Northumbrian Property Services Group Limited HEXHAM


Northumbrian Property Services Group started in year 2015 as Private Limited Company with registration number 09466581. The Northumbrian Property Services Group company has been functioning successfully for nine years now and its status is active. The firm's office is based in Hexham at Lipwood Hall. Postal code: NE47 6DY. Since March 13, 2016 Northumbrian Property Services Group Limited is no longer carrying the name Northumbrian Heating And Plumbing Group.

The company has 2 directors, namely Simon C., Stephen I.. Of them, Stephen I. has been with the company the longest, being appointed on 3 March 2015 and Simon C. has been with the company for the least time - from 30 June 2015. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Northumbrian Property Services Group Limited Address / Contact

Office Address Lipwood Hall
Office Address2 Haydon Bridge
Town Hexham
Post code NE47 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09466581
Date of Incorporation Tue, 3rd Mar 2015
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Simon C.

Position: Director

Appointed: 30 June 2015

Stephen I.

Position: Director

Appointed: 03 March 2015

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Stephen I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen I.

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

Company previous names

Northumbrian Heating And Plumbing Group March 13, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand163 1383 56724 890133 94466 86156 66819 972
Current Assets163 4539 86235 892136 77897 407517 416521 156
Debtors3156 29511 0022 83430 546460 748501 184
Net Assets Liabilities  -7 61512 88632 385  
Other Debtors   510   
Property Plant Equipment160 883128 67496 46665 90735 0112 1911 320
Other
Accumulated Depreciation Impairment Property Plant Equipment64 57796 786128 994161 319193 847226 754227 625
Additions Other Than Through Business Combinations Property Plant Equipment    3 39887 
Amounts Owed By Related Parties    30 546460 748501 184
Amounts Owed To Group Undertakings461 273717 044950 553922 4111 001 4661 235 5051 248 641
Average Number Employees During Period  22233
Creditors858 391790 002300 000150 0001 453 4791 636 4291 548 504
Fixed Assets732 156832 0201 449 8121 419 2531 388 4571 355 6371 354 766
Increase From Depreciation Charge For Year Property Plant Equipment 32 20932 20932 32532 64432 907871
Investments Fixed Assets571 273703 3461 353 3461 353 3461 353 4461 353 4461 353 446
Investments In Group Undertakings Participating Interests   1 353 3461 353 4461 353 4461 353 446
Net Current Assets Liabilities-694 938-780 140-1 007 427-1 256 367-1 356 072-1 119 013-1 027 348
Number Shares Issued Fully Paid 118 500 118 500118 500  
Other Creditors362 31641 598300 000150 000438 519390 046290 918
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    116  
Other Disposals Property Plant Equipment    1 766  
Other Taxation Social Security Payable13 41414 16516 47017 8677 1107 8428 735
Par Value Share 1  1  
Percentage Class Share Held In Subsidiary    100100 
Property Plant Equipment Gross Cost225 460225 460225 460227 226228 858228 945 
Total Additions Including From Business Combinations Property Plant Equipment   1 766   
Total Assets Less Current Liabilities37 21851 880-7 615162 88632 385236 624327 418
Trade Creditors Trade Payables21 38817 19513 85111 1966 3843 036210
Trade Debtors Trade Receivables3156 29511 0022 324   
Director Remuneration 45 90050 52253 658   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates March 3, 2024
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements