Background WavePink WaveYellow Wave

NORTH EAST PROPERTY (GP) LIMITED (04069901)

NORTH EAST PROPERTY (GP) LIMITED (04069901) is an active UK company. incorporated on 12 September 2000. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. NORTH EAST PROPERTY (GP) LIMITED has been registered for 25 years. Current directors include GUEST, Gary, OWEN, Michael, STAZIKER, David James and 2 others.

Company Number
04069901
Status
active
Type
ltd
Incorporated
12 September 2000
Age
25 years
Address
Unit J Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GUEST, Gary, OWEN, Michael, STAZIKER, David James, THORLEY, Giles Alexander, WHITFIELD, Joanne
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST PROPERTY (GP) LIMITED

NORTH EAST PROPERTY (GP) LIMITED is an active company incorporated on 12 September 2000 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. NORTH EAST PROPERTY (GP) LIMITED was registered 25 years ago.(SIC: 64303)

Status

active

Active since 25 years ago

Company No

04069901

LTD Company

Age

25 Years

Incorporated 12 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

CYLLID CYMRU CYFYNGEDIG
From: 23 November 2000To: 19 October 2016
FILBUK 634 LIMITED
From: 12 September 2000To: 23 November 2000
Contact
Address

Unit J Yale Business Village Ellice Way Wrexham, LL13 7YL,

Previous Addresses

Unit J Yale Business Village Ellice Way Wrexham LL13 7YL Wales
From: 8 September 2018To: 8 September 2018
Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales
From: 7 September 2018To: 8 September 2018
Unit J Ellice Way Yale Business Park Wrexham LL13 7YL Wales
From: 7 September 2018To: 7 September 2018
1 Capital Quarter Tyndall Street Cardiff CF10 4BZ
From: 26 November 2014To: 7 September 2018
Oakleigh House Park Place Cardiff CF10 3DQ
From: 5 March 2010To: 26 November 2014
1 Callaghan Square Cardiff CF10 5BT
From: 12 September 2000To: 5 March 2010
Timeline

17 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Joined
Oct 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Jan 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HITCHINGS, Elizabeth Anne

Active
Yale Business Village, WrexhamLL13 7YL
Secretary
Appointed 01 Dec 2022

GUEST, Gary

Active
Yale Business Village, WrexhamLL13 7YL
Born May 1974
Director
Appointed 21 Aug 2019

OWEN, Michael

Active
Yale Business Village, WrexhamLL13 7YL
Born December 1968
Director
Appointed 17 Oct 2016

STAZIKER, David James

Active
Ellice Way, WrexhamLL13 7YL
Born September 1969
Director
Appointed 01 Apr 2018

THORLEY, Giles Alexander

Active
Yale Business Village, WrexhamLL13 7YL
Born June 1967
Director
Appointed 04 Apr 2016

WHITFIELD, Joanne

Active
Yale Business Village, WrexhamLL13 7YL
Born March 1976
Director
Appointed 21 Aug 2019

OATES, Judi May

Resigned
Heol Y Groes, CwmbranNP44 7LT
Secretary
Appointed 12 Nov 2009
Resigned 01 Dec 2022

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 07 Oct 2001
Resigned 26 Feb 2010

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 12 Sept 2000
Resigned 08 Oct 2001

JONES, Sian Lloyd

Resigned
Llanwnog, CaerswsSY17 5NZ
Born August 1960
Director
Appointed 12 Nov 2009
Resigned 30 Sept 2015

O'LEARY, Kevin Patrick

Resigned
Barquentine Place, CardiffCF10 4NF
Born June 1959
Director
Appointed 01 Oct 2015
Resigned 31 Mar 2018

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 07 Oct 2001
Resigned 26 Feb 2010

FILBUK NOMINEES LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee director
Appointed 12 Sept 2000
Resigned 08 Oct 2001

Persons with significant control

2

Capital Quarter, CardiffCF10 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2018
Tyndall Street, CardiffCF10 4BZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Resolution
19 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
5 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Dormant
11 July 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
21 October 2002
287Change of Registered Office
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2002
AAAnnual Accounts
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2000
NEWINCIncorporation