Company NameNorthern Electric Properties Limited
Company StatusActive
Company Number02522939
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Philip Antony Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(19 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMr Thomas Hugh France
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(26 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Secretary NameMrs Jennifer Catherine Riley
StatusCurrent
Appointed20 January 2017(26 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address98 Aketon Road
Castleford
WF10 5DS
Director NameMr Alexander Patrick Jones
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(31 years, 9 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1993)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Berkley Avenue
Blaydon
Tyne & Wear
NE21 5NN
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years after company formation)
Appointment Duration3 years (resigned 11 August 1995)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameAntony Hadfield
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 1997)
RoleChief Executive
Correspondence AddressWoodbury 5b Redlake Road
Stourbridge
West Midlands
DY9 0RU
Director NameDavid Richard Morris
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1994)
RoleChartered Engineer
Correspondence Address7 Fernwood
Clayton Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE1 6NE
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameMr Ian Robert Ginks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2003)
RoleChartered Surveyor
Country of ResidenceBritain
Correspondence AddressThe Stables Howden Dene Farm
Newcastle Road
Corbridge
Northumberland
NE45 5LS
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 1997(6 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 October 2009)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4710 George Mills Parkway 402
West Des Moines
Iowa
50265
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(6 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1999(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Secretary NameJohn Elliott
NationalityBritish
StatusResigned
Appointed06 April 2001(10 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameJames Duncan Stallmeyer
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2001(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 August 2005)
RoleGeneral Counsel
Correspondence Address14805 Erskine Street
Omaha
Nebraska 68116
United States
Director NameDr John Martin France
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(11 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 April 2018)
RoleDirector Of Regulation
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMr Thomas Edward Fielden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(19 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF

Contact

Websitenorthernpowergrid.com
Telephone0845 0707172
Telephone regionUnknown

Location

Registered AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

32.2m at £1Northern Electric PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£39,730,000
Cash£40,485,000
Current Liabilities£14,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

