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

NORTH-WEST PROPERTIES PORTFOLIO LIMITED

13 Lee Street, Accrington, BB5 6RP,
Company Registration Number
04151386
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About North-west Properties Portfolio Ltd
NORTH-WEST PROPERTIES PORTFOLIO LIMITED was founded on 2001-01-31 and has its registered office in Accrington. The organisation's status is listed as "Live but Receiver Manager on at least one charge". North-west Properties Portfolio Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTH-WEST PROPERTIES PORTFOLIO LIMITED
 
Legal Registered Office
13 Lee Street
Accrington
BB5 6RP
Other companies in NG16
 
Filing Information
Company Number 04151386
Company ID Number 04151386
Date formed 2001-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-02-28
Return next due 2023-03-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-22 14:06:32
Primary Source:Companies House
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 NORTH-WEST PROPERTIES PORTFOLIO LIMITED

Current Directors
Officer Role Date Appointed
JOHN SULLIVAN OF BRAEMAR
Director 2001-02-20
EVELYN MORTON THRELFALL
Director 2016-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SULLIVAN OF BRAEMAR
Company Secretary 2001-02-20 2018-04-30
ANNETTE SULLIVAN
Director 2001-02-20 2016-02-16
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2001-01-31 2001-02-20
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2001-01-31 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN MORTON THRELFALL FAIRMONT HALL LTD Director 2016-03-02 CURRENT 2012-03-26 Active
EVELYN MORTON THRELFALL FIELDGATE SOLUTIONS LTD Director 2013-02-15 CURRENT 2013-02-15 Active
EVELYN MORTON THRELFALL H & B ASSOCIATES LIMITED Director 2009-12-01 CURRENT 1998-01-12 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
2024-04-22Liquidation appointment of receiver
2024-02-01Liquidation. Receiver abstract of receipts and payments to 2023-11-16
2024-01-03Notice of ceasing to act as receiver or manager
2022-12-30Liquidation appointment of receiver
2022-12-30RM01Liquidation appointment of receiver
2022-10-05Liquidation appointment of receiver
2022-10-05RM01Liquidation appointment of receiver
2022-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE THOMAS
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Charter House Finsley Gate Burnley BB11 2HA England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Charter House Finsley Gate Burnley BB11 2HA England
2022-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE THOMAS
2022-05-02APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN OF BRAEMAR
2022-05-02DIRECTOR APPOINTED MR GLENN THOMAS
2022-05-02REGISTERED OFFICE CHANGED ON 02/05/22 FROM 370-374 Nottingham Road Newthorpe Nottingham Nottingham NG16 2ED United Kingdom
2022-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/22 FROM 370-374 Nottingham Road Newthorpe Nottingham Nottingham NG16 2ED United Kingdom
2022-05-02AP01DIRECTOR APPOINTED MR GLENN THOMAS
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN OF BRAEMAR
2022-03-11AAMDAmended mirco entity accounts made up to 2021-03-31
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR EVELYN MORTON THRELFALL
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN MORTON THRELFALL
2021-07-15CH01Director's details changed for Mr John Sullivan of Braemar on 2021-07-15
2021-07-14PSC04Change of details for Mr John Sullivan as a person with significant control on 2021-07-13
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 17-19 Nicholas Street Burnley Lancashire BB11 2AQ England
2021-07-07PSC04Change of details for Mr John Sullivan as a person with significant control on 2021-07-07
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM C/O Thurstons Accountancy Ltd Suite 15 Business First Centre Empire Way Burnley Lancashire BB12 6HH United Kingdom
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-16AA01Previous accounting period shortened from 30/09/20 TO 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM Thurstons Accountancy Ltd Suite 15 Business First Centre Empire Way Burnley Lancashire BB12 6HH United Kingdom
2020-12-24PSC04Change of details for Mr John Sullivan as a person with significant control on 2020-12-23
2020-12-15CH01Director's details changed for Mr John Sullivan of Braemar on 2020-12-14
2020-12-14CH01Director's details changed for Ms Evelyn Morton Threlfall on 2020-12-14
2020-12-14PSC04Change of details for Mr John Sullivan as a person with significant control on 2020-12-14
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom
2020-11-26CH01Director's details changed for Mr John Sullivan of Braemar on 2020-11-25
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM C/O Thurstons Accountancy Ltd Suite 15 Business First Centre, Empire Way Burnley Lancashire BB12 6HH England
2020-11-25CH01Director's details changed for Ms Evelyn Morton Threlfall on 2020-11-25
2020-11-25PSC04Change of details for Mr John Sullivan as a person with significant control on 2020-11-25
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM C/O Thurstons Accountancy Ltd Suite 128 Business First Centre Empire Way Burnley Lancashire BB12 6HH United Kingdom
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-08-20PSC04Change of details for Mr John Sullivan as a person with significant control on 2020-08-18
2020-08-20CH01Director's details changed for Mr John Sullivan of Braemar on 2020-08-18
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041513860133
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-10-05DISS16(SOAS)Compulsory strike-off action has been suspended
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111
2018-12-24AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-04-30CH01Director's details changed for Mr John Sullivan of Braemar on 2018-04-30
2018-04-30TM02Termination of appointment of John Sullivan of Braemar on 2018-04-30
2018-04-10DISS40Compulsory strike-off action has been discontinued
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-04-09CH01Director's details changed for Mr John Sullivan of Braemar on 2018-04-09
2018-04-09PSC04Change of details for Mr John Sullivan as a person with significant control on 2018-04-09
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-28AA01Previous accounting period extended from 29/03/17 TO 31/03/17
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 5-9 Nicholas Street Burnley BB11 2AQ United Kingdom
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM 4-6 Grimshaw Street Burnley Lancashire BB11 2AZ England
