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 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 | ||||
|
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 |
Last Datalog update: | 2024-09-08 19:49:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EMILIA KELEDITIS |
||
ALAN KEITH TAYLOR |
||
CHRISTOPHER JOHN WHITFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SMITH |
Company Secretary | ||
ADRIAN BARTLE |
Director | ||
PHILIP JOHN MOORIN |
Director | ||
ROBERT SMITH |
Director | ||
MICHAEL IAN SPRIGGS |
Director | ||
CHRISTOPHER JOHN WHITFIELD |
Director | ||
GARY DOUGLAS HUDSON |
Director | ||
NORHAM HOUSE SECRETARY LIMITED |
Company Secretary | ||
NORHAM HOUSE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK LAND ESTATES LIMITED | Director | 2013-12-20 | CURRENT | 2003-10-22 | Active | |
SWISS LAND LIMITED | Director | 2013-12-20 | CURRENT | 2006-01-05 | Active | |
GENEVA AND LONDON PROPERTY LIMITED | Director | 2017-04-05 | CURRENT | 2013-10-08 | Active | |
NORTH EAST LAND LIMITED | Director | 2017-04-05 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
LONDON AND GENEVA PROPERTY LIMITED | Director | 2017-04-05 | CURRENT | 2013-09-05 | Active | |
NORTH EAST PROPERTY PARTNERSHIP LIMITED | Director | 2016-03-01 | CURRENT | 2003-12-11 | Active | |
EVER 1855 LIMITED | Director | 2016-03-01 | CURRENT | 2002-08-02 | Active | |
BUILDINGS FOR BUSINESS LIMITED | Director | 2016-02-29 | CURRENT | 2004-02-11 | Active | |
UK TRADE PARKS LIMITED | Director | 2016-02-29 | CURRENT | 2004-03-29 | Active | |
ESTATE CAPITAL LIMITED | Director | 2015-06-17 | CURRENT | 2014-08-07 | Active | |
UK LAND INVESTMENTS LIMITED | Director | 2015-06-17 | CURRENT | 2014-10-01 | Active | |
UK LAND ESTATES LIMITED | Director | 2014-05-12 | CURRENT | 2003-10-22 | Active | |
SWISS LAND LIMITED | Director | 2014-05-12 | CURRENT | 2006-01-05 | Active | |
SAILFISH 4 LIMITED | Director | 2014-05-12 | CURRENT | 2006-01-05 | Active | |
TRUMEAU LIMITED | Director | 2014-05-12 | CURRENT | 2007-01-25 | Active | |
UK LAND ESTATES (PARTNERSHIP) LIMITED | Director | 2011-12-22 | CURRENT | 2002-03-12 | Active | |
UKLEP (2003) LIMITED | Director | 2011-12-22 | CURRENT | 2003-09-18 | Active | |
UK LAND ESTATES PARTNERSHIP (HOLDINGS) LIMITED | Director | 2011-09-12 | CURRENT | 2011-07-08 | Active | |
UK LAND ESTATES (SERVICES) LIMITED | Director | 2009-11-17 | CURRENT | 2000-04-28 | Active | |
UK LAND ESTATES LIMITED | Director | 2014-05-12 | CURRENT | 2003-10-22 | Active | |
SWISS LAND LIMITED | Director | 2014-05-12 | CURRENT | 2006-01-05 | Active | |
SAILFISH 4 LIMITED | Director | 2014-05-12 | CURRENT | 2006-01-05 | Active | |
TRUMEAU LIMITED | Director | 2014-05-12 | CURRENT | 2007-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF CHRISTOPHER JOHN WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Estate Capital Limited as a person with significant control on 2024-07-22 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Company name changed sky homes LIMITED\certificate issued on 26/07/24 | ||
22/07/24 STATEMENT OF CAPITAL GBP 250100 | ||
CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
Register 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 | ||
REGISTERED OFFICE CHANGED ON 08/02/23 FROM 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Emilia Keleditis on 2021-11-29 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/21 FROM Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
AD02 | Register 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/18 FROM Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Emilia Keleditis on 2017-09-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/17 FROM Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
PSC07 | CESSATION OF UK LAND ESTATES LIMITED AS A PSC | |
PSC07 | CESSATION OF BRANDON BAILEY AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM Ground Floor Queens Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD | |
AD02 | Register 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 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Christopher John Whitfield on 2014-12-12 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED ALAN KEITH TAYLOR | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN WHITFIELD | |
MISC | Section 519 | |
AP01 | DIRECTOR APPOINTED EMILIA KELEDITIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED 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 | |
MISC | SECTION 519 | |
AR01 | 30/06/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN SPRIGGS / 30/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 30/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MOORIN / 30/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 30/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HUDSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARTLE / 22/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITFIELD / 22/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/06/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/06/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DOUGLAS HUDSON / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARTLE / 19/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM PICTURE HOUSE QUEENS PARK QUEENSWAY TEAM VALLEY GATESHEAD NE11 0NX | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMITH / 29/06/2008 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPRIGGS / 21/02/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED NORHAM HOUSE 1088 LIMITED CERTIFICATE ISSUED ON 26/10/06 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
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
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. |