Company NameNational Private Tenants Organisation Limited
Company StatusActive
Company Number08731888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2013(10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Hannah Beatrice Williams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
NE30 1AF
Director NameMr Samir Jeraj
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed25 July 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RolePolicy And Practice Officer
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
NE30 1AF
Director NameMr Ian Joseph Mulheirn
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2018(4 years, 6 months after company formation)
Appointment Duration6 years
RoleEconomist
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
NE30 1AF
Director NameMr Tobias Frazer Lloyd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address23a Albion Grove
London
N16 8RE
Director NameMs Victoria Anne Spratt
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
NE30 1AF
Director NameEleanor Zoe Solomon
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
NE30 1AF
Director NameMr Michael Robert Hampton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
NE30 1AF
Director NameMs Antonia Kay Bance
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(10 years after company formation)
Appointment Duration6 months, 1 week
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
NE30 1AF
Director NameMr Bernard John Francis Collier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Huddlestone Road
Willesden Green
London
NW2 5DL
Director NameRobert Jose De Santos
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 33 Dunlace Road
Hackney
London
E5 0NF
Director NameMs Katharine Sacks-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleHead Of Policy & Campaigns
Country of ResidenceEngland
Correspondence Address5 Allport House Champion Park
London
SE5 8TD
Director NameJacqueline Ellen Peacock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Goldhurst Terrace
London
NW6 3ER
Director NameKevin Stuart Allen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleElectrical Test Engineer
Country of ResidenceEngland
Correspondence Address36-38 Willesden Lane
Kilburn
London
NW6 7ST
Director NameDr Stephen Arthur Battersby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleEnvironmental Health & Housing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address353 Hillcross Avenue
Morden
Surrey
SM4 4BX
Director NameMr Robert Stuart Carver
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinkley Studios 7 Winkley Street
London
E2 6PY
Director NameMs Margaret Ann Cornall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleDirector Of Housing Services
Country of ResidenceUnited Kingdom
Correspondence AddressWinkley Studios 7 Winkley Street
London
E2 6PY
Director NameMs Rosa Payne
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleSocial Housing
Country of ResidenceEngland
Correspondence AddressWinkley Studios 7 Winkley Street
London
E2 6PY
Director NameCouncillor Mrs Christine Elizabeth Wright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressWinkley Studios 7 Winkley Street
London
E2 6PY
Director NameMs Natasha Adams
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 24 October 2015)
RoleActivism Co-Ordinater Actionaid
Country of ResidenceEngland
Correspondence Address63 St Johns Road
London
Haringey
N15 6QJ
Director NameHolly Anne Patton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E03, The Biscuit Factory 100 Clements Road
London
SE16 4DG
Director NameMs Samantha Josephine Smethers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2016)
RoleChief Executive Charity
Country of ResidenceUnited Kingdom
Correspondence AddressWinkley Studios 7 Winkley Street
London
E2 6PY
Director NameMr Shiv Malik
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address36 Coopersale Road
London
E9 6BA
Director NameMr Sean Patrick Cosgrove
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address130 Auckland Road
Flat 8
London
SE19 2RQ
Director NameMr Daniel Hugh Bentley-Gouldstone
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2020)
RoleEditor
Country of ResidenceEngland
Correspondence AddressAlderman Fenwicks House Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMs Betsy Mae Dillner
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2017(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2021)
RoleCampaigner
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
NE30 1AF
Director NameMr Daniel Paul Tompsett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAlderman Fenwicks House Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameBez Ely
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2019)
RoleBenefits Adviser
Country of ResidenceEngland
Correspondence AddressAlderman Fenwicks House Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr Jacob White
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlderman Fenwicks House Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ

Location

Registered Address71 Howard Street
North Shields
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 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 Entity
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 August 2020Registered office address changed from Alderman Fenwicks House Pilgrim Street Newcastle upon Tyne NE1 6SQ England to 71 Howard Street North Shields NE30 1AF on 4 August 2020 (1 page)
