Company NameNaylors Properties (Northern) Limited
Company StatusActive
Company Number03692262
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Previous NameRandall-Co 3018 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Fergus James Laird
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(3 months, 3 weeks after company formation)
Appointment Duration25 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Strawberry Lane Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMr Angus Bruce White
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(3 months, 3 weeks after company formation)
Appointment Duration25 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMr Keith James Stewart
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(10 years, 3 months after company formation)
Appointment Duration14 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMr William David Naylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(3 months, 3 weeks after company formation)
Appointment Duration16 years (resigned 30 April 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
Secretary NameWilliam Naylor
NationalityBritish
StatusResigned
Appointed30 April 1999(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 2000)
RoleSurveyor
Correspondence Address37 Danby Close
Washington
Tyne & Wear
NE38 9JB
Secretary NameMrs Margaret Louise Naylor
NationalityBritish
StatusResigned
Appointed04 January 2000(12 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
Director NameMr Jonathan Campbell Symonds
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(16 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websitewww.naylors.co.uk

Location

Registered AddressOne Strawberry Lane
Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£177,242
Cash£63,105
Current Liabilities£204,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

13 July 2016Delivered on: 19 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 March 2003Delivered on: 27 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 leasehold property situate on the 4TH floor central exchange buildings newcastle upon tyne.
Outstanding

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
1 November 2019Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
16 September 2019Termination of appointment of Jonathan Campbell Symonds as a director on 13 September 2019 (1 page)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 September 2016Satisfaction of charge 1 in full (1 page)
8 September 2016Satisfaction of charge 1 in full (1 page)
7 September 2016Appointment of Mr Jonathan Campbell Symonds as a director on 1 January 2016 (2 pages)
7 September 2016Appointment of Mr Jonathan Campbell Symonds as a director on 1 January 2016 (2 pages)
19 July 2016Registration of charge 036922620002, created on 13 July 2016 (18 pages)
19 July 2016Registration of charge 036922620002, created on 13 July 2016 (18 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 66
(5 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 66
(5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 September 2015Purchase of own shares. (3 pages)
7 September 2015Purchase of own shares. (3 pages)
26 July 2015Termination of appointment of William David Naylor as a director on 30 April 2015 (1 page)
26 July 2015Termination of appointment of Margaret Louise Naylor as a secretary on 30 April 2015 (1 page)
26 July 2015Termination of appointment of William David Naylor as a director on 30 April 2015 (1 page)
26 July 2015Termination of appointment of Margaret Louise Naylor as a secretary on 30 April 2015 (1 page)
26 July 2015Termination of appointment of William David Naylor as a director on 30 April 2015 (1 page)
26 July 2015Termination of appointment of William David Naylor as a director on 30 April 2015 (1 page)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 104
(6 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 104
(6 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 104
(6 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (18 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (18 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (18 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 104
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 104
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 104
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 January 2010Director's details changed for Fergus James Laird on 14 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Keith James Stewart on 14 January 2010 (2 pages)
29 January 2010Director's details changed for William Naylor on 14 January 2010 (2 pages)
29 January 2010Director's details changed for Angus Bruce White on 14 January 2010 (2 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Keith James Stewart on 14 January 2010 (2 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Margaret Louise Naylor on 14 January 2010 (1 page)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Fergus James Laird on 14 January 2010 (2 pages)
29 January 2010Director's details changed for William Naylor on 14 January 2010 (2 pages)
29 January 2010Director's details changed for Angus Bruce White on 14 January 2010 (2 pages)
29 January 2010Secretary's details changed for Margaret Louise Naylor on 14 January 2010 (1 page)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 June 2009Director appointed mr keith james stewart (1 page)
24 June 2009Director appointed mr keith james stewart (1 page)
3 February 2009Return made up to 06/01/09; full list of members (4 pages)
3 February 2009Return made up to 06/01/09; full list of members (4 pages)
2 February 2009Location of debenture register (1 page)
2 February 2009Location of debenture register (1 page)
2 February 2009Registered office changed on 02/02/2009 from, hadrian house higham place, newcastle upon tyne, tyne & wear, NE1 8AF, england (1 page)
2 February 2009Registered office changed on 02/02/2009 from, hadrian house higham place, newcastle upon tyne, tyne & wear, NE1 8AF, england (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2008Registered office changed on 19/03/2008 from, 1 kingsway house, kingsway, team valley trading, esta, gateshead, tyne & wear, NE11 0HW (1 page)
19 March 2008Registered office changed on 19/03/2008 from, 1 kingsway house, kingsway, team valley trading, esta, gateshead, tyne & wear, NE11 0HW (1 page)
28 January 2008Return made up to 06/01/08; full list of members (3 pages)
28 January 2008Return made up to 06/01/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 January 2007Return made up to 06/01/07; full list of members (3 pages)
17 January 2007Return made up to 06/01/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 January 2006Return made up to 06/01/06; full list of members (3 pages)
31 January 2006Return made up to 06/01/06; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 February 2004Return made up to 06/01/04; full list of members (7 pages)
1 February 2004Return made up to 06/01/04; full list of members (7 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Return made up to 06/01/02; full list of members (7 pages)
11 January 2002Return made up to 06/01/02; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
9 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 April 2001Memorandum and Articles of Association (19 pages)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 April 2001Memorandum and Articles of Association (19 pages)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 January 2001Return made up to 06/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Return made up to 06/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
21 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 1999Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 1999Statement of affairs (5 pages)
22 July 1999Statement of affairs (5 pages)
22 July 1999Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
3 June 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
26 May 1999Company name changed randall-co 3018 LIMITED\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed randall-co 3018 LIMITED\certificate issued on 27/05/99 (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 24 cairn park, longframlington, morpeth, northumberland NE65 8JS (1 page)
25 May 1999Registered office changed on 25/05/99 from: 24 cairn park, longframlington, morpeth, northumberland NE65 8JS (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Director resigned (1 page)
6 January 1999Incorporation (17 pages)
6 January 1999Incorporation (17 pages)