Company NameNorthumbria Property Co. Limited
DirectorsDaniel Harrison and Vickie Harrison
Company StatusActive
Company Number01309190
CategoryPrivate Limited Company
Incorporation Date19 April 1977(47 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDaniel Harrison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(26 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameVickie Harrison
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(31 years after company formation)
Appointment Duration15 years, 12 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameDaniel Harrison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 June 1997)
RoleScrap Processor
Correspondence Address9 North Road
Preston Village
North Shields
Tyne & Wear
NE29 9LP
Director NamePhyllis Emma Harrison
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(14 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 20 April 2010)
RoleSecretary
Correspondence Address6 The Mews
Tynemouth
North Shields
NE30 4EH
Director NameMr Richard Pickering
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 1993)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Tynedale Terrace
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8AY
Secretary NamePhyllis Emma Harrison
NationalityBritish
StatusResigned
Appointed14 September 1991(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address9 North Road
Preston Village
North Shields
Tyne & Wear
NE29 9LP
Secretary NameMr Richard Pickering
NationalityBritish
StatusResigned
Appointed02 June 1997(20 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tynedale Terrace
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8AY
Secretary NameMr Keith John Williamson
NationalityBritish
StatusResigned
Appointed01 September 2008(31 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameLouise Curry
StatusResigned
Appointed18 October 2012(35 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 November 2017)
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMr John Bell
StatusResigned
Appointed06 November 2017(40 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2021)
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1Executors Of Estate Of Phyllis Emma Harrison
90.00%
Ordinary
10 at £1Mr Richard Pickering
10.00%
Ordinary

Financials

Year2014
Net Worth£1,072,691
Cash£13,905
Current Liabilities£38,211

Accounts

Latest Accounts11 May 2023 (11 months, 2 weeks ago)
Next Accounts Due11 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 May

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

10 August 1984Delivered on: 21 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land and buildings at the rear of front street, preston, north shields, tyne and wear.
Outstanding
12 January 1983Delivered on: 9 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the east side of villiers street, sunderland title no. Ty 77232.
Outstanding
11 August 1983Delivered on: 26 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 3/4 moorcrest ter. Preston, north shields, tyne and wear. Title no. Ty 32958.
Outstanding
13 January 1982Delivered on: 19 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 37, norfolk street, north shields, tyne and wear. Title no. Ty 65379.
Outstanding
13 January 1982Delivered on: 19 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 11, northumberland street, north shields, tyne and wear. Title no. Ty 50008.
Outstanding
7 July 1998Delivered on: 14 July 1998
Persons entitled: Mercantile Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h doctor's surgery and flat situate at and k/a nos 1/1A blyth street seaton delaval in the county of northumberland t/n ND35477 and by wayt of first floating security on all the company's undertaking property plant machinery.
Outstanding
13 January 1982Delivered on: 19 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 101, 102 and 103, howard street, north shields, tyne and wear. Title no. Ty 26528.
Outstanding
5 September 1997Delivered on: 19 September 1997
Persons entitled: Mercantile Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 62 wallington avenue north shields tyne & wear t/n TY169692. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
24 July 1991Delivered on: 6 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 2 foxhunters road. Whitley bay tyne & wear.
Outstanding
31 May 1991Delivered on: 7 June 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 to 52 (even numbers) whitehouse lane north shields, tyne and wear t/no: ty 69935.
Outstanding
23 April 1991Delivered on: 9 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mews, percy gardens tynemouth, tyne and wear t/no:- 75489.
Outstanding
23 April 1991Delivered on: 9 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, rothbury terrace, percy main, north shields, tyne and wear t/no:- ty 222769.
Outstanding
24 April 1991Delivered on: 9 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of grosvenor place north shields tyne and wear t/no:- ty- 39870.
Outstanding
24 April 1991Delivered on: 9 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42/44/44A chirton green, north shields, tyne and wear, and garage t/no:- ty 213755.
Outstanding
23 April 1991Delivered on: 9 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, wilberforce street wallsend tyne and wear t/no:- 176655.
Outstanding
19 April 1991Delivered on: 8 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east-side of northumberland street, north shields tyne & wear t/no:- ty 149952.
Outstanding
3 December 1990Delivered on: 14 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of london street north shields tyne & wear ty 228681.
Outstanding
13 January 1982Delivered on: 19 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 104, howard street, north shields, tyne and wear title no. Ty 33568.
Outstanding
11 August 1983Delivered on: 26 August 1983
Satisfied on: 28 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 howard st, N. shields tyne & wear. Title no ty 75799.
Fully Satisfied
11 August 1983Delivered on: 26 August 1983
Satisfied on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings of grosvenor place, north shields, tyne & wear title no. Ty 39870.
Fully Satisfied