29 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Daniel Tompsett as a director on 17 January 2020 (1 page)
29 January 2020Termination of appointment of Jacob White as a director on 17 January 2020 (1 page)
29 January 2020Appointment of Mr Toby Lloyd as a director on 21 January 2020 (2 pages)
29 January 2020Termination of appointment of Daniel Hugh Bentley-Gouldstone as a director on 17 January 2020 (1 page)
20 December 2019Termination of appointment of Bez Ely as a director on 19 December 2019 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 November 2019Termination of appointment of Sean Patrick Cosgrove as a director on 22 October 2019 (1 page)
1 November 2019Director's details changed for Rebecca Alison Nimisha Ely on 30 October 2019 (2 pages)
10 September 2019Registered office address changed from Unit E03, the Biscuit Factory 100 Clements Road London SE16 4DG England to Alderman Fenwicks House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 10 September 2019 (1 page)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
30 October 2018Termination of appointment of Shiv Malik as a director on 17 October 2018 (1 page)
1 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Appointment of Rebecca Alison Nimisha Ely as a director on 13 April 2018 (2 pages)
19 April 2018Appointment of Mr Jacob White as a director on 17 April 2018 (2 pages)
19 April 2018Appointment of Mr Ian Joseph Mulheirn as a director on 14 April 2018 (2 pages)
11 April 2018Termination of appointment of Bernard John Francis Collier as a director on 31 March 2018 (1 page)
2 February 2018Termination of appointment of Robert Jose De Santos as a director on 23 January 2018 (1 page)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 December 2017Director's details changed for Mr Samir Jeraj on 15 December 2017 (2 pages)
22 December 2017Director's details changed for Mr Samir Jeraj on 15 December 2017 (2 pages)
22 November 2017Statement of company's objects (2 pages)
22 November 2017Statement of company's objects (2 pages)
22 November 2017Memorandum and Articles of Association (17 pages)
22 November 2017Memorandum and Articles of Association (17 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Appointment of Mr Samir Jeraj as a director on 25 July 2017 (2 pages)
8 August 2017Appointment of Mr Samir Jeraj as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Daniel Tompsett as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Daniel Tompsett as a director on 25 July 2017 (2 pages)
20 May 2017Termination of appointment of Holly Anne Patton as a director on 17 May 2017 (1 page)
20 May 2017Termination of appointment of Holly Anne Patton as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Jacqueline Ellen Peacock as a director on 12 April 2017 (1 page)
17 May 2017Termination of appointment of Jacqueline Ellen Peacock as a director on 12 April 2017 (1 page)
4 April 2017Appointment of Ms Hannah Beatrice Williams as a director on 13 March 2017 (2 pages)
4 April 2017Appointment of Ms Hannah Beatrice Williams as a director on 13 March 2017 (2 pages)
31 March 2017Registered office address changed from C/O Generation Rent Winkley Studios 7 Winkley Street London E2 6PY to Unit E03, the Biscuit Factory 100 Clements Road London SE16 4DG on 31 March 2017 (1 page)
31 March 2017Appointment of Ms Betsy Mae Dillner as a director on 13 March 2017 (2 pages)
31 March 2017Appointment of Mr Daniel Hugh Bentley-Gouldstone as a director on 13 March 2017 (2 pages)
31 March 2017Appointment of Mr Daniel Hugh Bentley-Gouldstone as a director on 13 March 2017 (2 pages)
31 March 2017Appointment of Ms Betsy Mae Dillner as a director on 13 March 2017 (2 pages)
31 March 2017Registered office address changed from C/O Generation Rent Winkley Studios 7 Winkley Street London E2 6PY to Unit E03, the Biscuit Factory 100 Clements Road London SE16 4DG on 31 March 2017 (1 page)
3 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2017Appointment of Mr Shiv Malik as a director on 3 January 2017 (2 pages)
12 January 2017Appointment of Mr Sean Patrick Cosgrove as a director on 3 January 2017 (2 pages)
12 January 2017Appointment of Mr Shiv Malik as a director on 3 January 2017 (2 pages)
12 January 2017Appointment of Mr Sean Patrick Cosgrove as a director on 3 January 2017 (2 pages)
5 December 2016Termination of appointment of Rosa Payne as a director on 29 September 2016 (1 page)
5 December 2016Termination of appointment of Christine Elizabeth Wright as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Christine Elizabeth Wright as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Margaret Ann Cornall as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Rosa Payne as a director on 29 September 2016 (1 page)
5 December 2016Termination of appointment of Margaret Ann Cornall as a director on 5 December 2016 (1 page)
4 November 2016Termination of appointment of Samantha Smethers as a director on 1 September 2016 (1 page)
4 November 2016Termination of appointment of Robert Stuart Carver as a director on 11 February 2016 (1 page)
4 November 2016Termination of appointment of Robert Stuart Carver as a director on 11 February 2016 (1 page)
4 November 2016Termination of appointment of Samantha Smethers as a director on 1 September 2016 (1 page)
21 January 2016Annual return made up to 20 January 2016 no member list (8 pages)
