Active
Company Information for NEA2F SUBCO LIMITED
3RD FLOOR BALTIMORE HOUSE, ABBOTTS HILL, GATESHEAD, NE8 3DF,
|
Company Registration Number
06515735
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||||
---|---|---|---|---|
NEA2F SUBCO LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR BALTIMORE HOUSE ABBOTTS HILL GATESHEAD NE8 3DF Other companies in NE1 | ||||
Previous Names | ||||
|
Company Number | 06515735 | |
---|---|---|
Company ID Number | 06515735 | |
Date formed | 2008-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 06:22:03 |
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 |
---|---|---|
ANDREW JAMES ARKLESS |
||
HILARY PATRICIA FLOREK |
||
GEOFFREY MARK HODGSON |
||
STEPHEN JOHN LIGHTLEY |
||
KATHRYN LUCY HAY WINSKELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM SIMON THROWER |
Director | ||
MARK ANTON CHIDLEY |
Director | ||
DANIEL MARTIN BROPHY |
Director | ||
DAVID ADDISON SWALLOW |
Director | ||
JOAN EILEEN LOUW |
Company Secretary | ||
LAURA MARY ANN KINCAID |
Company Secretary | ||
ANTHONY ALAN JOSEPHS |
Director | ||
DAVID MARK STOREY |
Director | ||
SUSAN COCKSEDGE |
Director | ||
JANE RIDLEY |
Director | ||
NIGEL SMITH |
Company Secretary | ||
DANIEL MARTIN BROPHY |
Company Secretary | ||
KAY WIGHTMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED | Director | 2017-11-01 | CURRENT | 2010-11-08 | Active | |
NORTH MUSIC TRUST | Director | 2016-12-08 | CURRENT | 2000-08-01 | Active | |
NEA2F PARTNER LIMITED | Director | 2016-12-01 | CURRENT | 2015-03-19 | Dissolved 2017-07-11 | |
ENTERPRISE DEVELOPMENT NORTH EAST LIMITED | Director | 2016-12-01 | CURRENT | 2001-10-29 | Dissolved 2017-07-04 | |
THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED | Director | 2016-12-01 | CURRENT | 2006-06-20 | Active | |
NORTH EAST ACCESS TO FINANCE LIMITED | Director | 2016-12-01 | CURRENT | 2009-08-25 | Active | |
HILARY FLOREK PR LIMITED | Director | 2004-06-10 | CURRENT | 2004-06-10 | Active | |
TWAM ENTERPRISES LTD | Director | 2018-04-01 | CURRENT | 2017-08-31 | Active | |
LITEGREY LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
NPF 2016 LIMITED | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED | Director | 2016-07-20 | CURRENT | 2010-11-08 | Active | |
DURHAM VALE DEVELOPMENTS LIMITED | Director | 2016-03-02 | CURRENT | 2005-05-06 | Active | |
GLOBAL BRIDGE LTD | Director | 2015-11-01 | CURRENT | 2013-10-17 | Active | |
LINDISFARNE INNS LIMITED | Director | 2015-06-12 | CURRENT | 2006-06-29 | Active | |
LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED | Director | 2015-06-12 | CURRENT | 2007-10-25 | Active | |
INN COLLECTION LTD | Director | 2015-06-12 | CURRENT | 2008-11-18 | Active | |
NEA2F PARTNER LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Dissolved 2017-07-11 | |
DURHAM CATHEDRAL SCHOOLS FOUNDATION | Director | 2014-12-10 | CURRENT | 1993-01-04 | Active | |
STREET NORTH EAST LIMITED | Director | 2014-10-28 | CURRENT | 2004-03-26 | Dissolved 2016-06-28 | |
CLAVERING HOUSE LIMITED | Director | 2014-05-27 | CURRENT | 2010-10-13 | Active | |
COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND | Director | 2013-06-18 | CURRENT | 1988-07-04 | Active | |
MURO RM LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2014-10-14 | |
NORTHERN FILM & MEDIA (HOLDCO) LIMITED | Director | 2012-01-01 | CURRENT | 2009-10-13 | Dissolved 2017-07-11 | |
ROUTES TO INVESTMENT LIMITED | Director | 2011-09-30 | CURRENT | 2008-03-03 | Dissolved 2015-02-10 | |
NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED | Director | 2011-09-30 | CURRENT | 2002-03-05 | Dissolved 2016-06-21 | |
ENTERPRISE DEVELOPMENT NORTH EAST LIMITED | Director | 2011-09-30 | CURRENT | 2001-10-29 | Dissolved 2017-07-04 | |
THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED | Director | 2011-09-30 | CURRENT | 2006-06-20 | Active | |
GARDEN KITCHEN NEWCASTLE LIMITED | Director | 2011-09-06 | CURRENT | 2011-08-24 | Active - Proposal to Strike off | |
UMI HOLDINGS LIMITED | Director | 2010-11-17 | CURRENT | 2009-07-22 | Active | |
LITEWHITE LIMITED | Director | 2009-08-01 | CURRENT | 2002-12-18 | Active | |
FRESH ELEMENT LIMITED | Director | 2009-01-01 | CURRENT | 2004-04-08 | Active | |
TILL SERVICES LIMITED | Director | 2006-03-16 | CURRENT | 2006-03-06 | Active | |
NEWCASTLE UNIVERSITY HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 1995-06-14 | Active | |
NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED | Director | 2015-11-26 | CURRENT | 2002-03-05 | Dissolved 2016-06-21 | |
