Northumberland & Durham Property Trust Limited NEWCASTLE UPON TYNE


Founded in 1922, Northumberland & Durham Property Trust, classified under reg no. 00182763 is an active company. Currently registered at Citygate NE1 4JE, Newcastle Upon Tyne the company has been in the business for 102 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 6 directors in the the firm, namely Henry G., Steven C. and Robert H. and others. In addition one secretary - Adam M. - is with the company. Currently 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 & Durham Property Trust Limited Address / Contact

Office Address Citygate
Office Address2 Saint James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00182763
Date of Incorporation Wed, 28th Jun 1922
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th September
Company age 102 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Henry G.

Position: Director

Appointed: 30 November 2022

Steven C.

Position: Director

Appointed: 25 March 2022

Robert H.

Position: Director

Appointed: 17 November 2021

Eliza P.

Position: Director

Appointed: 23 April 2019

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Peter M.

Position: Secretary

Resigned: 31 May 1995

Toby A.

Position: Director

Appointed: 17 November 2021

Resigned: 30 November 2022

Andrew S.

Position: Director

Appointed: 04 January 2018

Resigned: 26 November 2021

Mark F.

Position: Director

Appointed: 22 December 2016

Resigned: 08 June 2018

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas J.

Position: Director

Appointed: 07 December 2010

Resigned: 20 December 2017

Peter C.

Position: Director

Appointed: 07 December 2010

Resigned: 31 January 2014

Mark G.

Position: Director

Appointed: 23 September 2010

Resigned: 22 December 2015

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Andrew P.

Position: Director

Appointed: 23 July 2007

Resigned: 31 December 2010

Michael W.

Position: Director

Appointed: 13 July 2006

Resigned: 22 January 2009

John D.

Position: Director

Appointed: 20 January 2005

Resigned: 30 April 2006

Marie G.

Position: Director

Appointed: 05 May 2004

Resigned: 18 December 2008

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 December 2004

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 December 2008

Sean S.

Position: Director

Appointed: 01 October 2000

Resigned: 12 November 2004

Debra Y.

Position: Director

Appointed: 01 October 2000

Resigned: 19 December 2008

Peter S.

Position: Director

Appointed: 01 October 2000

Resigned: 30 June 2007

James F.

Position: Director

Appointed: 01 October 2000

Resigned: 30 April 2006

Andrew J.

Position: Director

Appointed: 01 October 2000

Resigned: 31 January 2007

Peter S.

Position: Secretary

Appointed: 23 March 1998

Resigned: 24 March 1998

Andrew C.

Position: Director

Appointed: 02 December 1996

Resigned: 04 January 2016

Mark R.

Position: Director

Appointed: 02 October 1995

Resigned: 30 April 2019

Geoffrey D.

Position: Secretary

Appointed: 31 May 1995

Resigned: 01 October 2003

Arthur T.

Position: Director

Appointed: 29 November 1994

Resigned: 26 February 1997

John W.

Position: Director

Appointed: 24 February 1994

Resigned: 23 October 2002

Rupert D.

Position: Director

Appointed: 25 February 1993

Resigned: 20 October 2009

Geoffrey D.

Position: Director

Appointed: 01 March 1992

Resigned: 02 November 2006

Robert D.

Position: Director

Appointed: 01 March 1992

Resigned: 05 May 2004

Ian D.

Position: Director

Appointed: 01 March 1992

Resigned: 24 February 1994

Brian C.

Position: Director

Appointed: 01 March 1992

Resigned: 30 September 2005

Peter M.

Position: Director

Appointed: 01 March 1992

Resigned: 29 September 1999

Stephen D.

Position: Director

Appointed: 01 March 1992

Resigned: 05 May 2004

Richard P.

Position: Director

Appointed: 01 March 1992

Resigned: 24 February 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Bpt Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Grainger Real Estate Limited that entered Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bpt Limited

Citygate St. James Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00229269
Notified on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grainger Real Estate Limited

Citygate Saint. James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 4170173
Notified on 6 April 2016
Ceased on 27 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 30th, June 2023
Free Download (25 pages)

Company search

Advertisements