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

NORTHUMBRIA ESTATES LIMITED

76 MORRIS ROAD, LEICESTER, LE2 6BR,
Company Registration Number
04218579
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northumbria Estates Ltd
NORTHUMBRIA ESTATES LIMITED was founded on 2001-05-17 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Northumbria Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NORTHUMBRIA ESTATES LIMITED
 
Legal Registered Office
76 MORRIS ROAD
LEICESTER
LE2 6BR
Other companies in NE13
 
Filing Information
Company Number 04218579
Company ID Number 04218579
Date formed 2001-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB829637488  
Last Datalog update: 2023-11-06 10:36:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHUMBRIA ESTATES LIMITED
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.

Company Officers of NORTHUMBRIA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRU BELIGAN
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WALKER
Director 2016-11-10 2018-01-08
IAN GORMLEY
Director 2003-09-21 2017-04-04
JOHN MICHAEL DEVERS
Director 2004-03-15 2015-05-15
BARRY DONAGHEY
Director 2003-09-21 2015-05-15
PAUL DAVID WILLIAMS
Director 2003-09-21 2015-05-15
LEANNE WILLIAMS
Company Secretary 2004-01-15 2012-04-30
ALAN GARTH BOWNES
Company Secretary 2001-05-17 2004-01-15
LEANNE WILLIAMS
Director 2002-10-15 2003-09-22
BARRY DONAGHEY
Director 2001-05-17 2002-10-15
PAUL DAVID WILLIAMS
Director 2001-05-17 2002-10-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-05-17 2001-05-17
COMPANY DIRECTORS LIMITED
Nominated Director 2001-05-17 2001-05-17

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
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-29AP01DIRECTOR APPOINTED MR DANIEL OWUSU-GYASI FORSON
2020-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/20 FROM Unit 7 Bradford Road Birstall Batley WF17 9JX England
2020-05-07DISS40Compulsory strike-off action has been discontinued
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-05-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS GERARD KERR
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM First Floor, 132 Stratford Road Sparkhill Birmingham B11 1AJ England
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU BELIGAN
2019-08-09AP01DIRECTOR APPOINTED MR FRANCIS GERARD KERR
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 300
2018-06-29SH0107/06/18 STATEMENT OF CAPITAL GBP 300
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR ALEXANDRU BELIGAN
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-14PSC07CESSATION OF IAN GORMLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 28/29 Bridgeman Terrace Wigan Lancashire WN1 1TD
2017-06-01AP01DIRECTOR APPOINTED MR ANDREW WALKER
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GORMLEY
2017-03-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-08DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-25AR0117/05/16 ANNUAL RETURN FULL LIST
2016-01-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-10AR0117/05/15 ANNUAL RETURN FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DONAGHEY
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVERS
2015-01-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-23AR0117/05/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-27AR0117/05/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-21AR0117/05/12 FULL LIST
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY LEANNE WILLIAMS
2012-04-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-23AR0117/05/11 FULL LIST
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM WILLDON HOUSE BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE & WEAR NE13 7BA
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-19AR0117/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DEVERS / 17/05/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-03-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-2188(2)OAD 01/09/03--------- £ SI 200@1
2005-05-18363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-18288aNEW DIRECTOR APPOINTED
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288bSECRETARY RESIGNED
2004-02-09288bDIRECTOR RESIGNED
2003-10-04288aNEW DIRECTOR APPOINTED
2003-10-04288aNEW DIRECTOR APPOINTED
2003-10-04288bDIRECTOR RESIGNED
2003-10-0488(2)RAD 22/09/03--------- £ SI 100@1=100 £ IC 300/400
2003-10-02288aNEW DIRECTOR APPOINTED
2003-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-2388(2)RAD 01/09/03--------- £ SI 200@1=200 £ IC 100/300
2003-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-27CERTNMCOMPANY NAME CHANGED MOBILE COMMUNICATIONS (HASTINGS) LIMITED CERTIFICATE ISSUED ON 27/06/03
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: POINTGOLD HOUSE BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE & WEAR NE13 7BA
2003-06-14363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-06-14288aNEW DIRECTOR APPOINTED
2003-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-13288bDIRECTOR RESIGNED
2002-12-13288bDIRECTOR RESIGNED
2002-07-2688(2)RAD 24/06/02--------- £ SI 98@1=98 £ IC 2/100
2002-07-24CERTNMCOMPANY NAME CHANGED CELL DIRECT LIMITED CERTIFICATE ISSUED ON 24/07/02
2002-06-24363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-05-30225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-05-29288bSECRETARY RESIGNED
2001-05-29288aNEW SECRETARY APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHUMBRIA ESTATES 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 NORTHUMBRIA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-12-09 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF CONSTRUCTION DOCUMENTS 2006-12-09 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2005-03-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-03-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 NORTHUMBRIA ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of NORTHUMBRIA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHUMBRIA ESTATES LIMITED
Trademarks
We have not found any records of NORTHUMBRIA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHUMBRIA ESTATES 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 (96090 - Other service activities n.e.c.) as NORTHUMBRIA ESTATES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where NORTHUMBRIA ESTATES 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 NORTHUMBRIA ESTATES 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 NORTHUMBRIA ESTATES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1