Northumberland Estates Limited NEWCASTLE UPON TYNE


Founded in 2006, Northumberland Estates, classified under reg no. 05941545 is an active company. Currently registered at Quayside House Quayside NE1 3DX, Newcastle Upon Tyne the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 6 directors, namely George P., David S. and Clare I. and others. Of them, Roderick W. has been with the company the longest, being appointed on 23 November 2006 and George P. has been with the company for the least time - from 1 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northumberland Estates Limited Address / Contact

Office Address Quayside House Quayside
Office Address2 110 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05941545
Date of Incorporation Wed, 20th Sep 2006
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

George P.

Position: Director

Appointed: 01 October 2023

David S.

Position: Director

Appointed: 20 July 2022

Clare I.

Position: Director

Appointed: 17 June 2021

Colin B.

Position: Director

Appointed: 25 January 2016

Ralph P.

Position: Director

Appointed: 02 December 2015

Roderick W.

Position: Director

Appointed: 23 November 2006

Lesley I.

Position: Secretary

Appointed: 01 June 2017

Resigned: 30 September 2021

Lesley I.

Position: Director

Appointed: 01 June 2017

Resigned: 30 September 2021

Colin D.

Position: Director

Appointed: 28 February 2017

Resigned: 04 September 2020

John B.

Position: Director

Appointed: 04 May 2007

Resigned: 31 May 2017

John B.

Position: Secretary

Appointed: 23 November 2006

Resigned: 31 May 2017

Ralph 1.

Position: Director

Appointed: 23 November 2006

Resigned: 01 December 2015

May May & Merrimans

Position: Corporate Secretary

Appointed: 20 September 2006

Resigned: 23 November 2006

Christopher W.

Position: Director

Appointed: 20 September 2006

Resigned: 23 November 2006

David S.

Position: Director

Appointed: 20 September 2006

Resigned: 23 November 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 10 names. As we found, there is James E. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ralph P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is James P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

James E.

Notified on 1 January 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Ralph P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

James P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

George P.

Notified on 17 November 2020
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

George P.

Notified on 17 November 2020
Ceased on 17 November 2020
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Matthew 5.

Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew R.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Richard B.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Ralph P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (46 pages)

Company search

Advertisements