You are here: bizstats.co.uk > a-z index > N list > NT list

Ntj Properties Limited NEWCASTLE UPON TYNE


Ntj Properties started in year 2005 as Private Limited Company with registration number 05421184. The Ntj Properties company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 16 Shelley Road. Postal code: NE15 9RT.

There is a single director in the firm at the moment - John G., appointed on 1 May 2005. In addition, a secretary was appointed - John G., appointed on 13 May 2021. As of 28 April 2024, there were 2 ex directors - John D., Jonathan D. and others listed below. There were no ex secretaries.

Ntj Properties Limited Address / Contact

Office Address 16 Shelley Road
Office Address2 Newburn Industrial Estate
Town Newcastle Upon Tyne
Post code NE15 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05421184
Date of Incorporation Mon, 11th Apr 2005
Industry Activities of head offices
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Tnjn Properties Limited

Position: Corporate Director

Appointed: 13 May 2021

John G.

Position: Secretary

Appointed: 13 May 2021

John G.

Position: Director

Appointed: 01 May 2005

John D.

Position: Director

Appointed: 20 January 2011

Resigned: 13 May 2021

Jonathan D.

Position: Director

Appointed: 20 January 2011

Resigned: 13 May 2021

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 11 April 2005

Resigned: 23 April 2021

Wb Company Directors Limited

Position: Corporate Director

Appointed: 11 April 2005

Resigned: 01 May 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Stalwart Properties Limited from Newcastle Upon Tyne, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Millfield Fibrelock Limited that put Newcastle Upon Tyne, England as the official address. This PSC has a legal form of "a private company 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.

Stalwart Properties Limited

16 Newburn Industrial Estate, Shelley Road, Newcastle Upon Tyne, NE15 9RT, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10201916
Notified on 8 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Millfield Fibrelock Limited

16 Newburn Industrial Estate, Shelley Road, Newcastle Upon Tyne, NE15 9RT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03277293
Notified on 6 April 2016
Ceased on 8 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 96213 99629 69145 53760 45623 93030 632
Current Assets96 00118 11563 30079 14696 541182 927187 782
Debtors76 0394 11933 60933 60936 085158 997157 150
Net Assets Liabilities242 454160 134199 311214 327224 542236 858247 786
Other Debtors5 834510  4 2807 1925 345
Property Plant Equipment149 822145 949142 207138 576135 04067 08465 196
Other
Accumulated Depreciation Impairment Property Plant Equipment36 31840 19143 93347 56451 10044 05645 944
Amounts Owed By Group Undertakings Participating Interests65 521 30 00030 00030 000150 000150 000
Corporation Tax Payable6711 3742 99191 9 5003 000
Creditors2 5753 2785 6332 9096 62012 5074 775
Depreciation Rate Used For Property Plant Equipment 1515 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 000 
Disposals Property Plant Equipment     75 000 
Fixed Assets149 822145 949142 207138 576135 04067 08465 196
Increase From Depreciation Charge For Year Property Plant Equipment 3 8733 742 3 5361 9561 888
Net Current Assets Liabilities93 42614 83757 66776 23789 921170 420183 007
Other Creditors1 9041 9041 9041 9041 9041 7751 775
Other Taxation Social Security Payable  738914   
Property Plant Equipment Gross Cost 186 140186 140 186 140111 140111 140
Provisions For Liabilities Balance Sheet Subtotal794652563486419646417
Total Assets Less Current Liabilities243 248160 786199 874214 813224 961237 504248 203
Trade Creditors Trade Payables    4 7161 232 
Trade Debtors Trade Receivables4 6843 6093 6093 6091 8051 8051 805

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements