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

NORTHERN HOMES AND ESTATES LIMITED

BANK CHAMBERS, 26 MOSLEY STREET, NEWCASTLE UPON TYNE, NE1 1DF,
Company Registration Number
00282391
Private Limited Company
Active

Company Overview

About Northern Homes And Estates Ltd
NORTHERN HOMES AND ESTATES LIMITED was founded on 1933-12-07 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Northern Homes And Estates 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
NORTHERN HOMES AND ESTATES LIMITED
 
Legal Registered Office
BANK CHAMBERS
26 MOSLEY STREET
NEWCASTLE UPON TYNE
NE1 1DF
Other companies in NE1
 
Filing Information
Company Number 00282391
Company ID Number 00282391
Date formed 1933-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB179198018  
Last Datalog update: 2023-11-06 10:36:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN HOMES AND 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 NORTHERN HOMES AND ESTATES LIMITED

Current Directors
Officer Role Date Appointed
KENNETH QUINN
Company Secretary 1999-11-01
DAVID JOHN BUFFHAM
Director 2011-07-19
PAUL GEOFFREY CHANDLER
Director 2001-10-16
ERIC MORGAN
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER AMES DOWSETT
Director 1999-10-19 2008-04-01
HILARY ANNE PEARSON
Director 2000-04-18 2008-04-01
ARTHUR JAMES SCOTCHMER
Director 1991-10-15 2008-04-01
KEITH WILLIAM SLATTER
Director 1991-10-15 2008-04-01
JOSEPH WILLIAM NORMAN PETTY
Director 1991-10-15 2006-10-17
GRAEME CROCKATT KING
Director 2004-10-19 2006-06-23
KENNETH EDWARD GILL
Director 1991-10-15 2006-04-25
JOHN RICHARD ADAMSON
Director 1991-10-15 2005-11-04
RONALD LOVELY
Director 1991-10-15 2005-04-26
PETER MICHAEL MILBURN
Director 1991-10-15 2005-03-31
LIONEL RONALD ST JOHN SCOTT
Director 1991-10-15 2004-01-20
ALAN REED
Director 1991-10-15 2002-02-28
MICHAEL THOMAS DE VAL
Director 1999-07-20 2000-03-31
DAVID NORMAN WALTON
Company Secretary 1991-10-15 1999-10-31
PETER ARTHUR STOREY TAYLOR
Director 1991-10-15 1999-10-19
GORDON ALAN SHARP
Director 1991-10-15 1998-10-20
MARTIN LISTER FRANKS
Director 1991-10-15 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH QUINN WILLIAM LEECH (INVESTMENTS) LIMITED Company Secretary 1999-11-01 CURRENT 1953-04-11 Active
KENNETH QUINN WILLIAM LEECH FOUNDATION LIMITED(THE) Company Secretary 1999-11-01 CURRENT 1960-07-04 Active
DAVID JOHN BUFFHAM NEWCASTLE STRATEGIC SOLUTIONS LIMITED Director 2018-01-02 CURRENT 2002-10-08 Active
DAVID JOHN BUFFHAM NEWCASTLE SYSTEMS MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1997-04-16 Active - Proposal to Strike off
DAVID JOHN BUFFHAM WILLIAM LEECH (INVESTMENTS) LIMITED Director 2010-10-19 CURRENT 1953-04-11 Active
DAVID JOHN BUFFHAM WILLIAM LEECH FOUNDATION LIMITED(THE) Director 2010-10-19 CURRENT 1960-07-04 Active
DAVID JOHN BUFFHAM ZYTRONIC PLC Director 2010-09-22 CURRENT 1999-11-22 Active
PAUL GEOFFREY CHANDLER INTERHEALTH WORLDWIDE Director 2016-12-06 CURRENT 2003-12-05 Liquidation
PAUL GEOFFREY CHANDLER BIBLE SOCIETY RESOURCES LIMITED Director 2015-11-04 CURRENT 2005-05-12 Active
PAUL GEOFFREY CHANDLER ST. CHAD'S COLLEGE Director 2015-05-06 CURRENT 1910-05-04 Active
PAUL GEOFFREY CHANDLER SHARED INTEREST FOUNDATION Director 2013-12-19 CURRENT 2003-07-15 Active
PAUL GEOFFREY CHANDLER COUNTY DURHAM COMMUNITY FOUNDATION Director 2013-11-25 CURRENT 1995-06-23 Active
PAUL GEOFFREY CHANDLER WILLIAM LEECH (INVESTMENTS) LIMITED Director 2001-10-16 CURRENT 1953-04-11 Active
PAUL GEOFFREY CHANDLER WILLIAM LEECH FOUNDATION LIMITED(THE) Director 2001-10-16 CURRENT 1960-07-04 Active
ERIC MORGAN THE REECE FOUNDATION Director 2007-09-05 CURRENT 2007-09-05 Active
ERIC MORGAN WILLIAM LEECH (INVESTMENTS) LIMITED Director 2006-04-01 CURRENT 1953-04-11 Active
ERIC MORGAN WILLIAM LEECH FOUNDATION LIMITED(THE) Director 2006-04-01 CURRENT 1960-07-04 Active
ERIC MORGAN AZURE CHARITABLE ENTERPRISES Director 2005-11-30 CURRENT 1982-09-21 Active
ERIC MORGAN AZURE BUSINESS CENTRES LIMITED Director 2003-02-25 CURRENT 2003-01-20 Active

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
2024-02-29DIRECTOR APPOINTED MR JOHN PHILIP BIRKETT MARSHALL
2024-02-28APPOINTMENT TERMINATED, DIRECTOR ANGELA MAY RUSSELL
2023-10-20CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-10-20AP01DIRECTOR APPOINTED MRS ALICE HERMIONE LAURA AMBROSE-THURMAN
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BENSON WELCH
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF
2022-04-01TM02Termination of appointment of Kenneth Quinn on 2022-03-31
2022-04-01AP03Appointment of Mrs Marcia Lant as company secretary on 2022-04-01
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY CHANDLER
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MS ANGELA MAY RUSSELL
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BUFFHAM
2018-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-17AP01DIRECTOR APPOINTED MR HUGH BENSON WELCH
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MORGAN
2017-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 44000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2015-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 44000
2015-10-21AR0115/10/15 ANNUAL RETURN FULL LIST
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 44000
2014-10-20AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-19CH01Director's details changed for Mr Paul Geoffrey Chandler on 2014-08-14
2013-12-18CH03SECRETARY'S DETAILS CHNAGED FOR KENNETH QUINN on 2013-12-18
2013-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 44000
2013-10-24AR0115/10/13 ANNUAL RETURN FULL LIST
2012-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-19AR0115/10/12 ANNUAL RETURN FULL LIST
2011-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-17AR0115/10/11 ANNUAL RETURN FULL LIST
2011-07-20AP01DIRECTOR APPOINTED MR DAVID JOHN BUFFHAM
2010-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-15AR0115/10/10 FULL LIST
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-21AR0115/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MORGAN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY CHANDLER / 21/10/2009
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-16363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR HILARY PEARSON
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR KEITH SLATTER
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR PETER DOWSETT
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR SCOTCHMER
2008-04-10288aDIRECTOR APPOINTED ERIC MORGAN
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-18363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-31363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-19288bDIRECTOR RESIGNED
2006-06-28288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-20363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2004-10-27363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-01-29288cDIRECTOR'S PARTICULARS CHANGED
2004-01-29288bDIRECTOR RESIGNED
2003-11-10RES12VARYING SHARE RIGHTS AND NAMES
2003-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-06122CONSO 21/10/03
2003-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-10-26363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-17288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/02
2002-10-31363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-10-27225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-09-11288cDIRECTOR'S PARTICULARS CHANGED
2002-09-06287REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 4 ST. JAMES ST. NEWCASTLE-ON-TYNE NE1 4NG
2002-03-05288bDIRECTOR RESIGNED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-17363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-07-31288cDIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-07-07288cDIRECTOR'S PARTICULARS CHANGED
2000-05-30288aNEW DIRECTOR APPOINTED
2000-04-27288bDIRECTOR RESIGNED
1986-05-27Director's particulars changed
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NORTHERN HOMES AND 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 NORTHERN HOMES AND ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1947-07-18 Outstanding NORTHERN COUNTIES PERMANENT BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 NORTHERN HOMES AND ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN HOMES AND ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN HOMES AND ESTATES LIMITED
Trademarks
We have not found any records of NORTHERN HOMES AND ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN HOMES AND 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 (99999 - Dormant Company) as NORTHERN HOMES AND ESTATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN HOMES AND 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 NORTHERN HOMES AND 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 NORTHERN HOMES AND 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.