Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHBOURNE PROPERTY LIMITED
Company Information for

NORTHBOURNE PROPERTY LIMITED

53 THIRD AVENUE, WELLINGBOROUGH, NN8 3ND,
Company Registration Number
04020375
Private Limited Company
Active

Company Overview

About Northbourne Property Ltd
NORTHBOURNE PROPERTY LIMITED was founded on 2000-06-23 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Northbourne Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTHBOURNE PROPERTY LIMITED
 
Legal Registered Office
53 THIRD AVENUE
WELLINGBOROUGH
NN8 3ND
Other companies in NN1
 
Filing Information
Company Number 04020375
Company ID Number 04020375
Date formed 2000-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:02:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORTHBOURNE PROPERTY LIMITED
The following companies were found which have the same name as NORTHBOURNE PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHBOURNE PROPERTY MANAGEMENT LIMITED 53 VALLEY DRIVE LOW FELL GATESHEAD TYNE AND WEAR NE9 5DJ Dissolved Company formed on the 2005-06-03
NORTHBOURNE PROPERTY SERVICES LTD. 35 DOWNS COURT ROAD PURLEY SURREY CR8 1BF Active Company formed on the 2002-01-18

Company Officers of NORTHBOURNE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
RACHEL GWEN JONES
Company Secretary 2006-04-26
RACHEL GWEN JONES
Director 2005-11-12
DAVID EDWARD MANDEVILLE
Director 2016-12-15
WALTER JAMES RUSSELL
Director 2007-08-06
ANTONIO TZIKAS
Director 2017-05-30
FRANKLIN CHARLES WHITEHEAD
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE PAGE
Director 2003-04-28 2017-05-30
JACQUELINE WOOD
Director 2000-07-03 2017-01-16
JOYCE MARGARET CHADWICK
Director 2003-08-01 2015-03-01
BRUCE DONALD PARKER LOCKWOOD
Director 2004-11-05 2007-08-06
FRANCES VALERIE MARY CHAPMAN
Company Secretary 2003-03-07 2006-04-26
DORIS GERTRUDE RAMSAY
Director 2000-07-03 2005-11-15
VERONICA MARY CHAPMAN
Director 2000-07-03 2003-04-28
SIMON PETER ELLSON
Director 2000-07-03 2003-04-28
REGINALD FRANK STRATTON
Company Secretary 2000-07-03 2002-05-10
REGINALD FRANK STRATTON
Director 2000-07-03 2002-05-10
READYMADE SECRETARIES LTD
Nominated Secretary 2000-06-23 2000-06-23
READYMADE NOMINEES LTD
Nominated Director 2000-06-23 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALTER JAMES RUSSELL CASKCOIN HOLDINGS LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
WALTER JAMES RUSSELL ENVEST (NI) TWO LTD Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
WALTER JAMES RUSSELL ENVEST (NI) THREE LTD Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
WALTER JAMES RUSSELL ENVEST (NI) ONE LTD Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
WALTER JAMES RUSSELL PORTMORE EQUESTRIAN SURFACES LTD Director 2017-05-15 CURRENT 2016-05-23 Active
WALTER JAMES RUSSELL OMAHA (FERMANAGH) LIMITED Director 2016-09-26 CURRENT 2015-10-16 Active
WALTER JAMES RUSSELL BELMONT HOSPITALITY LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
WALTER JAMES RUSSELL EWING STREET LTD Director 2016-09-22 CURRENT 2016-09-22 Liquidation
WALTER JAMES RUSSELL KILMORE QUAY MANAGEMENT LIMITED Director 2014-06-04 CURRENT 2014-06-04 Dissolved 2016-06-21
WALTER JAMES RUSSELL ENVIRONMENTAL ENERGY INVESTMENTS LTD Director 2013-01-15 CURRENT 2009-06-25 Active
WALTER JAMES RUSSELL KILMORE QUAY INVESTMENTS LTD Director 2010-12-20 CURRENT 2010-12-20 Active
WALTER JAMES RUSSELL KILMORE QUAY RESORT LIMITED Director 2010-02-09 CURRENT 2008-10-01 Dissolved 2017-04-06
WALTER JAMES RUSSELL OAKTUDOR PROPERTIES LIMITED Director 2004-10-15 CURRENT 2004-01-29 Liquidation
WALTER JAMES RUSSELL TWELVE GOOD MEN PLC Director 2003-11-12 CURRENT 2003-08-27 Dissolved 2015-10-20
WALTER JAMES RUSSELL FORTRESS RESIDENTIAL DEVELOPMENTS PLC Director 2002-12-05 CURRENT 2002-11-13 Active - Proposal to Strike off
ANTONIO TZIKAS SEARCH FRIENDLY LTD Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-27CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM 20 Bostock Avenue Northampton Northamptonshire NN1 4LW
2021-05-22AP01DIRECTOR APPOINTED LISA BYLES
2021-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GWEN JONES
2021-05-22TM02Termination of appointment of Rachel Gwen Jones on 2021-03-31
2020-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-28AP01DIRECTOR APPOINTED WILLIAM EDWARD MANDEVILLE
2020-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD MANDEVILLE
