NORTHERN PROPERTIES LIMITED
LANCASHIRE

Hellopages » Lancashire » Burnley » BB11 2AL
Company number 02986289
Status Active
Incorporation Date 3 November 1994
Company Type Private Limited Company
Address 11 NICHOLAS STREET, BURNLEY, LANCASHIRE, BB11 2AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of NORTHERN PROPERTIES LIMITED are www.northernproperties.co.uk, and www.northern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Burnley Central Rail Station is 0.4 miles; to Burnley Barracks Rail Station is 0.7 miles; to Church & Oswaldtwistle Rail Station is 6.6 miles; to Littleborough Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Properties Limited is a Private Limited Company. The company registration number is 02986289. Northern Properties Limited has been working since 03 November 1994. The present status of the company is Active. The registered address of Northern Properties Limited is 11 Nicholas Street Burnley Lancashire Bb11 2al. . WRIGHT, Ian Michael is a Secretary of the company. WRIGHT, Ian Michael is a Director of the company. WRIGHT, Stuart Edward is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WRIGHT, Ian Michael
Appointed Date: 30 November 1994

Director
WRIGHT, Ian Michael
Appointed Date: 30 November 1994
59 years old

Director
WRIGHT, Stuart Edward
Appointed Date: 30 November 1994
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 November 1994
Appointed Date: 03 November 1994

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 November 1994
Appointed Date: 03 November 1994

Persons With Significant Control

Mr Ian Michael Wright
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Wright
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN PROPERTIES LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 31 May 2016
24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 May 2015
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200

08 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200

...
... and 74 more events
07 Dec 1994
Director resigned

07 Dec 1994
Secretary resigned

07 Dec 1994
New director appointed

07 Dec 1994
New secretary appointed;new director appointed

03 Nov 1994
Incorporation

NORTHERN PROPERTIES LIMITED Charges

8 February 2000
Legal charge
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 york street barnoldswick. By way of fixed charge the…
12 March 1999
Legal charge
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land and buildings on the east side of skipton…
25 September 1998
Legal charge
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 gisburn road barnoldswick lancashire. By way of fixed…
13 October 1994
Acquisition of property
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Land and buildings situate at 7 eastwood street…
13 October 1994
Acquisition of property
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Land and buildings situate at 15 chestnut drive…
13 October 1994
Acquisition of property
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Land and buildings at 43A rainhall road barnoldswick t/no…
13 October 1994
Acquisition of property
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Land and buildings at 19 dean street trawdent/no LA738070.
13 October 1994
Acquisition of property
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Land fronting quarry moor ripon.
13 October 1994
Acquisition of property
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Land and buildings on the south west side of skipton road…
13 October 1994
Acquisition of property
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Land and buildings at 5 maud street barrowford t/no…
13 October 1994
Acquisition of property
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Birmingham Midshire Building Society
Description: Land and buildings situate at 12 clifford street colne t/no…
13 October 1994
Acquisition of property
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Land and buildings situate at 3 lachman road trawden t/no…
13 October 1994
Acquisition of property
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Land and buildings situate at 15 brogden street…