NORTHERN FILM & MEDIA (HOLDCO) LIMITED | Director | 2015-11-26 | CURRENT | 2009-10-13 | Dissolved 2017-07-11 | |
ENTERPRISE DEVELOPMENT NORTH EAST LIMITED | Director | 2015-11-26 | CURRENT | 2001-10-29 | Dissolved 2017-07-04 | |
THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED | Director | 2015-11-26 | CURRENT | 2006-06-20 | Active | |
NORTH EAST ACCESS TO FINANCE LIMITED | Director | 2015-11-02 | CURRENT | 2009-08-25 | Active | |
NEA2F PARTNER LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Dissolved 2017-07-11 | |
STREET NORTH EAST LIMITED | Director | 2014-11-19 | CURRENT | 2004-03-26 | Dissolved 2016-06-28 | |
NORTHUMBRIA LONDON CAMPUS LIMITED | Director | 2017-12-01 | CURRENT | 2014-01-15 | Active | |
THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED | Director | 2017-06-01 | CURRENT | 2006-06-20 | Active | |
NORTH EAST ACCESS TO FINANCE LIMITED | Director | 2017-06-01 | CURRENT | 2009-08-25 | Active | |
MOLLWIN INVESTMENTS LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
BRITISH CHAMBERS OF COMMERCE | Director | 2016-07-13 | CURRENT | 1875-06-28 | Active | |
INTERNATIONAL CENTRE FOR LIFE TRUST | Director | 2013-07-18 | CURRENT | 1996-07-11 | Active | |
ROUTES TO INVESTMENT LIMITED | Director | 2012-08-01 | CURRENT | 2008-03-03 | Dissolved 2015-02-10 | |
NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED | Director | 2012-08-01 | CURRENT | 2002-03-05 | Dissolved 2016-06-21 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MRS KAY LORRAINE WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LIGHTLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR MACBETH CONN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Stephen John Lightley on 2019-08-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK HODGSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIMON THROWER | |
AP01 | DIRECTOR APPOINTED MISS KATHRYN LUCY HAY WINSKELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTON CHIDLEY | |
AP01 | DIRECTOR APPOINTED HILARY PATRICIA FLOREK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen John Lightley on 2015-03-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE | |
RES15 | CHANGE OF NAME 09/01/2015 | |
CERTNM | Company name changed entrust fund management LIMITED\certificate issued on 20/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN LIGHTLEY | |
AP01 | DIRECTOR APPOINTED GEOFFREY MARK HODGSON | |
AP01 | DIRECTOR APPOINTED MR GRAHAM SIMON THROWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SWALLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BROPHY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/14 FROM First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB | |
AP01 | DIRECTOR APPOINTED MARK ANTON CHIDLEY | |
AP03 | SECRETARY APPOINTED ANDREW JAMES ARKLESS | |
AR01 | 27/02/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM PORTMAN HOUSE PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1AQ | |
AR01 | 27/02/13 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOAN LOUW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 27/02/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 27/02/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADDISON SWALLOW / 27/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN BROPHY / 27/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED JOAN EILEEN LOUW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA KINCAID | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STOREY | |
AR01 | 27/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN BROPHY / 03/03/2010 | |
AP01 | DIRECTOR APPOINTED DAVID SWALLOW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ALAN JOSEPHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE RIDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COCKSEDGE | |
288a | DIRECTOR APPOINTED DAVID STOREY | |
288a | SECRETARY APPOINTED LAURA MARY ANN KINCAID | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL SMITH | |
288a | DIRECTOR APPOINTED JANE RIDLEY | |
288a | DIRECTOR APPOINTED SUSAN COCKSEDGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ENTRUST FINANCE LIMITED CERTIFICATE ISSUED ON 11/05/09 | |
363a | ANNUAL RETURN MADE UP TO 27/02/09 | |
288a | SECRETARY APPOINTED NIGEL SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY DANIEL BROPHY | |
288b | APPOINTMENT TERMINATED SECRETARY KAY WIGHTMAN | |
288a | SECRETARY APPOINTED DANIEL MARTIN BROPHY | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as NEA2F SUBCO LIMITED are:
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. |