Background WavePink WaveYellow Wave

NORTH EAST PROPERTY PARTNERSHIP LIMITED (04992068)

NORTH EAST PROPERTY PARTNERSHIP LIMITED (04992068) is an active UK company. incorporated on 11 December 2003. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NORTH EAST PROPERTY PARTNERSHIP LIMITED has been registered for 22 years.

Company Number
04992068
Status
active
Type
ltd
Incorporated
11 December 2003
Age
22 years
Address
Building 7 Queens Park, Gateshead, NE11 0QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST PROPERTY PARTNERSHIP LIMITED

NORTH EAST PROPERTY PARTNERSHIP LIMITED is an active company incorporated on 11 December 2003 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NORTH EAST PROPERTY PARTNERSHIP LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04992068

LTD Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 10 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

EVER 2275 LIMITED
From: 11 December 2003To: 29 March 2004
Contact
Address

Building 7 Queens Park Team Valley Trading Estate Gateshead, NE11 0QD,

Previous Addresses

1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 8 February 2023To: 11 April 2025
2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 28 July 2021To: 8 February 2023
Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
From: 3 September 2020To: 28 July 2021
Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
From: 22 January 2019To: 3 September 2020
2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
From: 25 May 2018To: 22 January 2019
Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 31 August 2017To: 25 May 2018
Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 11 January 2017To: 31 August 2017
Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
From: 24 July 2013To: 11 January 2017
2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
From: 6 January 2010To: 24 July 2013
Picture House Queens Park Queensway Team Valley Gateshead Tyne & Wear NE11 0NX
From: 11 December 2003To: 6 January 2010
Timeline

65 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Loan Secured
May 13
Loan Secured
May 13
Director Left
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Sept 13
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 19
Loan Secured
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Jun 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Loan Secured
May 25
Loan Secured
Aug 25
Loan Secured
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

204

Memorandum Articles
16 January 2026
MAMA
Resolution
16 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2026
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
15 February 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Resolution
20 April 2021
RESOLUTIONSResolutions
Memorandum Articles
20 April 2021
MAMA
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 December 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
12 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Resolution
24 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
16 April 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 April 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 February 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 February 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Auditors Resignation Company
25 June 2014
AUDAUD
Mortgage Charge Part Release With Charge Number
1 April 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Mortgage Charge Part Release With Charge Number
5 November 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 November 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 November 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 November 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 October 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 October 2013
MR05Certification of Charge
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Mortgage Charge Part Release With Charge Number
12 June 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 June 2013
MR05Certification of Charge
Statement Of Companys Objects
31 May 2013
CC04CC04
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Resolution
31 May 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 May 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
23 May 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 May 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Sail Address Company With Old Address
21 October 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
16 January 2010
AUDAUD
Auditors Resignation Company
15 January 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
13 March 2008
288cChange of Particulars
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
9 August 2005
288cChange of Particulars
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
363aAnnual Return
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
225Change of Accounting Reference Date
Legacy
16 April 2004
287Change of Registered Office
Legacy
16 April 2004
88(2)R88(2)R
Legacy
16 April 2004
88(2)R88(2)R
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2003
NEWINCIncorporation