2017-04-13AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-16AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-03-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24SH0116/02/16 STATEMENT OF CAPITAL GBP 100
2016-02-24AP01DIRECTOR APPOINTED MS EVELYN MORTON THRELFALL
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE SULLIVAN
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-17AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED
2015-08-01DISS40Compulsory strike-off action has been discontinued
2015-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0131/01/15 FULL LIST
2014-11-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2014
2014-11-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580
2014-09-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002580,PR002803
2014-03-31AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0131/01/14 FULL LIST
2013-03-31AA31/03/12 TOTAL EXEMPTION SMALL
2013-02-18AR0131/01/13 FULL LIST
2012-03-14AR0131/01/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SULLIVAN OF BRAGMAR / 01/02/2011
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SULLIVAN OF BRAGMAR / 01/02/2011
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-08AR0131/01/11 FULL LIST
2011-05-07DISS40DISS40 (DISS40(SOAD))
2011-05-06AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-05GAZ1FIRST GAZETTE
2010-11-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 132
2010-08-17GAZ1FIRST GAZETTE
2010-02-18AR0131/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SULLIVAN / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE SULLIVAN / 01/10/2009
2009-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 85
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 101
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 102
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 103
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 104
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 88
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 84
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 89
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 114
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 92
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 112
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 91
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 80
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 76
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 79
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 77
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 82
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 105
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 106
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 107
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 109
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NORTH-WEST PROPERTIES PORTFOLIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-05-05
Proposal to Strike Off2011-04-05
Proposal to Strike Off2010-08-17
Fines / Sanctions
No fines or sanctions have been issued against NORTH-WEST PROPERTIES PORTFOLIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 131
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 107
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-11-05 Outstanding RMA DEVELOPMENTS LTD
ASSIGNMENT OF RENTAL INCOME 2009-07-17 Outstanding ABBEY NATIONAL PLC AS TRUSTEE FOR THE GROUP
ASSIGNMENT OF RENTAL INCOME 2009-07-17 Outstanding ABBEY NATIONAL PLC AS TRUSTEE FOR THE GROUP
LEGAL CHARGE 2009-05-21 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2008-10-01 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2008-05-07 Outstanding ABBEY NATIONAL PLC
MORTGAGE 2008-05-02 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-02-15 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-02-15 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2008-01-04 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2007-10-18 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-10-18 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-10-18 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-09-18 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-09-08 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-08-18 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-08-18 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 2,357,147
Creditors Due After One Year 2011-04-01 £ 2,408,912
Creditors Due Within One Year 2012-04-01 £ 262,449
Creditors Due Within One Year 2011-04-01 £ 245,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-29
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NORTH-WEST PROPERTIES PORTFOLIO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Called Up Share Capital 2011-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 1,579
Current Assets 2012-04-01 £ 2,768,817
Current Assets 2011-04-01 £ 2,760,792
Debtors 2012-04-01 £ 17,108
Debtors 2011-04-01 £ 10,662
Fixed Assets 2012-04-01 £ 3,084
Fixed Assets 2011-04-01 £ 3,685
Secured Debts 2011-04-01 £ 2,408,912
Shareholder Funds 2012-04-01 £ 78,423
Shareholder Funds 2011-04-01 £ 41,194
Stocks Inventory 2012-04-01 £ 2,750,130
Stocks Inventory 2011-04-01 £ 2,750,130
Tangible Fixed Assets 2012-04-01 £ 3,084
Tangible Fixed Assets 2011-04-01 £ 3,685

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTH-WEST PROPERTIES PORTFOLIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH-WEST PROPERTIES PORTFOLIO LIMITED
Trademarks
We have not found any records of NORTH-WEST PROPERTIES PORTFOLIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH-WEST PROPERTIES PORTFOLIO 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 (68100 - Buying and selling of own real estate) as NORTH-WEST PROPERTIES PORTFOLIO LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NORTH-WEST PROPERTIES PORTFOLIO 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyNORTH-WEST PROPERTIES PORTFOLIO LIMITEDEvent Date2011-04-05
In the High Court of Justice (Chancery Division) Companies Court case number 2704 A Petition to wind up the above-named Company, Registration Number 4151386, of 370-374 Nottingham Road, Newthorpe, Notitngham NG16 2ED , presented on 5 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1518349/37/W.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyNORTH-WEST PROPERTIES PORTFOLIO LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyNORTH-WEST PROPERTIES PORTFOLIO LIMITEDEvent Date2010-08-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH-WEST PROPERTIES PORTFOLIO 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 NORTH-WEST PROPERTIES PORTFOLIO 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.