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

NORTHERN & SHELL PROPERTIES LIMITED

THE NORTHERN AND SHELL BUILDING, NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
04104529
Private Limited Company
Active

Company Overview

About Northern & Shell Properties Ltd
NORTHERN & SHELL PROPERTIES LIMITED was founded on 2000-11-09 and has its registered office in London. The organisation's status is listed as "Active". Northern & Shell Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHERN & SHELL PROPERTIES LIMITED
 
Legal Registered Office
THE NORTHERN AND SHELL BUILDING
NUMBER 10 LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in EC3R
 
Previous Names
NORTHERN & SHELL BROADCASTING LIMITED16/09/2014
NORTHERN & SHELL NOMINEE LIMITED16/07/2010
Filing Information
Company Number 04104529
Company ID Number 04104529
Date formed 2000-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 08:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN & SHELL PROPERTIES 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 & SHELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SANDERSON
Company Secretary 2005-08-08
RICHARD CLIVE DESMOND
Director 2000-11-15
MARTIN STEPHEN ELLICE
Director 2006-04-06
ROBERT SANDERSON
Director 2000-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
MANINDER SINGH GILL
Company Secretary 2000-11-15 2005-08-08
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-11-09 2000-11-15
HACKWOOD DIRECTORS LIMITED
Nominated Director 2000-11-09 2000-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SANDERSON DEZCO LIMITED Company Secretary 2006-05-17 CURRENT 2004-04-06 Active
ROBERT SANDERSON LTS RENTALS LIMITED Company Secretary 2005-10-03 CURRENT 2005-10-03 Active
ROBERT SANDERSON LTS CONTRACTORS LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Liquidation
ROBERT SANDERSON FANTASY HOLD CO LIMITED Company Secretary 2005-08-08 CURRENT 2001-05-08 Dissolved 2013-11-14
ROBERT SANDERSON PORTLAND INVESTMENTS LIMITED Company Secretary 2005-08-08 CURRENT 1992-07-27 Dissolved 2013-11-13
ROBERT SANDERSON 2R RECORDS LIMITED Company Secretary 2005-08-08 CURRENT 2004-03-15 Dissolved 2013-11-14
ROBERT SANDERSON NORTHERN & SHELL GROUP LIMITED Company Secretary 2005-08-08 CURRENT 1993-01-25 Active
ROBERT SANDERSON NORTHERN & SHELL SERVICES LIMITED Company Secretary 2005-08-08 CURRENT 1993-11-12 Active
ROBERT SANDERSON PORTLAND MEDIA GROUP LIMITED Company Secretary 2005-08-08 CURRENT 2001-05-08 Liquidation
ROBERT SANDERSON BADGER FINANCE LIMITED Company Secretary 2005-08-08 CURRENT 2003-02-06 Active
ROBERT SANDERSON NORTHERN & SHELL PLC Company Secretary 2005-06-30 CURRENT 2000-10-04 Active
RICHARD CLIVE DESMOND LTS PARTNERS LIMITED Director 2010-03-22 CURRENT 2010-02-23 Active
RICHARD CLIVE DESMOND BADGER FINANCE LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active
RICHARD CLIVE DESMOND NORTHERN & SHELL PLC Director 2000-10-04 CURRENT 2000-10-04 Active
RICHARD CLIVE DESMOND NORTHERN & SHELL INVESTMENTS LIMITED Director 1994-03-31 CURRENT 1991-04-05 Active
RICHARD CLIVE DESMOND NORTHERN & SHELL SERVICES LIMITED Director 1993-11-12 CURRENT 1993-11-12 Active
MARTIN STEPHEN ELLICE INTERNATIONAL DISTRIBUTION 2018 LIMITED Director 2018-03-01 CURRENT 2018-01-10 Active - Proposal to Strike off
MARTIN STEPHEN ELLICE TARATELLA LIMITED Director 2018-02-28 CURRENT 1992-11-11 Active
MARTIN STEPHEN ELLICE THE NEW LOTTERY COMPANY HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MARTIN STEPHEN ELLICE PORTLAND MEDIA GROUP UK LIMITED Director 2016-04-01 CURRENT 2007-06-28 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL VENTURES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
MARTIN STEPHEN ELLICE BLUE CUBE INVESTMENTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-23
MARTIN STEPHEN ELLICE WESTFERRY DEVELOPMENTS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
MARTIN STEPHEN ELLICE NS JERSEY FINANCE LIMITED Director 2011-04-28 CURRENT 2011-04-20 Active
MARTIN STEPHEN ELLICE HEALTH LOTTERY ELM LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
MARTIN STEPHEN ELLICE HEALTH LOTTERY FINANCIAL LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
MARTIN STEPHEN ELLICE THE HEALTH LOTTERY LIMITED Director 2011-02-17 CURRENT 2009-12-22 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL LOTTERIES LIMITED Director 2011-02-15 CURRENT 2011-02-14 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL ENGINEERING SERVICES LIMITED Director 2010-09-06 CURRENT 1995-12-08 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL MUSIC LIMITED Director 2010-08-18 CURRENT 1996-01-17 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL TEXT LIMITED Director 2010-08-18 CURRENT 1997-01-16 Liquidation
MARTIN STEPHEN ELLICE 5 DIRECT LIMITED Director 2010-08-18 CURRENT 1999-08-11 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL ENTERPRISES LIMITED Director 2010-07-23 CURRENT 1995-01-20 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL BROADCASTING (CI) LIMITED Director 2010-07-23 CURRENT 2007-05-30 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL FINANCING NO.2 LIMITED Director 2009-12-10 CURRENT 2009-12-10 Liquidation
