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.
Office Address | Quayside House Quayside |
Office Address2 | 110 Quayside |
Town | Newcastle Upon Tyne |
Post code | NE1 3DX |
Country of origin | United Kingdom |
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 |
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 |
Type | Category | Free download | |
---|---|---|---|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023 filed on: 24th, October 2023 |
accounts | Free Download (46 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy