Company NameNorthumbria Heritage Homes Limited
DirectorsDavid Haley and Paul Rushton
Company StatusActive
Company Number10916074
CategoryPrivate Limited Company
Incorporation Date15 August 2017(6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr David Haley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB
Director NameMr Paul Rushton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB

Location

Registered Address6-7 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

13 March 2018Delivered on: 19 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
13 March 2018Delivered on: 19 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 1 plashets, front street, wark, hexham, NE48 3LG registered at the land registry under title number ND70008.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
29 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
25 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
29 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
25 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
18 December 2020Compulsory strike-off action has been discontinued (1 page)
17 December 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
30 July 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
30 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
19 March 2018Registration of charge 109160740002, created on 13 March 2018 (20 pages)
19 March 2018Registration of charge 109160740001, created on 13 March 2018 (18 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)