MARTIN STEPHEN ELLICE NLA MEDIA ACCESS LIMITED Director 2008-04-04 CURRENT 1994-12-20 Active
MARTIN STEPHEN ELLICE WESTFERRY HOUSING LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active
MARTIN STEPHEN ELLICE PORTLAND MEDIA GROUP LIMITED Director 2007-10-17 CURRENT 2001-05-08 Liquidation
MARTIN STEPHEN ELLICE LTS RENTALS LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
MARTIN STEPHEN ELLICE LTS CONTRACTORS LIMITED Director 2005-09-30 CURRENT 2005-09-30 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL PLC Director 2001-06-13 CURRENT 2000-10-04 Active
MARTIN STEPHEN ELLICE FANTASY HOLD CO LIMITED Director 2001-05-08 CURRENT 2001-05-08 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE BIG MAGAZINES LIMITED Director 1995-09-01 CURRENT 1992-07-27 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE LEONE LINGERIE LIMITED Director 1995-09-01 CURRENT 1992-07-10 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE MAINSTREAM NETWORK LIMITED Director 1995-09-01 CURRENT 1992-08-27 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE PORTLAND MAGAZINES LIMITED Director 1995-09-01 CURRENT 1986-04-28 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE PORTLAND INVESTMENTS LIMITED Director 1995-09-01 CURRENT 1992-07-27 Dissolved 2013-11-13
MARTIN STEPHEN ELLICE GERALDTON LIMITED Director 1995-09-01 CURRENT 1991-07-29 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL GROUP LIMITED Director 1994-03-29 CURRENT 1993-01-25 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL SERVICES LIMITED Director 1993-11-12 CURRENT 1993-11-12 Active
MARTIN STEPHEN ELLICE SORSE DISTRIBUTION LIMITED Director 1993-01-25 CURRENT 1984-02-07 Liquidation
ROBERT SANDERSON EMOOV LIMITED Director 2018-05-30 CURRENT 2010-01-07 Active - Proposal to Strike off
ROBERT SANDERSON THE NEW LOTTERY COMPANY HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
ROBERT SANDERSON WESTFERRY HOUSING LIMITED Director 2017-06-16 CURRENT 2007-12-10 Active
ROBERT SANDERSON NORTHERN & SHELL VENTURES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
ROBERT SANDERSON BLUE CUBE INVESTMENTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-23
ROBERT SANDERSON HEALTH LOTTERY TRUSTEE COMPANY LIMITED Director 2012-09-21 CURRENT 2011-09-05 Active
ROBERT SANDERSON WESTFERRY DEVELOPMENTS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
ROBERT SANDERSON NS JERSEY FINANCE LIMITED Director 2011-04-28 CURRENT 2011-04-20 Active
ROBERT SANDERSON HEALTH LOTTERY ELM LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
ROBERT SANDERSON HEALTH LOTTERY FINANCIAL LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
ROBERT SANDERSON THE HEALTH LOTTERY LIMITED Director 2011-02-17 CURRENT 2009-12-22 Active
ROBERT SANDERSON NORTHERN & SHELL LOTTERIES LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
ROBERT SANDERSON OUTSIDE TALENT LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2014-05-20
ROBERT SANDERSON NORTHERN & SHELL ENGINEERING SERVICES LIMITED Director 2010-09-06 CURRENT 1995-12-08 Liquidation
ROBERT SANDERSON NORTHERN & SHELL MUSIC LIMITED Director 2010-08-18 CURRENT 1996-01-17 Liquidation
ROBERT SANDERSON NORTHERN & SHELL TEXT LIMITED Director 2010-08-18 CURRENT 1997-01-16 Liquidation
ROBERT SANDERSON 5 DIRECT LIMITED Director 2010-08-18 CURRENT 1999-08-11 Liquidation
ROBERT SANDERSON NORTHERN & SHELL INVESTMENTS LIMITED Director 2010-08-05 CURRENT 1991-04-05 Active
ROBERT SANDERSON NORTHERN & SHELL ENTERPRISES LIMITED Director 2010-07-23 CURRENT 1995-01-20 Active
ROBERT SANDERSON NORTHERN & SHELL BROADCASTING (CI) LIMITED Director 2010-07-23 CURRENT 2007-05-30 Active
ROBERT SANDERSON LTS PARTNERS LIMITED Director 2010-03-22 CURRENT 2010-02-23 Active
ROBERT SANDERSON NORTHERN & SHELL FINANCING NO.2 LIMITED Director 2009-12-10 CURRENT 2009-12-10 Liquidation
ROBERT SANDERSON PORTLAND MEDIA GROUP UK LIMITED Director 2009-06-02 CURRENT 2007-06-28 Liquidation
ROBERT SANDERSON NORTHERN & SHELL SERVICES LIMITED Director 2007-07-04 CURRENT 1993-11-12 Active
ROBERT SANDERSON SORSE DISTRIBUTION LIMITED Director 2007-04-23 CURRENT 1984-02-07 Liquidation
ROBERT SANDERSON MAINSTREAM NETWORK LIMITED Director 2006-10-04 CURRENT 1992-08-27 Dissolved 2013-11-14
ROBERT SANDERSON 2R RECORDS LIMITED Director 2006-03-30 CURRENT 2004-03-15 Dissolved 2013-11-14
ROBERT SANDERSON LTS RENTALS LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
ROBERT SANDERSON LTS CONTRACTORS LIMITED Director 2005-09-30 CURRENT 2005-09-30 Liquidation
ROBERT SANDERSON FANTASY HOLD CO LIMITED Director 2001-05-08 CURRENT 2001-05-08 Dissolved 2013-11-14
ROBERT SANDERSON PORTLAND MEDIA GROUP LIMITED Director 2001-05-08 CURRENT 2001-05-08 Liquidation
