NORTH EAST ESTATES LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR6 0QA

Company number 01504415
Status Active
Incorporation Date 27 June 1980
Company Type Private Limited Company
Address 2A NORTH SANDS BUSINESS CENTRE, SUNDERLAND, SR6 0QA
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 and thirty-seven events have happened. The last three records are Satisfaction of charge 34 in full; Satisfaction of charge 33 in full; Satisfaction of charge 35 in full. The most likely internet sites of NORTH EAST ESTATES LIMITED are www.northeastestates.co.uk, and www.north-east-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. North East Estates Limited is a Private Limited Company. The company registration number is 01504415. North East Estates Limited has been working since 27 June 1980. The present status of the company is Active. The registered address of North East Estates Limited is 2a North Sands Business Centre Sunderland Sr6 0qa. . CAMPBELL, Stuart Andrew is a Secretary of the company. CAMPBELL, Sydney Adam Alfred is a Director of the company. Secretary CAMPBELL, Joan has been resigned. Director CAMPBELL, Alison has been resigned. Director CAMPBELL, Joan has been resigned. Director CAMPBELL, Stuart Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMPBELL, Stuart Andrew
Appointed Date: 16 March 1993

Director

Resigned Directors

Secretary
CAMPBELL, Joan
Resigned: 15 March 1993

Director
CAMPBELL, Alison
Resigned: 17 January 2017
62 years old

Director
CAMPBELL, Joan
Resigned: 15 March 1993
90 years old

Director
CAMPBELL, Stuart Andrew
Resigned: 17 January 2017
63 years old

Persons With Significant Control

Mr Sidney Campbell
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORTH EAST ESTATES LIMITED Events

07 Feb 2017
Satisfaction of charge 34 in full
25 Jan 2017
Satisfaction of charge 33 in full
25 Jan 2017
Satisfaction of charge 35 in full
25 Jan 2017
Satisfaction of charge 36 in full
18 Jan 2017
Termination of appointment of Stuart Andrew Campbell as a director on 17 January 2017
...
... and 127 more events
06 Jul 1987
Particulars of mortgage/charge

