Company NameNorthumberland Property Investments Limited
DirectorPhilip Roy Barltrop
Company StatusActive
Company Number06574952
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Previous NameCrossco (1100) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Roy Barltrop
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(3 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Butts Road
Ashover
Chesterfield
Derbyshire
S45 0AZ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitedickinson-dees.com

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Dickinson Dees (Trust Corporation) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
8 February 2018Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 8 February 2018 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(3 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 July 2009Return made up to 23/04/09; full list of members (3 pages)
8 July 2009Return made up to 23/04/09; full list of members (3 pages)
26 May 2009Appointment terminated secretary prima secretary LIMITED (1 page)
26 May 2009Appointment terminated secretary prima secretary LIMITED (1 page)
30 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re agreement 03/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2008Ad 23/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
30 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re agreement 03/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2008Nc inc already adjusted 03/06/08 (1 page)
30 July 2008Nc inc already adjusted 03/06/08 (1 page)
30 July 2008Ad 23/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
22 May 2008Director appointed philip roy barltrop (5 pages)
22 May 2008Appointment terminated director prima director LIMITED (1 page)
22 May 2008Director appointed philip roy barltrop (5 pages)
22 May 2008Appointment terminated director prima director LIMITED (1 page)
15 May 2008Company name changed crossco (1100) LIMITED\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed crossco (1100) LIMITED\certificate issued on 15/05/08 (2 pages)
23 April 2008Incorporation (18 pages)
23 April 2008Incorporation (18 pages)