About

Registered Number: 02986289
Date of Incorporation: 03/11/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 11 Nicholas Street, Burnley, Lancashire, BB11 2AL

 

Northern Properties Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". There are no directors listed for this business in the Companies House registry. We don't currently know the number of employees at Northern Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 15 February 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 09 July 2015
DISS40 - Notice of striking-off action discontinued 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 03 November 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 05 November 2001
363s - Annual Return 12 December 2000
287 - Change in situation or address of Registered Office 17 July 2000
AA - Annual Accounts 05 April 2000
395 - Particulars of a mortgage or charge 16 February 2000
363s - Annual Return 23 November 1999
RESOLUTIONS - N/A 25 May 1999
AA - Annual Accounts 01 April 1999
395 - Particulars of a mortgage or charge 16 March 1999
363s - Annual Return 21 January 1999
395 - Particulars of a mortgage or charge 07 October 1998
225 - Change of Accounting Reference Date 08 January 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 02 October 1997
287 - Change in situation or address of Registered Office 23 April 1997
363s - Annual Return 05 February 1997
RESOLUTIONS - N/A 02 October 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 15 April 1996
288 - N/A 15 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 20 March 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
88(2)P - N/A 22 February 1996
123 - Notice of increase in nominal capital 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1995
287 - Change in situation or address of Registered Office 12 July 1995
287 - Change in situation or address of Registered Office 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
NEWINC - New incorporation documents 03 November 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 2000 Outstanding

N/A

Legal charge 12 March 1999 Outstanding

N/A

Legal charge 25 September 1998 Outstanding

N/A

Acquisition of property 13 October 1994 Outstanding

N/A

Acquisition of property 13 October 1994 Outstanding

N/A

Acquisition of property 13 October 1994 Outstanding

N/A

Acquisition of property 13 October 1994 Outstanding

N/A

Acquisition of property 13 October 1994 Outstanding

N/A

Acquisition of property 13 October 1994 Outstanding

N/A

Acquisition of property 13 October 1994 Outstanding

N/A

Acquisition of property 13 October 1994 Outstanding

N/A

Acquisition of property 13 October 1994 Outstanding

N/A

Acquisition of property 13 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.