Background WavePink WaveYellow Wave

LABOUR PARTY PROPERTIES LIMITED (00964628)

LABOUR PARTY PROPERTIES LIMITED (00964628) is an active UK company. incorporated on 23 October 1969. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LABOUR PARTY PROPERTIES LIMITED has been registered for 56 years. Current directors include GIWA, Deborah Olutunu, WHYTE, Andrew.

Company Number
00964628
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 1969
Age
56 years
Address
Labour Central, Newcastle Upon Tyne, NE1 6PA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GIWA, Deborah Olutunu, WHYTE, Andrew
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABOUR PARTY PROPERTIES LIMITED

LABOUR PARTY PROPERTIES LIMITED is an active company incorporated on 23 October 1969 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LABOUR PARTY PROPERTIES LIMITED was registered 56 years ago.(SIC: 68100, 68209)

Status

active

Active since 56 years ago

Company No

00964628

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 23 October 1969

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 11 December 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Labour Central Kings Manor Newcastle Upon Tyne, NE1 6PA,

Previous Addresses

Floor 8, Southside 105 Victoria Street London SW1E 6QT England
From: 4 January 2016To: 1 November 2022
One Brewer's Green Buckingham Gate London SW1H 0RH
From: 9 May 2012To: 4 January 2016
39 Victoria Street London SW1H 0HA
From: 23 October 1969To: 9 May 2012
Timeline

31 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Oct 69
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
May 12
Loan Secured
Dec 14
Director Left
Mar 17
Owner Exit
Oct 17
Director Left
Jun 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Apr 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

GIWA, Deborah Olutunu

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Secretary
Appointed 03 Sept 2025

GIWA, Deborah Olutunu

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born June 1977
Director
Appointed 03 Sept 2025

WHYTE, Andrew

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born January 1986
Director
Appointed 01 Sept 2019

BALLARD, Peter Ernest

Resigned
10 Walsham Court, DerbyDE21 4SB
Secretary
Appointed N/A
Resigned 31 Mar 2002

HUMPHREY, Richard

Resigned
24 Cloisters Avenue, BromleyBR2 8AW
Secretary
Appointed 31 Mar 2002
Resigned 26 Oct 2012

MILLS, Simon James

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Secretary
Appointed 26 Oct 2012
Resigned 14 Apr 2023

TIDSWELL, Chris

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Secretary
Appointed 27 Sept 2023
Resigned 30 Jun 2025

ALAKESON, Vidhya

Resigned
Rushworth Street, LondonSE1 0SS
Born July 1976
Director
Appointed 27 Sept 2023
Resigned 11 Nov 2025

BLAGBROUGH, Paul Hampden

Resigned
Charnwood, WokingGU21 4LY
Born July 1946
Director
Appointed 01 Jan 1994
Resigned 31 Oct 1997

BURLISON, Thomas Henry

Resigned
High Point West High Horse Close, Rowlands GillNE39 1AL
Born May 1936
Director
Appointed 01 Jan 1994
Resigned 30 Oct 1996

CARTER, Matthew John

Resigned
4 Harcourt Close, BristolBS31 3HS
Born March 1972
Director
Appointed 11 Feb 2004
Resigned 31 Dec 2005

COLLINS, Raymond Edward Harry, Lord

Resigned
100 Drayton Park, LondonN5 1NF
Born December 1954
Director
Appointed 12 Dec 2008
Resigned 19 Mar 2012

COOK, Gregory Martin

Resigned
105 Victoria Street, LondonSW1E 6QT
Born October 1962
Director
Appointed 15 Mar 2006
Resigned 16 Aug 2019

CREIGHTON, Michael John

Resigned
24 Blackberry Terrace, SouthamptonSO14 0ED
Born May 1952
Director
Appointed 16 Jan 2008
Resigned 03 Mar 2017

KENNEDY, Roy Francis, Lord

Resigned
SE13
Born November 1962
Director
Appointed 18 Jan 2006
Resigned 01 Apr 2011

LENNIE, Christopher John

Resigned
Stanmore, Newcastle Upon TyneNE2 2JN
Born February 1965
Director
Appointed 11 Sept 2002
Resigned 23 May 2012

MCCLUSKIE, Samuel Joseph

Resigned
203 Maritime House, ClaphamSW4 0JP
Born August 1932
Director
Appointed N/A
Resigned 31 Dec 1993

MCNICOL, Iain Mackenzie, Lord

Resigned
105 Victoria Street, LondonSW1E 6QT
Born August 1969
Director
Appointed 13 Dec 2011
Resigned 11 Apr 2018

MILLS, Simon James

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born September 1971
Director
Appointed 16 Aug 2019
Resigned 14 Apr 2023

MILNER, Michael, Lord Milner Of Leeds

Resigned
2 The Inner Court, LondonSW3 5BY
Born September 1923
Director
Appointed N/A
Resigned 20 Aug 2003

PITT-WATSON, David

Resigned
47 Boundary Road, LondonNW8 0JE
Born September 1956
Director
Appointed 01 Dec 1997
Resigned 30 Sept 1999

REILLY, John

Resigned
98 Kidderminster Road, BromsgroveB61 7LD
Born May 1951
Director
Appointed 01 Feb 2002
Resigned 13 Mar 2006

SHARP, Andrew Leo

Resigned
80 Beulah Road, LondonE17 9LE
Born July 1956
Director
Appointed 25 Jan 2001
Resigned 26 Jul 2002

SHARPE, Thomas John

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born December 1942
Director
Appointed 01 Jan 1994
Resigned 31 Mar 2026

TIDSWELL, Chris

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born October 1962
Director
Appointed 27 Sept 2023
Resigned 30 Jun 2025

TRIESMAN, David Maxim, Dr

Resigned
The North House, LondonNW5 1JE
Born October 1943
Director
Appointed 01 Nov 2001
Resigned 11 Feb 2004

UNDERHILL, Reginald, Lord Underhill

Resigned
94 Loughton Way, Buckhurst HillIG9 6AH
Born May 1914
Director
Appointed N/A
Resigned 11 Mar 1993

WATT, Peter

Resigned
113 Moor Lane, ChessingtonKT9 1HU
Born July 1969
Director
Appointed 18 Jan 2006
Resigned 01 Mar 2008

WHITTY, John Lawrence

Resigned
64 Coleman Road, LondonSE5 7TG
Born June 1943
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

1

0 Active
1 Ceased

The Labour Party

Ceased
105 Victoria Street, LondonSW1E 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

178

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Legacy
13 July 2011
MG01MG01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Legacy
23 December 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
26 May 2006
287Change of Registered Office
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
287Change of Registered Office
Legacy
29 April 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
14 April 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
15 July 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
10 July 1990
288288
Legacy
9 March 1990
363363
Legacy
27 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
27 May 1989
395Particulars of Mortgage or Charge
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
4 April 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
363363
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
12 November 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
288288
Incorporation Company
23 October 1969
NEWINCIncorporation