Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESTATE HOMES NORTHUMBERLAND LTD
Company Information for

ESTATE HOMES NORTHUMBERLAND LTD

1ST FLOOR, BUILDING 7 QUEENS PARK, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0QD,
Company Registration Number
05863151
Private Limited Company
Active

Company Overview

About Estate Homes Northumberland Ltd
ESTATE HOMES NORTHUMBERLAND LTD was founded on 2006-06-30 and has its registered office in Gateshead. The organisation's status is listed as "Active". Estate Homes Northumberland Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESTATE HOMES NORTHUMBERLAND LTD
 
Legal Registered Office
1ST FLOOR, BUILDING 7 QUEENS PARK
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0QD
Other companies in NE11
 
Previous Names
SKY HOMES LIMITED26/07/2024
NORHAM HOUSE 1088 LIMITED26/10/2006
Filing Information
Company Number 05863151
Company ID Number 05863151
Date formed 2006-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897609457  
Last Datalog update: 2024-09-08 19:49:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTATE HOMES NORTHUMBERLAND LTD
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 ESTATE HOMES NORTHUMBERLAND LTD

Current Directors
Officer Role Date Appointed
EMILIA KELEDITIS
Director 2013-12-20
ALAN KEITH TAYLOR
Director 2014-05-12
CHRISTOPHER JOHN WHITFIELD
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SMITH
Company Secretary 2006-10-05 2013-12-20
ADRIAN BARTLE
Director 2006-10-05 2013-12-20
PHILIP JOHN MOORIN
Director 2006-10-05 2013-12-20
ROBERT SMITH
Director 2006-10-05 2013-12-20
MICHAEL IAN SPRIGGS
Director 2006-10-05 2013-12-20
CHRISTOPHER JOHN WHITFIELD
Director 2006-10-05 2011-12-13
GARY DOUGLAS HUDSON
Director 2006-10-05 2011-09-22
NORHAM HOUSE SECRETARY LIMITED
Company Secretary 2006-06-30 2006-10-05
NORHAM HOUSE DIRECTOR LIMITED
Director 2006-06-30 2006-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILIA KELEDITIS UK LAND ESTATES LIMITED Director 2013-12-20 CURRENT 2003-10-22 Active
EMILIA KELEDITIS SWISS LAND LIMITED Director 2013-12-20 CURRENT 2006-01-05 Active
ALAN KEITH TAYLOR GENEVA AND LONDON PROPERTY LIMITED Director 2017-04-05 CURRENT 2013-10-08 Active
ALAN KEITH TAYLOR NORTH EAST LAND LIMITED Director 2017-04-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ALAN KEITH TAYLOR LONDON AND GENEVA PROPERTY LIMITED Director 2017-04-05 CURRENT 2013-09-05 Active
ALAN KEITH TAYLOR NORTH EAST PROPERTY PARTNERSHIP LIMITED Director 2016-03-01 CURRENT 2003-12-11 Active
ALAN KEITH TAYLOR EVER 1855 LIMITED Director 2016-03-01 CURRENT 2002-08-02 Active
ALAN KEITH TAYLOR BUILDINGS FOR BUSINESS LIMITED Director 2016-02-29 CURRENT 2004-02-11 Active
ALAN KEITH TAYLOR UK TRADE PARKS LIMITED Director 2016-02-29 CURRENT 2004-03-29 Active
ALAN KEITH TAYLOR ESTATE CAPITAL LIMITED Director 2015-06-17 CURRENT 2014-08-07 Active
ALAN KEITH TAYLOR UK LAND INVESTMENTS LIMITED Director 2015-06-17 CURRENT 2014-10-01 Active
ALAN KEITH TAYLOR UK LAND ESTATES LIMITED Director 2014-05-12 CURRENT 2003-10-22 Active
ALAN KEITH TAYLOR SWISS LAND LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
ALAN KEITH TAYLOR SAILFISH 4 LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
ALAN KEITH TAYLOR TRUMEAU LIMITED Director 2014-05-12 CURRENT 2007-01-25 Active
ALAN KEITH TAYLOR UK LAND ESTATES (PARTNERSHIP) LIMITED Director 2011-12-22 CURRENT 2002-03-12 Active
ALAN KEITH TAYLOR UKLEP (2003) LIMITED Director 2011-12-22 CURRENT 2003-09-18 Active
ALAN KEITH TAYLOR UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED Director 2011-09-12 CURRENT 2011-07-08 Active
ALAN KEITH TAYLOR UK LAND ESTATES (SERVICES) LIMITED Director 2009-11-17 CURRENT 2000-04-28 Active
CHRISTOPHER JOHN WHITFIELD UK LAND ESTATES LIMITED Director 2014-05-12 CURRENT 2003-10-22 Active
CHRISTOPHER JOHN WHITFIELD SWISS LAND LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
CHRISTOPHER JOHN WHITFIELD SAILFISH 4 LIMITED Director 2014-05-12 CURRENT 2006-01-05 Active
CHRISTOPHER JOHN WHITFIELD TRUMEAU LIMITED Director 2014-05-12 CURRENT 2007-01-25 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
2024-09-12CESSATION OF CHRISTOPHER JOHN WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL
2024-09-12Notification of Estate Capital Limited as a person with significant control on 2024-07-22
2024-08-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-26Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-07-26Company name changed sky homes LIMITED\certificate issued on 26/07/24
2024-07-2422/07/24 STATEMENT OF CAPITAL GBP 250100
