Company NameNorthumbrian Hills Management Company Limited
DirectorsDavid Neil Armstrong and Nicola Jane Foster-Hird
Company StatusActive
Company Number08822071
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)

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

Secretary NameMr David Neil Armstrong
StatusCurrent
Appointed09 February 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Director NameMr David Neil Armstrong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Director NameMs Nicola Jane Foster-Hird
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Director NameMr William David Kiely
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robson Laidler Fernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
NE2 1TJ

Location

Registered AddressTemple Chambers
Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1William David Kiely
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,295
Cash£26
Current Liabilities£1,321

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

16 September 2016Delivered on: 4 October 2016
Persons entitled: Savage Silk Limited

Classification: A registered charge
Particulars: Land lying to the south-west of burgham park felton morpeth title number ND179641.
Outstanding

Filing History

30 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Appointment of Mr David Neil Armstrong as a secretary on 9 February 2017 (2 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Appointment of Mr David Neil Armstrong as a secretary on 9 February 2017 (2 pages)
13 February 2017Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Temple Chambers Douro Terrace Sunderland SR2 7DX on 13 February 2017 (1 page)
13 February 2017Appointment of Mr David Neil Armstrong as a director on 10 February 2017 (2 pages)
13 February 2017Termination of appointment of William David Kiely as a director on 10 February 2017 (1 page)
13 February 2017Termination of appointment of William David Kiely as a director on 10 February 2017 (1 page)
13 February 2017Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Temple Chambers Douro Terrace Sunderland SR2 7DX on 13 February 2017 (1 page)
13 February 2017Appointment of Mr David Neil Armstrong as a director on 10 February 2017 (2 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 December 2016Registered office address changed from C/O Robson Laidler Fernwood House Fernwood Road, Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 December 2016 (1 page)
5 December 2016Registered office address changed from C/O Robson Laidler Fernwood House Fernwood Road, Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 December 2016 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
4 October 2016Registration of charge 088220710001, created on 16 September 2016 (24 pages)
4 October 2016Registration of charge 088220710001, created on 16 September 2016 (24 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
(14 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
(14 pages)