About

Registered Number: 04036115
Date of Incorporation: 18/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 22 Holly Crescent, Washington, Tyne & Wear, NE38 9BG

 

Northeast Properties Direct Ltd was founded on 18 July 2000 and are based in Tyne & Wear, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Robert 30 March 2005 - 1
CLENNELL, Thomas 18 July 2000 30 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BATEY, Christine 18 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 26 April 2018
DISS40 - Notice of striking-off action discontinued 05 December 2017
CS01 - N/A 04 December 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 02 November 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 06 December 2011
AR01 - Annual Return 05 December 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 03 April 2009
DISS40 - Notice of striking-off action discontinued 03 April 2009
363a - Annual Return 02 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 26 October 2005
395 - Particulars of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 24 August 2004
395 - Particulars of a mortgage or charge 14 August 2004
AA - Annual Accounts 05 March 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 11 December 2003
363s - Annual Return 07 October 2003
395 - Particulars of a mortgage or charge 24 September 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 24 August 2001
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
NEWINC - New incorporation documents 18 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 May 2005 Outstanding

N/A

Mortgage 25 May 2005 Outstanding

N/A

Mortgage deed 12 August 2004 Outstanding

N/A

Mortgage deed 23 January 2004 Outstanding

N/A

Mortgage 26 November 2003 Outstanding

N/A

Mortgage deed 03 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.