2024-07-01CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-02-15Register inspection address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-11-29CH01Director's details changed for Emilia Keleditis on 2021-11-29
2021-09-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quaysdie Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-02AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quaysdie Newcastle upon Tyne NE1 3DX
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CH01Director's details changed for Emilia Keleditis on 2017-09-04
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-28AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-06-28PSC07CESSATION OF UK LAND ESTATES LIMITED AS A PSC
2017-06-28PSC07CESSATION OF BRANDON BAILEY AS A PSC
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM Ground Floor Queens Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
2016-10-12AD02Register inspection address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-12CH01Director's details changed for Christopher John Whitfield on 2014-12-12
2014-10-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-25AUDAUDITOR'S RESIGNATION
2014-05-15AP01DIRECTOR APPOINTED ALAN KEITH TAYLOR
2014-05-15AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WHITFIELD
2014-05-01MISCSection 519
2014-01-09AP01DIRECTOR APPOINTED EMILIA KELEDITIS
2014-01-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRIGGS
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORIN
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARTLE
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2013-09-24AA31/12/12 TOTAL EXEMPTION FULL
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 2ND FLOOR BUILDING 7 QUEENS PARK QUEENSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0QD UNITED KINGDOM
2013-07-09MISCSECTION 519
2013-07-02AR0130/06/13 FULL LIST
2013-06-24AUDAUDITOR'S RESIGNATION
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0130/06/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN SPRIGGS / 30/06/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 30/06/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MOORIN / 30/06/2012
2012-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 30/06/2012
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITFIELD
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY HUDSON
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARTLE / 22/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITFIELD / 22/09/2011
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0130/06/11 FULL LIST
2011-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-06-30AD02SAIL ADDRESS CREATED
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0130/06/10 FULL LIST
2010-04-16AUDAUDITOR'S RESIGNATION
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DOUGLAS HUDSON / 19/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARTLE / 19/01/2010
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM PICTURE HOUSE QUEENS PARK QUEENSWAY TEAM VALLEY GATESHEAD NE11 0NX
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 29/06/2008
2008-06-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPRIGGS / 21/02/2008
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-09225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-07-12363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26CERTNMCOMPANY NAME CHANGED NORHAM HOUSE 1088 LIMITED CERTIFICATE ISSUED ON 26/10/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ESTATE HOMES NORTHUMBERLAND LTD 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 ESTATE HOMES NORTHUMBERLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-05-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-05-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-05-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-02-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-10-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-10-16 Satisfied HSBC BANK PLC
DEBENTURE 2006-10-16 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ESTATE HOMES NORTHUMBERLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ESTATE HOMES NORTHUMBERLAND LTD
Trademarks
We have not found any records of ESTATE HOMES NORTHUMBERLAND LTD registering or being granted any trademarks
Income
Government Income

Government spend with ESTATE HOMES NORTHUMBERLAND LTD

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2010-07-07 GBP £55,731 NS: Admin & Finance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where ESTATE HOMES NORTHUMBERLAND LTD 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 ESTATE HOMES NORTHUMBERLAND LTD 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 ESTATE HOMES NORTHUMBERLAND LTD 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.