25 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages)
25 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (113 pages)
25 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 June 2020Director's details changed for Mr Thomas Hugh France on 15 June 2020 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (28 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (20 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 April 2018Termination of appointment of John Martin France as a director on 5 April 2018 (1 page)
15 September 2017Full accounts made up to 31 December 2016 (20 pages)
15 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 June 2017Notification of Northern Electric Plc as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Northern Electric Plc as a person with significant control on 6 April 2016 (2 pages)
24 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
24 January 2017Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages)
24 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
24 January 2017Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages)
20 December 2016Appointment of Mr Thomas Hugh France as a director on 15 December 2016 (2 pages)
20 December 2016Appointment of Mr Thomas Hugh France as a director on 15 December 2016 (2 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 32,207,100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 32,207,100
(5 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 32,207,100
(5 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 32,207,100
(5 pages)
22 June 2015Full accounts made up to 31 December 2014 (18 pages)
22 June 2015Full accounts made up to 31 December 2014 (18 pages)
23 September 2014Director's details changed for Dr Philip Antony Jones on 22 September 2014 (2 pages)
23 September 2014Director's details changed for Dr Philip Antony Jones on 22 September 2014 (2 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 32,207,100
(5 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 32,207,100
(5 pages)
17 July 2014Full accounts made up to 31 December 2013 (17 pages)
17 July 2014Full accounts made up to 31 December 2013 (17 pages)
10 April 2014Termination of appointment of Paul Ainsley as a director (2 pages)
10 April 2014Termination of appointment of Paul Ainsley as a director (2 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
29 July 2013Full accounts made up to 31 December 2012 (20 pages)
29 July 2013Full accounts made up to 31 December 2012 (20 pages)
19 September 2012Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages)
19 September 2012Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages)
19 September 2012Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages)
17 July 2012Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (22 pages)
10 July 2012Full accounts made up to 31 December 2011 (22 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
10 June 2011Full accounts made up to 31 December 2010 (21 pages)
10 June 2011Full accounts made up to 31 December 2010 (21 pages)
16 May 2011Director's details changed for Dr John Martin France on 7 May 2011 (3 pages)
16 May 2011Director's details changed for Dr John Martin France on 7 May 2011 (3 pages)
16 May 2011Director's details changed for Dr John Martin France on 7 May 2011 (3 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 07/12/2010
(18 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 07/12/2010
(18 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
11 June 2010Full accounts made up to 31 December 2009 (20 pages)
11 June 2010Full accounts made up to 31 December 2009 (20 pages)
23 March 2010Director's details changed for Dr John Martin France on 9 March 2010 (3 pages)
23 March 2010Director's details changed for Dr John Martin France on 9 March 2010 (3 pages)
23 March 2010Director's details changed for Dr John Martin France on 9 March 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
26 October 2009Appointment of Thomas Edward Fielden as a director (3 pages)
26 October 2009Termination of appointment of Gregory Abel as a director (2 pages)
26 October 2009Appointment of Dr Philip Antony Jones as a director (3 pages)
26 October 2009Termination of appointment of Gregory Abel as a director (2 pages)
26 October 2009Termination of appointment of Kenneth Linge as a director (2 pages)
26 October 2009Termination of appointment of Phillip Connor as a director (2 pages)
26 October 2009Termination of appointment of Kenneth Linge as a director (2 pages)
26 October 2009Appointment of Dr Philip Antony Jones as a director (3 pages)
26 October 2009Appointment of Thomas Edward Fielden as a director (3 pages)
26 October 2009Termination of appointment of Phillip Connor as a director (2 pages)
26 October 2009Appointment of Paul Ainsley as a director (3 pages)
26 October 2009Appointment of Paul Ainsley as a director (3 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2008 (18 pages)
4 June 2009Full accounts made up to 31 December 2008 (18 pages)
21 August 2008Full accounts made up to 31 December 2007 (18 pages)
21 August 2008Full accounts made up to 31 December 2007 (18 pages)
24 July 2008Return made up to 17/07/08; full list of members (4 pages)
24 July 2008Return made up to 17/07/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
6 October 2005Full accounts made up to 31 December 2004 (13 pages)
6 October 2005Full accounts made up to 31 December 2004 (13 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
3 August 2004Full accounts made up to 31 December 2003 (15 pages)
3 August 2004Full accounts made up to 31 December 2003 (15 pages)
28 July 2004Return made up to 17/07/04; full list of members (8 pages)
28 July 2004Return made up to 17/07/04; full list of members (8 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
8 August 2003Return made up to 17/07/03; full list of members (9 pages)
8 August 2003Return made up to 17/07/03; full list of members (9 pages)
19 July 2003Full accounts made up to 31 December 2002 (14 pages)
19 July 2003Full accounts made up to 31 December 2002 (14 pages)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne tyne and wear NE1 6NE (1 page)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne tyne and wear NE1 6NE (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
10 October 2002Full accounts made up to 31 December 2001 (14 pages)
10 October 2002Full accounts made up to 31 December 2001 (14 pages)
3 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2002Return made up to 17/07/02; full list of members (9 pages)
2 August 2002Return made up to 17/07/02; full list of members (9 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
26 July 2001Return made up to 17/07/01; full list of members (7 pages)
26 July 2001Return made up to 17/07/01; full list of members (7 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
9 October 2000Full accounts made up to 31 December 1999 (13 pages)
9 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 July 2000Return made up to 17/07/00; full list of members (7 pages)
25 July 2000Return made up to 17/07/00; full list of members (7 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
7 September 1999Full accounts made up to 31 December 1998 (13 pages)
7 September 1999Full accounts made up to 31 December 1998 (13 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
27 July 1999Return made up to 17/07/99; full list of members (10 pages)
27 July 1999Return made up to 17/07/99; full list of members (10 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
9 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/99
(1 page)
21 December 1998Auditor's resignation (1 page)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 December 1998Auditor's resignation (1 page)
9 October 1998Full accounts made up to 31 March 1998 (13 pages)
9 October 1998Full accounts made up to 31 March 1998 (13 pages)
28 July 1998Return made up to 17/07/98; no change of members (8 pages)
28 July 1998Return made up to 17/07/98; no change of members (8 pages)
30 July 1997Full accounts made up to 31 March 1997 (13 pages)
30 July 1997Full accounts made up to 31 March 1997 (13 pages)
28 July 1997Return made up to 17/07/97; no change of members (8 pages)
28 July 1997Return made up to 17/07/97; no change of members (8 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
1 August 1996Return made up to 17/07/96; full list of members (10 pages)
1 August 1996Return made up to 17/07/96; full list of members (10 pages)
10 July 1996Full accounts made up to 31 March 1996 (12 pages)
10 July 1996Full accounts made up to 31 March 1996 (12 pages)
2 April 1996Director's particulars changed (2 pages)
2 April 1996Director's particulars changed (2 pages)
30 August 1995Director resigned;new director appointed (6 pages)
30 August 1995Director resigned;new director appointed (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (16 pages)
26 July 1995Full accounts made up to 31 March 1995 (16 pages)
31 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)