Company NameNorth Brunton Park Management Company Limited
DirectorDennis Gerard Harley
Company StatusActive
Company Number05453980
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Previous NameNorham House 1027 Limited

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 NameMr Dennis Gerard Harley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(10 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address14 Halegrove Court
Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
Director NameMr Nicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands Farm
Snape
Bedale
North Yorkshire
DL8 2RR
Director NameMr Adrian John Phipps Goodall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(5 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 February 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside Farm
Boldron
Barnard Castle
County Durham
DL12 9SR
Secretary NameMr Nicholas St John Fordy
NationalityBritish
StatusResigned
Appointed17 October 2005(5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands Farm
Snape
Bedale
North Yorkshire
DL8 2RR
Director NameMr William McKay
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2014(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Huntingdon Place
Tynemouth
North Shields
Tyne And Wear
NE30 4RF
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Location

Registered Address14 Halegrove Court
Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Atlas Garages (Morpeth) LTD Pension Scheme
20.00%
Ordinary
1 at £1Diver Developments LLP
20.00%
Ordinary
1 at £1Mitchells & Butlers Retail (No 2) LTD
20.00%
Ordinary
1 at £1Rc Mcinnes LTD
20.00%
Ordinary
1 at £1Rokeby Developments Northern LTD
20.00%
Ordinary A

Financials

Year2014
Net Worth-£971
Current Liabilities£41,675

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(4 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(4 pages)
18 March 2016Registered office address changed from C/O Charles Higgins 22 Grey Street Grey Street Newcastle upon Tyne NE1 6AD to 14 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 18 March 2016 (1 page)
18 March 2016Registered office address changed from C/O Charles Higgins 22 Grey Street Grey Street Newcastle upon Tyne NE1 6AD to 14 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 18 March 2016 (1 page)
2 February 2016Appointment of Mr Dennis Gerard Harley as a director on 24 November 2015 (2 pages)
2 February 2016Appointment of Mr Dennis Gerard Harley as a director on 24 November 2015 (2 pages)
2 February 2016Termination of appointment of William Mckay as a director on 24 November 2015 (1 page)
2 February 2016Termination of appointment of William Mckay as a director on 24 November 2015 (1 page)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5
(4 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 July 2014Appointment of Mr William Mckay as a director on 17 May 2014 (2 pages)
24 July 2014Appointment of Mr William Mckay as a director on 17 May 2014 (2 pages)
24 July 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
9 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 March 2014Termination of appointment of Adrian Goodall as a director (1 page)
21 March 2014Registered office address changed from Northside Farm Boldron Barnard Castle County Durham DL12 9SR England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Northside Farm Boldron Barnard Castle County Durham DL12 9SR England on 21 March 2014 (1 page)
21 March 2014Termination of appointment of Adrian Goodall as a director (1 page)
14 June 2013Registered office address changed from Egglestone Abbey Barnard Castle County Durham DH12 9TN on 14 June 2013 (1 page)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Registered office address changed from Egglestone Abbey Barnard Castle County Durham DH12 9TN on 14 June 2013 (1 page)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 May 2012Termination of appointment of Nicholas Fordy as a secretary (1 page)
29 May 2012Termination of appointment of Nicholas Fordy as a secretary (1 page)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
29 May 2012Termination of appointment of Nicholas Fordy as a director (1 page)
29 May 2012Termination of appointment of Nicholas Fordy as a director (1 page)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
11 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 July 2009Return made up to 17/05/09; full list of members (4 pages)
3 July 2009Return made up to 17/05/09; full list of members (4 pages)
4 May 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
4 May 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
17 October 2008Ad 31/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
17 October 2008Ad 31/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
17 October 2008Location of register of members (1 page)
17 October 2008Location of register of members (1 page)
5 September 2008Return made up to 17/05/08; full list of members (4 pages)
5 September 2008Director and secretary's change of particulars / nicholas fordy / 01/11/2006 (2 pages)
5 September 2008Return made up to 17/05/08; full list of members (4 pages)
5 September 2008Director and secretary's change of particulars / nicholas fordy / 01/11/2006 (2 pages)
3 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
3 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
14 June 2007Return made up to 17/05/07; full list of members (3 pages)
14 June 2007Return made up to 17/05/07; full list of members (3 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
20 June 2006Return made up to 17/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2006Return made up to 17/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2005New secretary appointed;new director appointed (3 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
3 November 2005New director appointed (3 pages)
3 November 2005Memorandum and Articles of Association (13 pages)
3 November 2005Registered office changed on 03/11/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Memorandum and Articles of Association (13 pages)
3 November 2005New director appointed (3 pages)
3 November 2005New secretary appointed;new director appointed (3 pages)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
31 October 2005Ad 20/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 October 2005Ad 20/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 October 2005Company name changed norham house 1027 LIMITED\certificate issued on 26/10/05 (3 pages)
26 October 2005Company name changed norham house 1027 LIMITED\certificate issued on 26/10/05 (3 pages)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)