About

Registered Number: 06020738
Date of Incorporation: 06/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, NE1 3DX,

 

Northumberland Estates Developments Ltd was registered on 06 December 2006 and are based in Newcastle Upon Tyne, it's status at Companies House is "Active". There is one director listed as Ilderton, Lesley Ann for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ILDERTON, Lesley Ann 01 June 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 14 December 2017
MR01 - N/A 31 July 2017
MR01 - N/A 31 July 2017
MR01 - N/A 31 July 2017
MR01 - N/A 31 July 2017
MR01 - N/A 31 July 2017
MR04 - N/A 25 July 2017
AP03 - Appointment of secretary 08 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
AD01 - Change of registered office address 08 May 2017
AD01 - Change of registered office address 06 March 2017
AP01 - Appointment of director 28 February 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 16 December 2016
CH01 - Change of particulars for director 04 March 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 21 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
MISC - Miscellaneous document 07 July 2015
CERTNM - Change of name certificate 20 June 2015
CONNOT - N/A 20 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 08 December 2014
CH03 - Change of particulars for secretary 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 December 2013
AAMD - Amended Accounts 03 September 2013
RESOLUTIONS - N/A 02 May 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 December 2012
CERTNM - Change of name certificate 24 October 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 17 November 2009
MISC - Miscellaneous document 08 June 2009
391 - N/A 08 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 10 December 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
MISC - Miscellaneous document 07 January 2007
MISC - Miscellaneous document 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
225 - Change of Accounting Reference Date 02 January 2007
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.