Naylors Properties (northern) Limited NEWCASTLE UPON TYNE


Naylors Properties (northern) started in year 1999 as Private Limited Company with registration number 03692262. The Naylors Properties (northern) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Hadrian House. Postal code: NE1 8AF. Since Thu, 27th May 1999 Naylors Properties (northern) Limited is no longer carrying the name Randall- 3018.

The firm has 3 directors, namely Keith S., Angus W. and Fergus L.. Of them, Angus W., Fergus L. have been with the company the longest, being appointed on 30 April 1999 and Keith S. has been with the company for the least time - from 1 May 2009. 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.

Naylors Properties (northern) Limited Address / Contact

Office Address Hadrian House
Office Address2 Higham Place
Town Newcastle Upon Tyne
Post code NE1 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03692262
Date of Incorporation Wed, 6th Jan 1999
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Keith S.

Position: Director

Appointed: 01 May 2009

Angus W.

Position: Director

Appointed: 30 April 1999

Fergus L.

Position: Director

Appointed: 30 April 1999

Jonathan S.

Position: Director

Appointed: 01 January 2016

Resigned: 13 September 2019

Margaret N.

Position: Secretary

Appointed: 04 January 2000

Resigned: 30 April 2015

William N.

Position: Secretary

Appointed: 30 April 1999

Resigned: 04 January 2000

William N.

Position: Director

Appointed: 30 April 1999

Resigned: 30 April 2015

Randalls Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 January 1999

Resigned: 14 May 1999

Randalls Nominees Limited

Position: Corporate Director

Appointed: 06 January 1999

Resigned: 14 May 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Angus W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Fergus L. This PSC owns 25-50% shares. The third one is Keith S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Angus W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Fergus L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Keith S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Randall- 3018 May 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-06-302020-06-302021-06-302022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand246 334160 24147 88457 44212 575128 28964 272
Current Assets773 955759 731204 01482 783270 626393 969281 263
Debtors527 621599 490156 13025 341258 051265 680216 991
Net Assets Liabilities461 905449 696327 617298 660346 691452 621387 689
Other Debtors155 289215 692125 88425 341  16 384
Property Plant Equipment26 43116 878     
Other
Description Principal Activities     68 31068 310
Accrued Liabilities Deferred Income    1 9672 1662 292
Accumulated Depreciation Impairment Property Plant Equipment48 89749 713     
Additions Other Than Through Business Combinations Property Plant Equipment 4 172     
Amounts Owed By Associates Joint Ventures Participating Interests    258 051265 680200 607
Average Number Employees During Period242733333
Balances Amounts Owed By Related Parties  122 070    
Bank Borrowings Overdrafts 8 9019 607    
Corporation Tax Payable81 01871 76925 67668 64761 008  
Creditors334 904287 044121 197108 10088 935121 34873 574
Current Tax For Period81 01871 743     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-169-598     
Depreciation Rate Used For Property Plant Equipment 2525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 90852 640    
Disposals Property Plant Equipment 12 90966 591    
Fixed Assets 16 878272 070 165 000180 000180 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases130 16089 057     
Increase Decrease In Current Tax From Adjustment For Prior Periods-227      
Increase From Depreciation Charge For Year Property Plant Equipment 13 7242 927    
Investments  272 070323 977423 051180 000180 000
Investments Fixed Assets  272 070323 977165 000180 000180 000
Investments In Associates Joint Ventures Participating Interests  150 000165 000165 000  
Investments In Group Undertakings Participating Interests    165 000180 000180 000
Loans To Associates Joint Ventures Participating Interests  122 070158 977258 051  
Net Current Assets Liabilities439 051472 68782 817-25 317-76 360272 621207 689
Other Creditors103 73258 10522 72239 45327 92724 92811 883
Other Taxation Social Security Payable133 629115 23463 192    
Property Plant Equipment Gross Cost75 32866 591     
Taxation Including Deferred Taxation Balance Sheet Subtotal3 5772 979     
Taxation Social Security Payable    61 00894 25459 250
Tax Tax Credit On Profit Or Loss On Ordinary Activities80 62271 145     
Total Assets Less Current Liabilities465 482489 565354 887298 660346 692452 621387 689
Total Current Tax Expense Credit80 79171 743     
Trade Creditors Trade Payables16 52533 035    149
Trade Debtors Trade Receivables372 332383 79830 246    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 4th, November 2024
Free Download (7 pages)

Company search

Advertisements