Filing History

16 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
13 February 2020Total exemption full accounts made up to 11 May 2019 (9 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 11 May 2018 (9 pages)
11 February 2019Previous accounting period shortened from 12 May 2018 to 11 May 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 12 May 2017 (10 pages)
9 November 2017Appointment of Mr John Bell as a secretary on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr John Bell as a secretary on 6 November 2017 (2 pages)
8 November 2017Termination of appointment of Louise Curry as a secretary on 6 November 2017 (1 page)
8 November 2017Termination of appointment of Louise Curry as a secretary on 6 November 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 12 May 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 12 May 2016 (6 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 November 2015Total exemption small company accounts made up to 12 May 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 12 May 2015 (7 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
10 October 2014Total exemption small company accounts made up to 12 May 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 12 May 2014 (7 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
16 October 2013Total exemption small company accounts made up to 12 May 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 12 May 2013 (7 pages)
16 September 2013Secretary's details changed for Louise Curry on 1 September 2013 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Secretary's details changed for Louise Curry on 1 September 2013 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Secretary's details changed for Louise Curry on 1 September 2013 (2 pages)
14 February 2013Total exemption small company accounts made up to 12 May 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 12 May 2012 (7 pages)
18 October 2012Appointment of Louise Curry as a secretary (1 page)
18 October 2012Termination of appointment of Keith Williamson as a secretary (1 page)
18 October 2012Appointment of Louise Curry as a secretary (1 page)
18 October 2012Termination of appointment of Keith Williamson as a secretary (1 page)
14 September 2012Secretary's details changed for Mr Keith John Williamson on 1 September 2012 (1 page)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Vickie Harrison on 1 September 2012 (2 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 September 2012Secretary's details changed for Mr Keith John Williamson on 1 September 2012 (1 page)
14 September 2012Secretary's details changed for Mr Keith John Williamson on 1 September 2012 (1 page)
14 September 2012Director's details changed for Daniel Harrison on 1 September 2012 (2 pages)
14 September 2012Director's details changed for Daniel Harrison on 1 September 2012 (2 pages)
14 September 2012Director's details changed for Vickie Harrison on 1 September 2012 (2 pages)
14 September 2012Director's details changed for Vickie Harrison on 1 September 2012 (2 pages)
14 September 2012Director's details changed for Daniel Harrison on 1 September 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 12 May 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 12 May 2011 (7 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Vickie Harrison on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Vickie Harrison on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Daniel Harrison on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Daniel Harrison on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Vickie Harrison on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Daniel Harrison on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 12 May 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 12 May 2010 (6 pages)
29 July 2010Termination of appointment of Phyllis Harrison as a director (1 page)
29 July 2010Termination of appointment of Phyllis Harrison as a director (1 page)
11 February 2010Amended accounts made up to 12 May 2009 (6 pages)
11 February 2010Amended accounts made up to 12 May 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 12 May 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 12 May 2009 (6 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
16 December 2008Registered office changed on 16/12/2008 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
8 October 2008Secretary appointed keith john williamson (1 page)
8 October 2008Appointment terminated secretary richard pickering (1 page)
8 October 2008Appointment terminated secretary richard pickering (1 page)
8 October 2008Secretary appointed keith john williamson (1 page)
7 October 2008Total exemption small company accounts made up to 12 May 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 12 May 2008 (5 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from tindle williamson chartered accountants coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