ROBERT SANDERSON NORTHERN & SHELL PLC Director 2000-10-04 CURRENT 2000-10-04 Active
ROBERT SANDERSON NORTHERN & SHELL GROUP LIMITED Director 1999-05-28 CURRENT 1993-01-25 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
2023-07-26CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041045290004
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041045290004
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041045290004
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041045290003
2019-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041045290002
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041045290002
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-07-13PSC05Change of details for Northern & Shell Limited as a person with significant control on 2018-07-11
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14PSC05Change of details for Northern & Shell Media Group Limited as a person with significant control on 2018-03-05
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 109957584
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-06CH01Director's details changed for Mr Robert Sanderson on 2016-07-08
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 109957584
2015-11-09AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 109957584
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-10-17ANNOTATIONClarification
2014-10-17RP04
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24SH0111/09/14 STATEMENT OF CAPITAL GBP 109957585.00
2014-09-16RES15CHANGE OF NAME 15/09/2014
2014-09-16CERTNMCompany name changed northern & shell broadcasting LIMITED\certificate issued on 16/09/14
2014-01-07SH0119/12/13 STATEMENT OF CAPITAL GBP 109957582
2013-11-11AR0109/11/13 ANNUAL RETURN FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-11-12AR0109/11/12 ANNUAL RETURN FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 09/11/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 09/11/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 09/11/2012
2012-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 09/11/2012
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0109/11/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 09/11/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-12AR0109/11/10 FULL LIST
2010-11-01RES01ADOPT ARTICLES 22/10/2010
2010-07-16RES15CHANGE OF NAME 15/07/2010
2010-07-16CERTNMCOMPANY NAME CHANGED NORTHERN & SHELL NOMINEE LIMITED CERTIFICATE ISSUED ON 16/07/10
2010-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-10AR0109/11/09 FULL LIST
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-13363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-20363sRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-30363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-13288aNEW DIRECTOR APPOINTED
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-08-23288aNEW SECRETARY APPOINTED
2005-08-23288bSECRETARY RESIGNED
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/04
2004-11-22363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-11287REGISTERED OFFICE CHANGED ON 11/10/04 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UX
2003-12-11363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-21AUDAUDITOR'S RESIGNATION
2002-12-02363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-21225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/12/00
2001-11-15363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: THE NORTHERN & SHELL TOWER CITY HARBOUR LONDON E14 9GL
2000-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-07WRES01ALTER ARTICLES 22/11/00
2000-12-07WRES09IN EXPRESS NEWSPAPERS 22/11/00
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23288aNEW SECRETARY APPOINTED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-22288bSECRETARY RESIGNED
2000-11-22225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-11-22288bDIRECTOR RESIGNED
2000-11-22287REGISTERED OFFICE CHANGED ON 22/11/00 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2000-11-15CERTNMCOMPANY NAME CHANGED HACKREMCO (NO.1742) LIMITED CERTIFICATE ISSUED ON 15/11/00
2000-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NORTHERN & SHELL PROPERTIES 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 & SHELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-05 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of NORTHERN & SHELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN & SHELL PROPERTIES LIMITED
Trademarks
We have not found any records of NORTHERN & SHELL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN & SHELL PROPERTIES 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 (70100 - Activities of head offices) as NORTHERN & SHELL PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN & SHELL PROPERTIES 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 & SHELL PROPERTIES 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 & SHELL PROPERTIES 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.