NORTHUMBERLAND ESTATES VENTURES LIMITED
NEWCASTLE UPON TYNE HOTSPUR LAND INVESTMENTS LIMITED U.K. LAND INVESTMENTS LIMITED

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

Company number 02284460
Status Active
Incorporation Date 5 August 1988
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 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Registered office address changed from 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; Accounts for a small company made up to 31 March 2016. The most likely internet sites of NORTHUMBERLAND ESTATES VENTURES LIMITED are www.northumberlandestatesventures.co.uk, and www.northumberland-estates-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Northumberland Estates Ventures Limited is a Private Limited Company. The company registration number is 02284460. Northumberland Estates Ventures Limited has been working since 05 August 1988. The present status of the company is Active. The registered address of Northumberland Estates Ventures Limited is Quayside House Suite 2a Northumberland Estates 110 Quayside Newcastle Upon Tyne United Kingdom Ne1 3dx. . 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 SMITH, Robert has been resigned. Secretary WHITFIELD, Christopher Bailey has been resigned. Secretary WRIGGLESWORTH, Ian William, Sir has been resigned. Director SPRIGGS, Michael Ian has been resigned. Director WHITFIELD, Christopher Bailey has been resigned. Director WHITFIELD, Christopher John has been resigned. Director WRIGGLESWORTH, Ian William, Sir has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

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

Director
BREARLEY, John Richard
Appointed Date: 22 January 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: 22 January 2007
64 years old

Resigned Directors

Secretary
SMITH, Robert
Resigned: 19 December 2008
Appointed Date: 26 November 1996

Secretary
WHITFIELD, Christopher Bailey
Resigned: 23 February 1996

Secretary
WRIGGLESWORTH, Ian William, Sir
Resigned: 26 November 1996
Appointed Date: 23 February 1996

Director
SPRIGGS, Michael Ian
Resigned: 19 December 2008
Appointed Date: 07 July 2003
68 years old

Director
WHITFIELD, Christopher Bailey
Resigned: 23 February 1996
90 years old

Director
WHITFIELD, Christopher John
Resigned: 19 December 2008
61 years old

Director
WRIGGLESWORTH, Ian William, Sir
Resigned: 22 January 2007
Appointed Date: 23 February 1996
85 years old

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 VENTURES LIMITED Events

06 Mar 2017
Registered office address changed from 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
09 Jan 2017
Accounts for a small company made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Mar 2016
Director's details changed for Mr Rory Charles St John Wilson on 1 March 2016
...
... and 160 more events
19 Sep 1988
Wd 31/08/88 ad 05/08/88--------- £ si 9998@1=9998 £ ic 2/10000

19 Sep 1988
Wd 31/08/88 ad 05/08/88--------- £ si 9998@1=9998 £ ic 2/10000
08 Sep 1988
Accounting reference date notified as 04/08

23 Aug 1988
Secretary resigned;new secretary appointed

05 Aug 1988
Incorporation

NORTHUMBERLAND ESTATES VENTURES LIMITED Charges

28 March 2013
Debenture
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent
Description: L/H property being earl's park team valley site BT1/X207…
24 March 2009
Legal mortgage
Delivered: 26 March 2009
Status: Satisfied on 19 March 2013
Persons entitled: Hsbc Bank PLC
Description: 29 sackville street london t/no NGL637150 with the benefit…
9 October 2006
Legal mortgage
Delivered: 21 October 2006
Status: Satisfied on 19 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H valley house, seventh avenue, team valley trading…
6 October 2006
Debenture
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a earls house, team valley trading…
6 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a bailey industrial estate, jarrow. With…
6 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a earls park, north 1, team valley…
6 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Satisfied on 31 January 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 6 & 7 grove park, gosforth, newcastle…
6 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Satisfied on 19 March 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a phase 1, europa court, sheffield. With…
6 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Satisfied on 31 January 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a harrison hall, medburn, ponteland…
6 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Satisfied on 13 December 2006
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a prismtech house, team valley trading…
16 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 13 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land and buildings at phase 1 europa court…
28 November 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 13 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a plot 6 and 7 grove park st nicholas avenue…
19 April 2002
Supplemental debenture
Delivered: 1 May 2002
Status: Satisfied on 13 October 2006
Persons entitled: Halifax PLC
Description: One issued share of £1.00 in the capital of UK land…
25 March 2002
Supplemental debenture (supplemental to a debenture dated 23RD november 2001)
Delivered: 9 April 2002
Status: Satisfied on 13 October 2006
Persons entitled: Halifax PLC
Description: One issued share of £1 in the capital of UK land…
23 November 2001
Debenture
Delivered: 10 December 2001
Status: Satisfied on 13 October 2006
Persons entitled: Halifax PLC
Description: Land on the west side of ellison street jarrow south…
1 April 1999
Debenture
Delivered: 15 April 1999
Status: Satisfied on 13 October 2006
Persons entitled: Halifax PLC
Description: .. fixed and floating charges over the undertaking and all…
22 May 1996
Legal mortgage
Delivered: 24 May 1996
Status: Satisfied on 1 December 2001
Persons entitled: Midland Bank PLC
Description: Bailey industrial estate on the west side of ellison street…
22 May 1996
Legal mortgage
Delivered: 24 May 1996
Status: Satisfied on 1 December 2001
Persons entitled: Midland Bank PLC
Description: Bailey house stargate indutrial estate on the west side of…
22 May 1996
Legal mortgage
Delivered: 24 May 1996
Status: Satisfied on 1 December 2001
Persons entitled: Midland Bank PLC
Description: Site bt.1/X207 earls park north earlsway team valley…
22 May 1996
Legal mortgage
Delivered: 24 May 1996
Status: Satisfied on 1 December 2001
Persons entitled: Midland Bank PLC
Description: East side of halifax place dunston t/n ty 295361 with the…
22 May 1996
Fixed and floating charge
Delivered: 24 May 1996
Status: Satisfied on 1 December 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 1994
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 1 December 2001
Persons entitled: Tsb Bank PLC
Description: Land and buildings being site MT1/+207,also known as earls…
6 May 1994
Legal charge
Delivered: 13 May 1994
Status: Satisfied on 1 December 2001
Persons entitled: Tsb Bank PLC
Description: Land and buildings on the east side of halifax…
15 March 1991
Legal charge
Delivered: 23 March 1991
Status: Satisfied on 1 December 2001
Persons entitled: Tsb Bank PLC
Description: Land on the west side of ellison street,jarrow tyne & wear…
4 April 1989
Mortgage debenture
Delivered: 11 April 1989
Status: Satisfied on 1 December 2001
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1989
Mortgage debenture
Delivered: 30 March 1989
Status: Satisfied on 1 December 2001
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1989
Legal charge
Delivered: 28 March 1989
Status: Satisfied on 1 December 2001
Persons entitled: Tsb England & Wales PLC
Description: Land & buildings to the west of middle row, stargate, ryton…