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-01PSC08Notification of a person with significant control statement
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR ANTONIO TZIKAS
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE PAGE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WOOD
2016-12-15AP01DIRECTOR APPOINTED DAVID EDWARD MANDEVILLE
2016-11-01AP01DIRECTOR APPOINTED FRANKLIN CHARLES WHITEHEAD
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-25AR0123/06/16 ANNUAL RETURN FULL LIST
2015-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-11LATEST SOC11/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-11AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MARGARET CHADWICK
2014-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-16AR0123/06/14 ANNUAL RETURN FULL LIST
2013-07-26AR0123/06/13 ANNUAL RETURN FULL LIST
2013-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2012-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-02AR0123/06/12 ANNUAL RETURN FULL LIST
2012-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-06-27AR0123/06/11 ANNUAL RETURN FULL LIST
2011-06-27CH01Director's details changed for Clare Louise Tyers on 2010-10-01
2011-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-08-02AR0123/06/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WOOD / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE TYERS / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GWEN JONES / 01/10/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARGARET CHADWICK / 01/10/2009
2010-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-03363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-09363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR BRUCE PARKER LOCKWOOD
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-08363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-08-25363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-22288bSECRETARY RESIGNED
2006-06-22288aNEW SECRETARY APPOINTED
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-23288aNEW DIRECTOR APPOINTED
2005-08-24363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-05-23288aNEW DIRECTOR APPOINTED
2005-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-30363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-04-08288aNEW DIRECTOR APPOINTED
2003-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-30363(288)DIRECTOR RESIGNED
2003-07-30363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-13288bDIRECTOR RESIGNED
2003-05-13288bDIRECTOR RESIGNED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR
2003-04-07288bSECRETARY RESIGNED
2003-04-07288aNEW SECRETARY APPOINTED
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-15363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-12288bDIRECTOR RESIGNED
2001-09-12288bSECRETARY RESIGNED
2001-08-01363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 10 HATTON STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AS
2001-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/01
2001-08-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: DAVIES COMPANY SERVICES LIMITED GROUND FLOOR 334 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3NG
2000-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-03288aNEW DIRECTOR APPOINTED
2000-08-03288aNEW DIRECTOR APPOINTED
2000-08-03288aNEW DIRECTOR APPOINTED
2000-08-03288aNEW DIRECTOR APPOINTED
2000-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NORTHBOURNE PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHBOURNE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHBOURNE PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHBOURNE PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 5
Shareholder Funds 2012-07-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHBOURNE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHBOURNE PROPERTY LIMITED
Trademarks
We have not found any records of NORTHBOURNE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHBOURNE PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NORTHBOURNE PROPERTY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NORTHBOURNE PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHBOURNE PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHBOURNE PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NN8 3ND