Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED
Company Information for

NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED

SUITE 5 2ND FLOOR, BULMAN HOUSE, REGENT CENTRE, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
04387364
Private Limited Company
Liquidation

Company Overview

About Northumberland Estates Investments 3000 Ltd
NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED was founded on 2002-03-05 and has its registered office in Regent Centre. The organisation's status is listed as "Liquidation". Northumberland Estates Investments 3000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED
 
Legal Registered Office
SUITE 5 2ND FLOOR
BULMAN HOUSE
REGENT CENTRE
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE66
 
Previous Names
HOTSPUR LAND INVESTMENTS 3000 LIMITED09/05/2017
UK LAND INVESTMENTS 3000 LIMITED30/12/2008
Filing Information
Company Number 04387364
Company ID Number 04387364
Date formed 2002-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 13:13:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHUMBERLAND ESTATES INVESTMENTS 3000 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 NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED

Current Directors
Officer Role Date Appointed
COLIN DAVIDSON
Director 2017-02-28
LESLEY ANN ILDERTON
Director 2017-06-01
RORY CHARLES ST JOHN WILSON
Director 2007-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD BREARLEY
Director 2007-01-22 2017-05-31
ROBERT SMITH
Company Secretary 2002-04-04 2008-12-19
MICHAEL IAN SPRIGGS
Director 2006-06-08 2008-12-19
CHRISTOPHER JOHN WHITFIELD
Director 2002-04-04 2008-12-19
IAN WILLIAM WRIGGLESWORTH
Director 2002-04-04 2007-01-22
EVERSECRETARY LIMITED
Nominated Secretary 2002-03-05 2002-04-04
EVERDIRECTOR LIMITED
Nominated Director 2002-03-05 2002-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVIDSON NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 2017-02-28 CURRENT 1997-10-03 Active
COLIN DAVIDSON NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED Director 2017-02-28 CURRENT 2002-03-05 Liquidation
COLIN DAVIDSON NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2017-02-28 CURRENT 1988-08-05 Liquidation
COLIN DAVIDSON NORTHUMBERLAND ESTATES LIMITED Director 2017-02-28 CURRENT 2006-09-20 Active
COLIN DAVIDSON NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2017-02-28 CURRENT 2006-12-06 Liquidation
COLIN DAVIDSON NORTHUMBERLAND ESTATES 2007 LIMITED Director 2017-02-28 CURRENT 2007-02-12 Liquidation
COLIN DAVIDSON NORTHUMBERLAND ESTATES 2004 LIMITED Director 2017-02-28 CURRENT 2004-12-10 Liquidation
LESLEY ANN ILDERTON CUSSINS (NORTH EAST) LIMITED Director 2018-07-31 CURRENT 2000-11-09 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 2017-06-01 CURRENT 1997-10-03 Active
LESLEY ANN ILDERTON NORTHERN COMMERCIAL PROPERTIES LIMITED Director 2017-06-01 CURRENT 2001-10-08 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED Director 2017-06-01 CURRENT 2002-03-05 Liquidation
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2017-06-01 CURRENT 1988-08-05 Liquidation
LESLEY ANN ILDERTON LINHOPE FARMING COMPANY LIMITED Director 2017-06-01 CURRENT 1991-06-11 Active
LESLEY ANN ILDERTON BURNCASTLE FARMING COMPANY LTD Director 2017-06-01 CURRENT 1996-07-09 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES LIMITED Director 2017-06-01 CURRENT 2006-09-20 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 2006-12-06 Liquidation
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES 2007 LIMITED Director 2017-06-01 CURRENT 2007-02-12 Liquidation
LESLEY ANN ILDERTON TRADING ENTERPRISES ALBURY LIMITED Director 2017-06-01 CURRENT 1987-03-26 Active
LESLEY ANN ILDERTON NORTHUMBERLAND ESTATES 2004 LIMITED Director 2017-06-01 CURRENT 2004-12-10 Liquidation
LESLEY ANN ILDERTON HOTSPUR LAND (HORSLEY NORTHSIDE) COMPANY LIMITED Director 2017-05-19 CURRENT 2010-06-16 Dissolved 2017-11-21
LESLEY ANN ILDERTON HOTSPUR LAND (ACKLINGTON FIELD HOUSE) COMPANY LIMITED Director 2017-05-19 CURRENT 2010-06-16 Dissolved 2017-11-21
LESLEY ANN ILDERTON HOTSPUR ENERGY LIMITED Director 2017-05-19 CURRENT 2011-11-17 Dissolved 2018-01-09
LESLEY ANN ILDERTON HOTSPUR LAND (HARLOW HILL) COMPANY LIMITED Director 2017-05-19 CURRENT 2010-06-16 Active - Proposal to Strike off
LESLEY ANN ILDERTON SANDCO 1272 LIMITED Director 2017-05-19 CURRENT 2014-01-13 Active - Proposal to Strike off
LESLEY ANN ILDERTON CRAMLINGTON LEARNING VILLAGE Director 2012-02-06 CURRENT 2011-08-05 Active
RORY CHARLES ST JOHN WILSON BEADNELL POINT MANAGEMENT LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
RORY CHARLES ST JOHN WILSON BUCCLEUCH PROPERTY (GERMANY) LIMITED Director 2007-02-19 CURRENT 2006-10-19 Active
RORY CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES ENTERPRISES B LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2017-03-21
RORY CHARLES ST JOHN WILSON BURNCASTLE FARMING COMPANY LTD Director 1996-08-05 CURRENT 1996-07-09 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
2024-12-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-12-24Appointment of a voluntary liquidator
2024-12-24Voluntary liquidation declaration of solvency
2024-12-24REGISTERED OFFICE CHANGED ON 24/12/24 FROM Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
2024-10-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-03-18CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN ILDERTON
2021-06-17AP01DIRECTOR APPOINTED MS CLARE INGLE
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043873640005
2020-09-07AP01DIRECTOR APPOINTED MR COLIN LESLIE BARNES
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIDSON
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-05CH01Director's details changed for Mr Rory Charles St John Wilson on 2019-04-01
