TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Northumberland & Durham Property Trust Limited

Adresse
Citygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 00182763 Show on Companies House
Accountsfull
last accounts made up to 30 septembre 2022
Activité (Code NAF)41100 - Promotion immobilière
68209 - Location et exploitation de biens immobiliers propres ou loués
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Bpt Limited Status: Active Notified: 27/07/2023 Companies House Number: 00229269 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Grainger Real Estate Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/07/2023 Companies House Number: 04170173 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Clark, Steven Ross Saint James Boulevard, Newcastle Upon Tyne Status: Active Notified: 25/03/2022 Date of Birth: 01/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Gervaise-Jones, Henry Barnaby Saint James Boulevard, Newcastle Upon Tyne Status: Active Notified: 30/11/2022 Date of Birth: 06/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gordon, Helen Christine Newcastle Upon Tyne, United Kingdom Status: Active Notified: 31/12/2015 Date of Birth: 05/1959 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hudson, Robert Jan Saint James Boulevard, Newcastle Upon Tyne Status: Active Notified: 17/11/2021 Date of Birth: 07/1973 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcghin, Adam Newcastle, United Kingdom Status: Active Notified: 30/09/2016 Date of Birth: 02/1978 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Mcghin, Adam Newcastle, United Kingdom Status: Active Notified: 04/03/2016 Role: Secretary
    Pattinson, Eliza Newcastle Upon Tyne, United Kingdom Status: Active Notified: 23/04/2019 Date of Birth: 03/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fleetwood, Mark Christopher Saint James Boulevard, Newcastle Upon Tyne Status: Ceased Notified: 22/12/2016 Ceased: 08/06/2018 Occupation: Corporate Finance Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB 36 Finborough Road Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 03433569 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB 87 Clarendon Road Management Company Limited Status: Active Notified: 01/07/2016 Companies House Number: 05527583 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Grainger (Peachey) Limited Status: Active Notified: 15/08/2016 Companies House Number: 03744650 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Grainger Rural Limited Status: Active Notified: 06/04/2016 Companies House Number: 04736078 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ingleby Court Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 04259614 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Suburban Homes Limited Status: Active Notified: 06/04/2016 Companies House Number: 00772637 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Sandwarren Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 08240077 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Warren Court Limited Status: Active Notified: 06/04/2016 Companies House Number: 03109104 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Warren Court Limited Status: Active Notified: 06/04/2016 Companies House Number: 03109104 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB 55 Ifield Road Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 21/12/2017 Companies House Number: 03433028 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%