NORTHUMBERLAND ESTATES INVESTMENTS LIMITED
NEWCASTLE UPON TYNE HOTSPUR LAND LIMITED GLORYFRONT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 03444756
Status Active
Incorporation Date 3 October 1997
Company Type Private Limited Company
Address QUAYSIDE HOUSE SUITE 2A - NORTHUMBERLAND ESTATES, 110 QUAYSIDE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 3DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from The Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 6 March 2017; Appointment of Mr Colin Davidson as a director on 28 February 2017; Amended full accounts made up to 31 March 2016. The most likely internet sites of NORTHUMBERLAND ESTATES INVESTMENTS LIMITED are www.northumberlandestatesinvestments.co.uk, and www.northumberland-estates-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Northumberland Estates Investments Limited is a Private Limited Company. The company registration number is 03444756. Northumberland Estates Investments Limited has been working since 03 October 1997. The present status of the company is Active. The registered address of Northumberland Estates Investments Limited is Quayside House Suite 2a Northumberland Estates 110 Quayside Newcastle Upon Tyne United Kingdom Ne1 3dx. . BREARLEY, John Richard is a Secretary of the company. BARNES, Colin Leslie is a Director of the company. BREARLEY, John Richard is a Director of the company. DAVIDSON, Colin is a Director of the company. PERCY, Ralph George Algernon, Duke Of Northumberland is a Director of the company. WILSON, Roderick Charles St John is a Director of the company. Secretary COULSON, Kenneth has been resigned. Secretary MAY MAY & MERRIMANS (SOLICITORS) has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PERCY, Ralph George Algernon, Duke Of Northumberland has been resigned. Director SCHOFIELD, Sandon has been resigned. Director SMYTH, David Hamilton has been resigned. Director WALSH, Christopher Phillip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BREARLEY, John Richard
Appointed Date: 11 August 2006

Director
BARNES, Colin Leslie
Appointed Date: 25 January 2016
65 years old

Director
BREARLEY, John Richard
Appointed Date: 04 May 2007
64 years old

Director
DAVIDSON, Colin
Appointed Date: 28 February 2017
49 years old

Director
PERCY, Ralph George Algernon, Duke Of Northumberland
Appointed Date: 02 December 2015
68 years old

Director
WILSON, Roderick Charles St John
Appointed Date: 30 January 1998
64 years old

Resigned Directors

Secretary
COULSON, Kenneth
Resigned: 11 August 2006
Appointed Date: 30 January 1998

Secretary
MAY MAY & MERRIMANS (SOLICITORS)
Resigned: 30 January 1998
Appointed Date: 17 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1997
Appointed Date: 03 October 1997

Director
PERCY, Ralph George Algernon, Duke Of Northumberland
Resigned: 01 December 2015
Appointed Date: 30 January 1998
68 years old

Director
SCHOFIELD, Sandon
Resigned: 18 December 1997
Appointed Date: 19 November 1997
76 years old

Director
SMYTH, David Hamilton
Resigned: 30 January 1998
Appointed Date: 17 October 1997
72 years old

Director
WALSH, Christopher Phillip
Resigned: 30 January 1998
Appointed Date: 17 October 1997
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 October 1997
Appointed Date: 03 October 1997

Persons With Significant Control

Duke Of Northumberland Ralph George Algernon Percy Frics
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Events

06 Mar 2017
Registered office address changed from The Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 6 March 2017
28 Feb 2017
Appointment of Mr Colin Davidson as a director on 28 February 2017
18 Jan 2017
Amended full accounts made up to 31 March 2016
09 Jan 2017
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
...
... and 90 more events
24 Oct 1997
Director resigned
24 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Oct 1997
Registered office changed on 24/10/97 from: 1 mitchell lane bristol BS1 6BU
24 Oct 1997
New secretary appointed
03 Oct 1997
Incorporation

NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Charges

8 July 2016
Charge code 0344 4756 0017
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Land and buildings known as quayside house, 110 quayside…
30 October 2014
Charge code 0344 4756 0016
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: As more particularly described at clause 3 of the legal…
26 April 2013
Charge code 0344 4756 0015
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: An assignment and charge of contracts deed taking fixed…
28 March 2013
Debenture
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent
Description: L/H properties being linnet court cawledge business park &…
25 June 2010
Legal mortgage
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: F/H land being land lying to the west of station road…
25 June 2010
Legal mortgage
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: L/H land being rake house farm rake lane north sheilds t/no…
25 June 2010
Legal mortgage
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: L/H land being plot 11 chestnut close lionheart enterprise…
25 June 2010
Charge over agreements
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Full title guarantee the following assets, both present and…
8 April 2009
Legal mortgage
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H land k/a plot 9 ash close lionheart business park…
2 April 2009
Legal charge
Delivered: 8 April 2009
Status: Satisfied on 22 March 2013
Persons entitled: Clydesdale Bank PLC
Description: 1 to 11 queen street & 13, 14 & 15 prospect place amble…
4 February 2008
Legal mortgage
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Land at willowburn avenue alnwick northumberland. Assigns…
24 September 2007
Legal mortgage
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at willowburn avenue alnwick northumberland. Assigns…
22 June 2007
Charge over agreements relating to greensfield moor alnwick northumberland
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Benefit of all rights in all contracts and documents (the…
22 June 2007
Legal mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H land at greensfield moor alnwick northumberland t/n…
15 November 2006
Charge over agreements
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All rights and interest in all contracts and documents and…
15 November 2006
Legal mortgage
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank PLC)
Description: Land at station road, backworth, shiremoor t/nos TY338161…
15 November 2006
Debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…