Alnwick
Northumberland
NE66 1NQ
LLP Designated Member Name | Northumberland Estates Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 110 Quayside Quayside Newcastle Upon Tyne NE1 3DX |
LLP Designated Member Name | Mr Joshua Halpern |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prestbury House, 46 Bury New Road Manchester M25 0JU |
LLP Designated Member Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prestbury House, 46 Bury New Road Manchester M25 0JU |
LLP Designated Member Name | Linmere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 18 October 2010) |
Correspondence Address | 6th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
LLP Designated Member Name | Ventgrove Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 18 October 2010) |
Correspondence Address | 6th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
LLP Designated Member Name | Hotspur Land Investments 3000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2013) |
Correspondence Address | The Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
LLP Designated Member Name | Northumberland Estates Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 November 2019) |
Correspondence Address | The Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
Registered Address | Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £647,430 |
Net Worth | -£1,485,045 |
Cash | £454,492 |
Current Liabilities | £8,686,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
28 March 2013 | Delivered on: 11 April 2013 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being 7 and 9 bridge street blyth northumberland t/n ND42873 and l/h property being keel row shopping centre blyth t/n ND67361 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
20 October 2010 | Delivered on: 29 October 2010 Persons entitled: Hsbc Bank PLC ("the Lender") Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
15 November 2019 | Appointment of Northumberland Estates Investments Limited as a member on 8 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Northumberland Estates Ventures Limited as a member on 8 November 2019 (1 page) |
8 November 2019 | Satisfaction of charge 1 in full (1 page) |
8 November 2019 | Satisfaction of charge 2 in full (2 pages) |
28 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
8 May 2017 | Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX on 8 May 2017 (1 page) |
7 March 2017 | Registered office address changed from The Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from The Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 7 March 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
6 June 2016 | Member's details changed for Hotspur Land Investments Limited on 4 January 2016 (1 page) |
6 June 2016 | Annual return made up to 27 May 2016 (3 pages) |
6 June 2016 | Member's details changed for Hotspur Land Investments Limited on 4 January 2016 (1 page) |
6 June 2016 | Annual return made up to 27 May 2016 (3 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
8 June 2015 | Annual return made up to 27 May 2015 (3 pages) |
8 June 2015 | Annual return made up to 27 May 2015 (3 pages) |
8 June 2015 | Resignation of an auditor (2 pages) |
8 June 2015 | Resignation of an auditor (2 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 June 2014 | Annual return made up to 27 May 2014 (3 pages) |
20 June 2014 | Annual return made up to 27 May 2014 (3 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 27 May 2013 (3 pages) |
13 June 2013 | Annual return made up to 27 May 2013 (3 pages) |
11 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (22 pages) |
11 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (22 pages) |
5 April 2013 | Termination of appointment of Hotspur Land Investments 3000 Limited as a member (2 pages) |
5 April 2013 | Appointment of Hotspur Land Investments Limited as a member (3 pages) |
5 April 2013 | Appointment of Hotspur Land Investments Limited as a member (3 pages) |
5 April 2013 | Termination of appointment of Hotspur Land Investments 3000 Limited as a member (2 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
1 June 2012 | Annual return made up to 27 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 27 May 2012 (3 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
14 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
8 July 2011 | Annual return made up to 27 May 2011 (3 pages) |
8 July 2011 | Annual return made up to 27 May 2011 (3 pages) |
30 December 2010 | Registered office address changed from 6Th Floor , Cardinal House 20 St. Marys Parsonage Manchester M3 2LG on 30 December 2010 (2 pages) |
30 December 2010 | Registered office address changed from 6Th Floor , Cardinal House 20 St. Marys Parsonage Manchester M3 2LG on 30 December 2010 (2 pages) |
5 November 2010 | Appointment of Northumberland Estates Limited as a member (3 pages) |
5 November 2010 | Appointment of Hotspur Land Investments 3000 Limited as a member (3 pages) |
5 November 2010 | Termination of appointment of Ventgrove Limited as a member (2 pages) |
5 November 2010 | Termination of appointment of Linmere Limited as a member (2 pages) |
5 November 2010 | Appointment of Northumberland Estates Limited as a member (3 pages) |
5 November 2010 | Appointment of Hotspur Land Investments 3000 Limited as a member (3 pages) |
5 November 2010 | Termination of appointment of Ventgrove Limited as a member (2 pages) |
5 November 2010 | Termination of appointment of Linmere Limited as a member (2 pages) |
29 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
29 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
11 October 2010 | Termination of appointment of Joshua Halpern as a member (2 pages) |
11 October 2010 | Appointment of Ventgrove Limited as a member (3 pages) |
11 October 2010 | Termination of appointment of Joshua Halpern as a member (2 pages) |
11 October 2010 | Termination of appointment of Samuel Halpern as a member (2 pages) |
11 October 2010 | Appointment of Linmere Limited as a member (3 pages) |
11 October 2010 | Termination of appointment of Samuel Halpern as a member (2 pages) |
11 October 2010 | Appointment of Linmere Limited as a member (3 pages) |
11 October 2010 | Appointment of Ventgrove Limited as a member (3 pages) |
27 May 2010 | Incorporation of a limited liability partnership (9 pages) |
27 May 2010 | Incorporation of a limited liability partnership (9 pages) |