21 January 2016Annual return made up to 20 January 2016 no member list (8 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Termination of appointment of Natasha Adams as a director on 24 October 2015 (1 page)
11 November 2015Registered office address changed from The Foundry Oval Way London SE11 5RR to C/O Generation Rent Winkley Studios 7 Winkley Street London E2 6PY on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Natasha Adams as a director on 24 October 2015 (1 page)
11 November 2015Registered office address changed from The Foundry Oval Way London SE11 5RR to C/O Generation Rent Winkley Studios 7 Winkley Street London E2 6PY on 11 November 2015 (1 page)
29 July 2015Director's details changed for Samantha Smothers on 29 July 2015 (2 pages)
29 July 2015Termination of appointment of Stephen Arthur Battersby as a director on 5 June 2015 (1 page)
29 July 2015Termination of appointment of Stephen Arthur Battersby as a director on 5 June 2015 (1 page)
29 July 2015Termination of appointment of Stephen Arthur Battersby as a director on 5 June 2015 (1 page)
29 July 2015Director's details changed for Samantha Smothers on 29 July 2015 (2 pages)
19 June 2015Appointment of Holly Anne Patton as a director on 21 April 2015 (3 pages)
19 June 2015Appointment of Holly Anne Patton as a director on 21 April 2015 (3 pages)
6 June 2015Appointment of Natasha Adams as a director on 21 April 2015 (3 pages)
6 June 2015Appointment of Samantha Smothers as a director on 21 April 2015 (3 pages)
6 June 2015Appointment of Natasha Adams as a director on 21 April 2015 (3 pages)
6 June 2015Appointment of Samantha Smothers as a director on 21 April 2015 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Registered office address changed from C/O Generation Rent the Foundry Oval Way London SE11 5RR to The Foundry Oval Way London SE11 5RR on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from C/O Generation Rent the Foundry Oval Way London SE11 5RR to The Foundry Oval Way London SE11 5RR on 16 December 2014 (2 pages)
5 December 2014Registered office address changed from 36-38 Willesden Lane Kilburn London NW6 7ST to C/O Generation Rent the Foundry Oval Way London SE11 5RR on 5 December 2014 (1 page)
5 December 2014Registered office address changed from C/O Generation Rent the Foundry Oval Way London SE11 5RR England to C/O Generation Rent the Foundry Oval Way London SE11 5RR on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 36-38 Willesden Lane Kilburn London NW6 7ST to C/O Generation Rent the Foundry Oval Way London SE11 5RR on 5 December 2014 (1 page)
5 December 2014Annual return made up to 5 December 2014 no member list (9 pages)
5 December 2014Registered office address changed from C/O Generation Rent the Foundry Oval Way London SE11 5RR England to C/O Generation Rent the Foundry Oval Way London SE11 5RR on 5 December 2014 (1 page)
5 December 2014Annual return made up to 5 December 2014 no member list (9 pages)
5 December 2014Annual return made up to 5 December 2014 no member list (9 pages)
5 December 2014Registered office address changed from 36-38 Willesden Lane Kilburn London NW6 7ST to C/O Generation Rent the Foundry Oval Way London SE11 5RR on 5 December 2014 (1 page)
5 December 2014Registered office address changed from C/O Generation Rent the Foundry Oval Way London SE11 5RR England to C/O Generation Rent the Foundry Oval Way London SE11 5RR on 5 December 2014 (1 page)
1 December 2014Termination of appointment of a director (2 pages)
1 December 2014Termination of appointment of a director (2 pages)
17 November 2014Termination of appointment of Kevin Stuart Allen as a director on 1 November 2014 (2 pages)
17 November 2014Termination of appointment of Kevin Stuart Allen as a director on 1 November 2014 (2 pages)
17 November 2014Termination of appointment of Kevin Stuart Allen as a director on 1 November 2014 (2 pages)
16 September 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
16 September 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
6 March 2014Termination of appointment of Katharine Sacks-Jones as a director (2 pages)
6 March 2014Termination of appointment of Katharine Sacks-Jones as a director (2 pages)
1 November 2013Appointment of Ms Margaret Ann Cornall as a director (6 pages)
1 November 2013Appointment of Ms Margaret Ann Cornall as a director (6 pages)
22 October 2013Appointment of Katharine Sacks-Jones as a director (6 pages)
22 October 2013Appointment of Robert Jose De Santos as a director (6 pages)
22 October 2013Appointment of Bernard John Francis Collier as a director (6 pages)
22 October 2013Appointment of Dr Stephen Arthur Battersby as a director (5 pages)
22 October 2013Appointment of Rosa Payne as a director (6 pages)
22 October 2013Appointment of Katharine Sacks-Jones as a director (6 pages)
22 October 2013Appointment of Robert Stuart Carver as a director (6 pages)
22 October 2013Appointment of Robert Jose De Santos as a director (6 pages)
22 October 2013Appointment of Dr Stephen Arthur Battersby as a director (5 pages)
22 October 2013Appointment of Bernard John Francis Collier as a director (6 pages)
22 October 2013Appointment of Rosa Payne as a director (6 pages)
22 October 2013Appointment of Robert Stuart Carver as a director (6 pages)
14 October 2013Incorporation (43 pages)
14 October 2013Incorporation (43 pages)