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 (83 days after)
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 2015-09-302016-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth759 028716 870    
Balance Sheet
Cash Bank On Hand  9 65044 61540 80422 744
Current Assets21 37829 96362 272112 68379 52843 307
Debtors19 05721 54452 62268 06838 72420 563
Net Assets Liabilities  344 196318 729230 695182 784
Other Debtors  5 5776 73215 61742
Property Plant Equipment  617 500552 500487 500422 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 76667 39757 029
Accumulated Depreciation Impairment Property Plant Equipment  753 263818 263883 263948 263
Amounts Owed By Group Undertakings  150150150150
Amounts Owed To Group Undertakings    8 1108 110
Corporation Tax Payable  1 1956 841 535
Creditors  60 15781 40481 65238 710
Deferred Tax Liabilities  187 284187 284187 284187 284
Depreciation Rate Used For Property Plant Equipment   20 20
Increase From Depreciation Charge For Year Property Plant Equipment   65 000 65 000
Net Current Assets Liabilities-33 493-31 0202 11531 279-2 1244 597
Net Deferred Tax Liability Asset  187 438187 438187 438187 438
Number Shares Issued Fully Paid  1111
Other Creditors  10 48210 51810 61210 612
Other Taxation Social Security Payable  1 130594  
Par Value Share 1 1 1
Property Plant Equipment Gross Cost   1 370 763 1 370 763
Taxation Including Deferred Taxation Balance Sheet Subtotal  187 284187 284187 284187 284
Total Assets Less Current Liabilities909 007846 480619 615583 779485 376427 097
Trade Creditors Trade Payables  47 35063 45162 93019 453
Trade Debtors Trade Receivables  46 89561 18622 95720 371
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, 2023
filed on: 28th, June 2024
Free Download (10 pages)

Company search

Advertisements