Company NameNorthern Professional Ltd
DirectorRoger Murray Collins
Company StatusActive
Company Number07989096
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Roger Murray Collins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW

Contact

Telephone0191 3740630
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

26 April 2018Delivered on: 27 April 2018
Persons entitled: Rock Capital Limited

Classification: A registered charge
Particulars: The freehold land being 1 cortland road, consett DH8 8QD and registered at land registry under title number DU355262.
Outstanding
15 August 2017Delivered on: 16 August 2017
Persons entitled: Rock Capital Limited 08971958

Classification: A registered charge
Particulars: The freehold property being 4 burn street, bowburn DH6 5AN and registered at the land registry under title number DU66691.
Outstanding
15 August 2017Delivered on: 15 August 2017
Persons entitled: Rock Capital Limited (Crn: 08971958)

Classification: A registered charge
Particulars: 4 burn street, bowburn, DH6 5AN (title number: DU66691).
Outstanding

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with updates (3 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 April 2018Registration of charge 079890960003, created on 26 April 2018 (39 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 August 2017Registration of charge 079890960002, created on 15 August 2017 (38 pages)
16 August 2017Registration of charge 079890960002, created on 15 August 2017 (38 pages)
15 August 2017Registration of charge 079890960001, created on 15 August 2017 (38 pages)
15 August 2017Registration of charge 079890960001, created on 15 August 2017 (38 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(3 pages)
22 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(3 pages)
26 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
21 August 2012Registered office address changed from Trenchside Cottage Ravensworth Park Estate Gateshead Tyne and Wear NE11 0HQ United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Trenchside Cottage Ravensworth Park Estate Gateshead Tyne and Wear NE11 0HQ United Kingdom on 21 August 2012 (1 page)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)