Background WavePink WaveYellow Wave

NORTHERN GENERAL PROPERTIES LIMITED (00349154)

NORTHERN GENERAL PROPERTIES LIMITED (00349154) is an active UK company. incorporated on 2 February 1939. with registered office in Middlesbrough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHERN GENERAL PROPERTIES LIMITED has been registered for 87 years. Current directors include ATKINSON, James David Edwin, ATKINSON, James Edwin, ATKINSON, Mark Robert and 2 others.

Company Number
00349154
Status
active
Type
ltd
Incorporated
2 February 1939
Age
87 years
Address
Thornton House, Middlesbrough, TS3 8DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ATKINSON, James David Edwin, ATKINSON, James Edwin, ATKINSON, Mark Robert, BOYD, Jeremy John, GILBERTSON, Christopher Jack
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN GENERAL PROPERTIES LIMITED

NORTHERN GENERAL PROPERTIES LIMITED is an active company incorporated on 2 February 1939 with the registered office located in Middlesbrough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHERN GENERAL PROPERTIES LIMITED was registered 87 years ago.(SIC: 68209)

Status

active

Active since 87 years ago

Company No

00349154

LTD Company

Age

87 Years

Incorporated 2 February 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Thornton House Cargo Fleet Lane Middlesbrough, TS3 8DE,

Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Loan Cleared
Mar 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Jan 21
Director Joined
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ENDEAVOUR SECRETARY LIMITED

Active
St Mark's Court, TeessideTS17 6QW
Corporate secretary
Appointed 08 Oct 2020

ATKINSON, James David Edwin

Active
Thornton House, MiddlesbroughTS3 8DE
Born December 1985
Director
Appointed 16 Dec 2020

ATKINSON, James Edwin

Active
Thornton House, MiddlesbroughTS3 8DE
Born December 1957
Director
Appointed 23 Feb 1998

ATKINSON, Mark Robert

Active
Thornton House, MiddlesbroughTS3 8DE
Born April 1967
Director
Appointed 01 Jan 1999

BOYD, Jeremy John

Active
Thornton House, MiddlesbroughTS3 8DE
Born January 1955
Director
Appointed 11 Jun 2007

GILBERTSON, Christopher Jack

Active
Thornton House, MiddlesbroughTS3 8DE
Born March 1988
Director
Appointed 16 Dec 2020

ATKINSON, George Bernard

Resigned
Tunstall Manor Park Avenue, HartlepoolTS26 0ED
Secretary
Appointed N/A
Resigned 31 Oct 1998

BOYD, Jeremy John

Resigned
Thornton House, MiddlesbroughTS3 8DE
Secretary
Appointed 01 Jan 1998
Resigned 08 Oct 2020

ATKINSON, George Bernard

Resigned
Tunstall Manor Park Avenue, HartlepoolTS26 0ED
Born January 1935
Director
Appointed N/A
Resigned 31 Dec 1998

ATKINSON, James Edwin (Snr)

Resigned
Woodside, HartlepoolTS26 0EA
Born December 1929
Director
Appointed N/A
Resigned 31 Dec 1998

ATKINSON, Richard Michael

Resigned
1 Carisbrooke Road, HartlepoolTS26 0AB
Born November 1963
Director
Appointed 01 Jan 1999
Resigned 10 Dec 2002

ATKINSON, Robert Thornton

Resigned
46 The Grove, HartlepoolTS26 9LZ
Born June 1937
Director
Appointed N/A
Resigned 31 Dec 1998

Persons with significant control

1

Cargo Fleet Lane, MiddlesbroughTS3 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
23 December 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Legacy
26 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
28 August 2012
MG02MG02
Legacy
30 July 2012
MG04MG04
Legacy
29 June 2012
MG04MG04
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Legacy
16 November 2009
MG04MG04
Legacy
16 November 2009
MG04MG04
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Auditors Resignation Company
30 May 2006
AUDAUD
Miscellaneous
30 May 2006
MISCMISC
Legacy
2 February 2006
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
363aAnnual Return
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
287Change of Registered Office
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
288cChange of Particulars
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
23 November 2000
287Change of Registered Office
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
23 October 1992
225(1)225(1)
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Legacy
11 January 1991
395Particulars of Mortgage or Charge
Legacy
11 January 1991
395Particulars of Mortgage or Charge
Legacy
11 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Legacy
2 July 1990
395Particulars of Mortgage or Charge
Legacy
11 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Resolution
6 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
23 March 1988
288288
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
12 December 1986
395Particulars of Mortgage or Charge
Legacy
12 December 1986
395Particulars of Mortgage or Charge
Legacy
12 December 1986
395Particulars of Mortgage or Charge
Legacy
12 December 1986
395Particulars of Mortgage or Charge