NORTHUMBRIAN LAND LIMITED - HARTLEPOOL
Company Profile | Company Filings |
Overview
NORTHUMBRIAN LAND LIMITED is a Private Limited Company from HARTLEPOOL and has the status: Active.
NORTHUMBRIAN LAND LIMITED was incorporated 19 years ago on 17/02/2005 and has the registered number: 05367381. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NORTHUMBRIAN LAND LIMITED was incorporated 19 years ago on 17/02/2005 and has the registered number: 05367381. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NORTHUMBRIAN LAND LIMITED - HARTLEPOOL
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 2 JUBILEE HOUSE
HARTLEPOOL
CLEVELAND
TS26 9EN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS BARBARA JEAN PAINTER | Jan 1959 | British | Director | 2020-10-01 | CURRENT |
MR DAVID NIGEL WILLIAMS | Sep 1943 | British | Director | 2006-02-07 | CURRENT |
MR EDWARD RICHARD THOMAS YUILL | Sep 1978 | British | Director | 2010-04-01 | CURRENT |
MR PHILLIP GUY YUILL | Nov 1954 | British | Director | 2005-03-23 | CURRENT |
MRS EMMA JANE HOLMES | May 1982 | British | Director | 2018-09-26 | CURRENT |
MRS JULIE MARGARET RIGALI | Jun 1967 | British | Secretary | 2006-12-01 | CURRENT |
ENDEAVOUR SECRETARY LIMITED | Corporate Secretary | 2005-02-17 UNTIL 2005-03-23 | RESIGNED | ||
ENDEAVOUR DIRECTOR LIMITED | Corporate Director | 2005-02-17 UNTIL 2005-03-23 | RESIGNED | ||
MR STEPHEN WILSON | Nov 1958 | British | Director | 2006-02-07 UNTIL 2012-01-25 | RESIGNED |
MR ANDREW MICHAEL PEGG | May 1955 | British | Director | 2005-03-23 UNTIL 2006-02-03 | RESIGNED |
MR DAVID CHRISTOPHER BATES | Jul 1952 | British | Director | 2005-03-23 UNTIL 2006-02-03 | RESIGNED |
MR DENNIS GRIEVESON | Oct 1927 | British | Director | 2005-03-23 UNTIL 2007-03-31 | RESIGNED |
MR GEOFFREY ALEXANDER AINSLEY | Jun 1946 | British | Director | 2006-02-07 UNTIL 2012-02-29 | RESIGNED |
MR ANDREW MICHAEL PEGG | May 1955 | British | Secretary | 2005-03-23 UNTIL 2006-02-03 | RESIGNED |
MR DENNIS GRIEVESON | Oct 1927 | British | Secretary | 2006-02-03 UNTIL 2006-12-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-07 | 31-03-2023 | 2,912,621 Cash 2,267,296 equity |
ACCOUNTS - Final Accounts | 2022-11-26 | 31-03-2022 | 132,494 Cash 1,584,774 equity |
ACCOUNTS - Final Accounts | 2021-12-10 | 31-03-2021 | 125,269 Cash 1,591,999 equity |