Company NameNDC Commercial Property Management Ltd
DirectorsMark Royal Nellist and Tracey Nellist
Company StatusActive
Company Number08999355
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Royal Nellist
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Tracey Nellist
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressStoneygate House Stoneygate Lane Felling Gateshead
Stoneygate Lane
Gateshead
NE10 0HJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Charges

30 July 2019Delivered on: 31 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Building and compound nest road gateshead tyne and wear.
Outstanding
3 September 2018Delivered on: 3 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 July 2014Delivered on: 8 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as stoneygate house, stoneygate lane, gateshead, NE8 0HJ.
Outstanding
27 June 2014Delivered on: 1 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
31 July 2019Registration of charge 089993550004, created on 30 July 2019 (40 pages)
14 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
3 September 2018Registration of charge 089993550003, created on 3 September 2018 (30 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Stoneygate House Stoneygate Lane Felling Gateshead Stoneygate Lane Gateshead NE10 0HJ on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Stoneygate House Stoneygate Lane Felling Gateshead Stoneygate Lane Gateshead NE10 0HJ on 13 September 2017 (1 page)
13 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
21 April 2017Director's details changed for Mrs Tracey Nellist on 21 April 2017 (2 pages)
21 April 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 April 2017 (1 page)
21 April 2017Director's details changed for Mrs Tracey Nellist on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Mark Royal Nellist on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Mark Royal Nellist on 21 April 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
8 August 2014Registration of charge 089993550002, created on 18 July 2014 (39 pages)
8 August 2014Registration of charge 089993550002, created on 18 July 2014 (39 pages)
1 July 2014Registration of charge 089993550001 (44 pages)
1 July 2014Registration of charge 089993550001 (44 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)