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043873640006
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-08AP01DIRECTOR APPOINTED MRS LESLEY ANN ILDERTON
2017-06-08AP01DIRECTOR APPOINTED MRS LESLEY ANN ILDERTON
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BREARLEY
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BREARLEY
2017-05-09RES15CHANGE OF NAME 08/05/2017
2017-05-09RES15CHANGE OF NAME 08/05/2017
2017-05-09CERTNMCOMPANY NAME CHANGED HOTSPUR LAND INVESTMENTS 3000 LIMITED CERTIFICATE ISSUED ON 09/05/17
2017-05-09CERTNMCOMPANY NAME CHANGED HOTSPUR LAND INVESTMENTS 3000 LIMITED CERTIFICATE ISSUED ON 09/05/17
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM QUAYSIDE HOUSE 110 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM QUAYSIDE HOUSE 110 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043873640004
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043873640004
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2017 FROM ESTATES OFFICE ALNWICK CASTLE ALNWICK NORTHUMBERLAND NE66 1NQ
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2017 FROM ESTATES OFFICE ALNWICK CASTLE ALNWICK NORTHUMBERLAND NE66 1NQ
2017-02-28AP01DIRECTOR APPOINTED MR COLIN DAVIDSON
2017-02-28AP01DIRECTOR APPOINTED MR COLIN DAVIDSON
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-25AAMDAmended small company accounts made up to 2015-03-31
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-18AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-07MISCSect 519
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM Alnwick Castle Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-17CH01Director's details changed for Mr John Richard Brearley on 2014-01-01
2013-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-08AR0105/03/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-06AR0105/03/12 FULL LIST
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-07AR0105/03/11 FULL LIST
2010-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-14AUDAUDITOR'S RESIGNATION
2010-06-11AUDAUDITOR'S RESIGNATION
2010-03-08AR0105/03/10 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-21363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM ESTATES OFFICE ALNWICK CASTLE ALNWICK NORTHUMBERLAND NE66 1NQ
2009-04-21190LOCATION OF DEBENTURE REGISTER
2009-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM PICTURE HOUSE QUEENS PARK QUEENSWAY, TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0NX
2009-01-02225CURREXT FROM 31/12/2008 TO 31/03/2009
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY ROBERT SMITH
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SPRIGGS
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WHITFIELD
2008-12-30CERTNMCOMPANY NAME CHANGED UK LAND INVESTMENTS 3000 LIMITED CERTIFICATE ISSUED ON 30/12/08
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-03-10363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPRIGGS / 21/02/2008
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09288aNEW DIRECTOR APPOINTED
2007-02-09288aNEW DIRECTOR APPOINTED
2007-02-09288bDIRECTOR RESIGNED
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17RES13FACILITY AGREEMENT 04/10/06
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16288aNEW DIRECTOR APPOINTED
2006-05-02363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-07-28288cSECRETARY'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-22353LOCATION OF REGISTER OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-25363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: AVALON HOUSE PRINCESS PARK PRINCESS WAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0NF
2003-01-27225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288bDIRECTOR RESIGNED
2002-04-29287REGISTERED OFFICE CHANGED ON 29/04/02 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288bSECRETARY RESIGNED
2002-04-29288aNEW SECRETARY APPOINTED
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 NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-12-20
Appointment of Liquidators2024-12-20
Resolutions for Winding-up2024-12-20
Fines / Sanctions
No fines or sanctions have been issued against NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-10 Outstanding C. HOARE & CO
LEGAL MORTGAGE 2006-12-18 Outstanding HSBC BANK PLC
DEBENTURE 2006-10-13 Outstanding HSBC BANK PLC
DEBENTURE 2002-04-19 Satisfied HALIFAX PLC
Intangible Assets
Patents
We have not found any records of NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED
Trademarks
We have not found any records of NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHUMBERLAND ESTATES INVESTMENTS 3000 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 NORTHUMBERLAND ESTATES INVESTMENTS 3000 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 NORTHUMBERLAND ESTATES INVESTMENTS 3000 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 Event TypeNotices to
Defending partyNORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITEDEvent Date2024-12-20
 
Initiating party Event TypeAppointmen
Defending partyNORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITEDEvent Date2024-12-20
Name of Company: NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED Company Number: 04387364 Nature of Business: Buying and selling of own real estate Registered office: Quayside House, Suite 2a - Northu…
 
Initiating party Event TypeResolution
Defending partyNORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITEDEvent Date2024-12-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHUMBERLAND ESTATES INVESTMENTS 3000 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 NORTHUMBERLAND ESTATES INVESTMENTS 3000 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.