09 Jan 1987
Particulars of mortgage/charge

28 Oct 1986
Full accounts made up to 31 December 1985

28 Oct 1986
Return made up to 20/10/86; full list of members

09 Sep 1986
New director appointed

NORTH EAST ESTATES LIMITED Charges

12 August 2010
Deed of assignment
Delivered: 14 August 2010
Status: Satisfied on 25 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Aegon ireland PLC policy number E019416B dated 30 july 2010.
25 September 2009
Legal mortgage
Delivered: 3 October 2009
Status: Satisfied on 25 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 65 front street east boldon tyne and wear see image for…
18 July 2008
Debenture
Delivered: 24 July 2008
Status: Satisfied on 7 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 July 2008
Deed of legal mortgage
Delivered: 24 July 2008
Status: Satisfied on 25 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Northern counties building 18 john street sunderland and…
18 July 2008
Deed of legal mortgage
Delivered: 24 July 2008
Status: Satisfied on 27 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7-35 canterbury way wideopen newcastle upon tyne and each…
28 October 2002
Legal mortgage
Delivered: 1 November 2002
Status: Satisfied on 8 July 2009
Persons entitled: Yorkshire Bank PLC
Description: The property 65 & 67 front street east bolden tyne & wear…
6 November 2001
Legal mortgage
Delivered: 8 November 2001
Status: Satisfied on 8 July 2009
Persons entitled: Yorkshire Bank PLC
Description: L/H land adjoining 7-35 (odd) canterbury way wideopen tyne…
2 November 2001
Legal mortgage
Delivered: 7 November 2001
Status: Satisfied on 8 July 2009
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage unit 35, canterbury way, woodlands…
1 September 1999
Legal mortgage (own account)
Delivered: 6 September 1999
Status: Satisfied on 8 July 2009
Persons entitled: Yorkshire Bank PLC
Description: The property at 118-120 fowler street,south shields,tyne…
1 July 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 8 July 2009
Persons entitled: Yorkshire Bank PLC
Description: 7 to 35 (odd numbers) canterbury way wideopen. Assigns the…
1 July 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 8 July 2009
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the north side of phoenix chase new…
1 July 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 8 July 2009
Persons entitled: Yorkshire Bank PLC
Description: 18 and 18A john street sunderland. Assigns the goodwill of…
1 July 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 8 July 2009
Persons entitled: Yorkshire Bank PLC
Description: 2 and 3 station terrace east boldon. Assigns the goodwill…
1 July 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 8 July 2009
Persons entitled: Yorkshire Bank PLC
Description: Shopping centre on the south west side of greenway…
1 July 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 8 July 2009
Persons entitled: Yorkshire Bank PLC
Description: 18 norfolk street sunderland. Assigns the goodwill of all…
1 July 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 9 April 2008
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the west side of canterbury road…
16 June 1998
Debenture
Delivered: 23 June 1998
Status: Satisfied on 8 July 2009
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 March 1995
Debenture
Delivered: 7 April 1995
Status: Satisfied on 29 July 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1992
Further charge
Delivered: 15 May 1992
Status: Satisfied on 20 June 1996
Persons entitled: Commercial Union Assurance Company PLC
Description: Greenway shopping centre, chapel park, westerhope…
24 December 1991
Legal charge
Delivered: 3 January 1992
Status: Satisfied on 20 June 1996
Persons entitled: Commercial Union Life Assurance Company Limited
Description: 18/18A john street,sunderland floating charge over the…
18 December 1991
Legal mortgage
Delivered: 6 January 1992
Status: Satisfied on 20 June 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 18 norfolk street,sunderland,tyne and…
28 October 1991
Further charge
Delivered: 29 October 1991
Status: Satisfied on 20 June 1996
Persons entitled: Commercial Union Life Assurance Company Limited.
Description: 7 to 35 canterbury way, wideopen, north tyneside. Title no…
28 October 1991
Further charge
Delivered: 29 October 1991
Status: Satisfied on 20 June 1996
Persons entitled: Commercial Union Life Assurance Company Limited.
Description: Land on west side of canterbury road, newton hall, durham…
22 February 1990
Further charge
Delivered: 23 February 1990
Status: Satisfied on 20 June 1996
Persons entitled: Commercial Union Assurance Company PLC
Description: Greenway shopping centre chapel park estate westerhope…
20 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied on 20 June 1996
Persons entitled: Commercial Union Life Assurance Company Limited
Description: Land on west side of canterbury road newton hall durham t/n…
23 October 1987
Legal charge
Delivered: 3 November 1987
Status: Satisfied on 22 October 1996
Persons entitled: Commercial Union Assurance Company PLC.
Description: Land at chimside cramlington northumberland part of title…
29 June 1987
Further charge
Delivered: 6 July 1987
Status: Satisfied on 29 July 1998
Persons entitled: Commercial Union Assurance Company PLC.
Description: 18, norfolk st, sunderland du 32466 7/35 (odd) canterbury…
29 June 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied on 20 June 1996
Persons entitled: Commercial Union Assurance Company PLC.
Description: Chapel park shopping centre, westerhope, newcastle upon…
23 December 1986
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 22 October 1996
Persons entitled: Commercial Union Assurance Company PLC.
Description: 18, norfolk st. Sunderland t/n du 32466.7/35 (odd)…
26 April 1985
Legal mortgage
Delivered: 29 April 1985
Status: Satisfied on 31 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H l/h shops & premises 7/35 (odd) canterbury way widedden…
8 August 1984
Mortgage
Delivered: 15 August 1984
Status: Satisfied on 22 October 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 18, norfolk street, sunderland. Title no. Du 32466.
5 April 1984
Legal charge
Delivered: 7 April 1984
Status: Satisfied on 22 October 1996
Persons entitled: Lloyds Bank PLC
Description: 2 & 3 station terrace east boldon tyne & wear.
23 February 1984
Legal charge
Delivered: 29 February 1984
Status: Satisfied on 22 October 1996
Persons entitled: The Royal Trust Company of Canada.
Description: F/H land and buildings on the north side of phoenix chase…
7 February 1984
Legal charge
Delivered: 11 February 1984
Status: Satisfied on 22 October 1996
Persons entitled: The Royal Trust Company of Canada.
Description: Land & buildings & unmade car parking area situated at 1 &…
22 March 1982
Legal charge
Delivered: 24 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H shops and unmade car parking area at glenluce drive…
12 February 1981
Legal charge
Delivered: 13 February 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the north side of phoenix chace, new…