directors in the the company, namely George M., Christopher L. and Martin C.. In addition one secretary - Christopher L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gordon B. who worked with the the company until 27 November 2002.

Northumberland Ctc (properties) Limited Address / Contact

Office Address County Lawn Tennis Ground
Office Address2 North Jesmond Avenue
Town Jesmond
Post code NE2 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03129925
Date of Incorporation Thu, 23rd Nov 1995
Industry Operation of sports facilities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

George M.

Position: Director

Appointed: 11 October 2004

Christopher L.

Position: Director

Appointed: 02 July 2003

Christopher L.

Position: Secretary

Appointed: 19 November 2002

Martin C.

Position: Director

Appointed: 22 March 2000

Ian D.

Position: Director

Appointed: 22 March 2000

Resigned: 22 May 2014

Gordon B.

Position: Director

Appointed: 09 January 1996

Resigned: 27 November 2002

Gordon B.

Position: Secretary

Appointed: 09 January 1996

Resigned: 27 November 2002

Colin D.

Position: Director

Appointed: 09 January 1996

Resigned: 20 May 2023

Robert W.

Position: Director

Appointed: 19 December 1995

Resigned: 09 January 1996

Anne W.

Position: Director

Appointed: 19 December 1995

Resigned: 09 January 1996

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 23 November 1995

Resigned: 19 December 1995

Irene H.

Position: Nominee Secretary

Appointed: 23 November 1995

Resigned: 19 December 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Northumberland Lawn Tennis Association from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "an unincorporated association" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Northumberland Lawn Tennis Association

County Lawn Tennis Ground North Jesmond Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3JU, United Kingdom

Legal authority Uk Common Law
Legal form Unincorporated Association
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stockborne June 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302020-09-302021-09-30
Net Worth759 028716 870  
Balance Sheet
Cash Bank On Hand  9 65044 615
Current Assets21 37829 96362 272112 683
Debtors19 05721 54452 62268 068
Net Assets Liabilities  344 196318 729
Other Debtors  5 5776 732
Property Plant Equipment  617 500552 500
Cash Bank In Hand2 3218 419  
Net Assets Liabilities Including Pension Asset Liability759 028716 870  
Tangible Fixed Assets942 500877 500  
Reserves/Capital
Called Up Share Capital11  
Profit Loss Account Reserve-227 491-269 649  
Shareholder Funds759 028716 870  
Other
Accrued Liabilities Deferred Income  88 13577 766
Accumulated Depreciation Impairment Property Plant Equipment  753 263818 263
Amounts Owed By Group Undertakings  150150
Corporation Tax Payable  1 1956 841
Creditors  60 15781 404
Deferred Tax Liabilities  187 284187 284
Depreciation Rate Used For Property Plant Equipment   20
Increase From Depreciation Charge For Year Property Plant Equipment   65 000
Net Current Assets Liabilities-33 493-31 0202 11531 279
Net Deferred Tax Liability Asset  187 438187 438
Number Shares Issued Fully Paid  11
Other Creditors  10 48210 518
Other Taxation Social Security Payable  1 130594
Par Value Share 1 1
Property Plant Equipment Gross Cost   1 370 763
Taxation Including Deferred Taxation Balance Sheet Subtotal  187 284187 284
Total Assets Less Current Liabilities909 007846 480619 615583 779
Trade Creditors Trade Payables  47 35063 451
Trade Debtors Trade Receivables  46 89561 186
Useful Life Property Plant Equipment Years   20
Creditors Due After One Year149 979129 610  
Creditors Due Within One Year54 87160 983  
Fixed Assets942 500877 500  
Instalment Debts Due After5 Years149 979129 610  
Number Shares Allotted 1  
Revaluation Reserve986 518986 518  
Share Capital Allotted Called Up Paid11  
Tangible Fixed Assets Cost Or Valuation1 370 7631 370 763  
Tangible Fixed Assets Depreciation428 263493 263  
Tangible Fixed Assets Depreciation Charged In Period 65 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, June 2023
Free Download (9 pages)

Company search

Advertisements