26 September 2008Registered office changed on 26/09/2008 from tindle williamson chartered accountants coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
10 June 2008Director appointed vickie harrison (2 pages)
10 June 2008Director appointed vickie harrison (2 pages)
21 September 2007Return made up to 14/09/07; no change of members (7 pages)
21 September 2007Return made up to 14/09/07; no change of members (7 pages)
6 August 2007Total exemption small company accounts made up to 12 May 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 12 May 2007 (6 pages)
2 February 2007Total exemption small company accounts made up to 12 May 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 12 May 2006 (7 pages)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 12 May 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 12 May 2005 (7 pages)
22 September 2005Return made up to 14/09/05; full list of members (7 pages)
22 September 2005Return made up to 14/09/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 12 May 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 12 May 2004 (7 pages)
6 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Registered office changed on 06/04/04 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
6 April 2004Registered office changed on 06/04/04 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
5 February 2004Registered office changed on 05/02/04 from: coliseum building 248 whitley road whitley bay NE26 2TE (2 pages)
5 February 2004Registered office changed on 05/02/04 from: coliseum building 248 whitley road whitley bay NE26 2TE (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
19 November 2003Total exemption full accounts made up to 12 May 2003 (11 pages)
19 November 2003Total exemption full accounts made up to 12 May 2003 (11 pages)
23 September 2003Return made up to 14/09/03; full list of members (6 pages)
23 September 2003Return made up to 14/09/03; full list of members (6 pages)
18 September 2002Total exemption full accounts made up to 12 May 2002 (11 pages)
18 September 2002Total exemption full accounts made up to 12 May 2002 (11 pages)
16 September 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2002Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/02
(6 pages)
2 September 2002Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/02
(6 pages)
17 August 2002Registered office changed on 17/08/02 from: laburnum chambers 30 laburnum avenue whitley bay tyne & wear NE26 2HX (1 page)
17 August 2002Registered office changed on 17/08/02 from: laburnum chambers 30 laburnum avenue whitley bay tyne & wear NE26 2HX (1 page)
8 October 2001Total exemption full accounts made up to 12 May 2001 (12 pages)
8 October 2001Total exemption full accounts made up to 12 May 2001 (12 pages)
22 February 2001Accounts made up to 12 May 2000 (12 pages)
22 February 2001Accounts made up to 12 May 2000 (12 pages)
20 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Registered office changed on 03/04/00 from: henshelwood house 18 tenkerville terrace newcastle upon tyne tyne and wear NE2 3AJ (1 page)
3 April 2000Registered office changed on 03/04/00 from: henshelwood house 18 tenkerville terrace newcastle upon tyne tyne and wear NE2 3AJ (1 page)
9 March 2000Accounts made up to 12 May 1999 (12 pages)
9 March 2000Accounts made up to 12 May 1999 (12 pages)
24 September 1999Return made up to 14/09/99; no change of members (4 pages)
24 September 1999Return made up to 14/09/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 12 May 1998 (6 pages)
30 December 1998Accounts for a small company made up to 12 May 1998 (6 pages)
10 September 1998Return made up to 14/09/98; no change of members (4 pages)
10 September 1998Return made up to 14/09/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 12 May 1997 (8 pages)
13 March 1998Accounts for a small company made up to 12 May 1997 (8 pages)
8 January 1998Accounting reference date extended from 18/04/97 to 12/05/97 (1 page)
8 January 1998Accounting reference date extended from 18/04/97 to 12/05/97 (1 page)
24 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 September 1997New secretary appointed (2 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
13 May 1997Registered office changed on 13/05/97 from: 56 leazes park road newcastle upon tyne NE1 4PG (1 page)
13 May 1997Registered office changed on 13/05/97 from: 56 leazes park road newcastle upon tyne NE1 4PG (1 page)
19 February 1997Accounts made up to 18 April 1996 (15 pages)
19 February 1997Accounts made up to 18 April 1996 (15 pages)
7 October 1996Return made up to 14/09/96; no change of members (4 pages)
7 October 1996Return made up to 14/09/96; no change of members (4 pages)
28 September 1995Return made up to 14/09/95; no change of members (4 pages)
28 September 1995Return made up to 14/09/95; no change of members (4 pages)
26 July 1995Accounts made up to 18 April 1995 (11 pages)
26 July 1995Accounts made up to 18 April 1995 (11 pages)