Background WavePink WaveYellow Wave

NORTHUMBERLAND ESTATES INVESTMENTS LIMITED (03444756)

NORTHUMBERLAND ESTATES INVESTMENTS LIMITED (03444756) is an active UK company. incorporated on 3 October 1997. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHUMBERLAND ESTATES INVESTMENTS LIMITED has been registered for 28 years.

Company Number
03444756
Status
active
Type
ltd
Incorporated
3 October 1997
Age
28 years
Address
Quayside House Suite 2a - Northumberland Estates, Newcastle Upon Tyne, NE1 3DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND ESTATES INVESTMENTS LIMITED

NORTHUMBERLAND ESTATES INVESTMENTS LIMITED is an active company incorporated on 3 October 1997 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHUMBERLAND ESTATES INVESTMENTS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03444756

LTD Company

Age

28 Years

Incorporated 3 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

HOTSPUR LAND LIMITED
From: 30 December 1997To: 4 January 2016
GLORYFRONT LIMITED
From: 3 October 1997To: 30 December 1997
Contact
Address

Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle Upon Tyne, NE1 3DX,

Previous Addresses

Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England
From: 6 March 2017To: 8 May 2017
The Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ
From: 3 October 1997To: 6 March 2017
Timeline

41 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Loan Secured
May 13
Loan Secured
Nov 14
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jul 16
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 20
Director Left
Sept 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
18 January 2017
AAMDAAMD
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Miscellaneous
7 July 2015
MISCMISC
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Resolution
7 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Resolution
2 May 2013
RESOLUTIONSResolutions
Legacy
11 April 2013
MG01MG01
Legacy
26 March 2013
MG02MG02
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Legacy
3 July 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
8 June 2009
391391
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
21 December 2006
88(2)R88(2)R
Legacy
21 December 2006
123Notice of Increase in Nominal Capital
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
287Change of Registered Office
Memorandum Articles
12 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
225Change of Accounting Reference Date
Legacy
18 November 1997
225Change of Accounting Reference Date
Legacy
6 November 1997
225Change of Accounting Reference Date
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
24 October 1997
MEM/ARTSMEM/ARTS
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
24 October 1997
287Change of Registered Office
Legacy
24 October 1997
288aAppointment of Director or Secretary
Incorporation Company
3 October 1997
NEWINCIncorporation