Background WavePink WaveYellow Wave

ESTATE HOMES NORTHUMBERLAND LTD (05863151)

ESTATE HOMES NORTHUMBERLAND LTD (05863151) is an active UK company. incorporated on 30 June 2006. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESTATE HOMES NORTHUMBERLAND LTD has been registered for 19 years. Current directors include KELADITIS, Emilia, TAYLOR, Alan Keith, WHITFIELD, Christopher John.

Company Number
05863151
Status
active
Type
ltd
Incorporated
30 June 2006
Age
19 years
Address
1st Floor, Building 7 Queens Park, Gateshead, NE11 0QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KELADITIS, Emilia, TAYLOR, Alan Keith, WHITFIELD, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATE HOMES NORTHUMBERLAND LTD

ESTATE HOMES NORTHUMBERLAND LTD is an active company incorporated on 30 June 2006 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESTATE HOMES NORTHUMBERLAND LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05863151

LTD Company

Age

19 Years

Incorporated 30 June 2006

Size

N/A

Accounts

ARD: 29/3

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 1 January 2024 - 29 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SKY HOMES LIMITED
From: 26 October 2006To: 26 July 2024
NORHAM HOUSE 1088 LIMITED
From: 30 June 2006To: 26 October 2006
Contact
Address

1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead, NE11 0QD,

Previous Addresses

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: 2 September 2020To: 28 July 2021
Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
From: 22 January 2019To: 2 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: 12 January 2017To: 31 August 2017
Ground Floor Queens Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
From: 24 July 2013To: 12 January 2017
2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom
From: 17 December 2009To: 24 July 2013
Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX
From: 30 June 2006To: 17 December 2009
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Oct 11
Director Left
Dec 11
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Joined
May 14
Owner Exit
Jun 17
Owner Exit
Jun 17
Funding Round
Jul 24
Owner Exit
Sept 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRANTHWAITE, Peter

Active
Queens Park, GatesheadNE11 0QD
Secretary
Appointed 18 Nov 2025

KELADITIS, Emilia

Active
Building 7, Queens Park, GatesheadNE11 0QD
Born August 1977
Director
Appointed 20 Dec 2013

TAYLOR, Alan Keith

Active
Queens Park, GatesheadNE11 0QD
Born December 1963
Director
Appointed 12 May 2014

WHITFIELD, Christopher John

Active
Queens Park, GatesheadNE11 0QD
Born September 1963
Director
Appointed 12 May 2014

SMITH, Robert

Resigned
Queens Park, GatesheadNE11 0QD
Secretary
Appointed 05 Oct 2006
Resigned 20 Dec 2013

NORHAM HOUSE SECRETARY LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate secretary
Appointed 30 Jun 2006
Resigned 05 Oct 2006

BARTLE, Adrian

Resigned
Queens Park, GatesheadNE11 0QD
Born May 1971
Director
Appointed 05 Oct 2006
Resigned 20 Dec 2013

HUDSON, Gary Douglas

Resigned
Building 7 Queens Park, GatesheadNE11 0QD
Born August 1963
Director
Appointed 05 Oct 2006
Resigned 22 Sept 2011

MOORIN, Philip John

Resigned
Queens Park, GatesheadNE11 0QD
Born April 1967
Director
Appointed 05 Oct 2006
Resigned 20 Dec 2013

SMITH, Robert

Resigned
Queens Park, GatesheadNE11 0QD
Born January 1953
Director
Appointed 05 Oct 2006
Resigned 20 Dec 2013

SPRIGGS, Michael Ian

Resigned
Queens Park, GatesheadNE11 0QD
Born December 1956
Director
Appointed 05 Oct 2006
Resigned 20 Dec 2013

WHITFIELD, Christopher John

Resigned
Building 7 Queens Park, GatesheadNE11 0QD
Born September 1964
Director
Appointed 05 Oct 2006
Resigned 13 Dec 2011

NORHAM HOUSE DIRECTOR LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate director
Appointed 30 Jun 2006
Resigned 05 Oct 2006

Persons with significant control

4

1 Active
3 Ceased
Queens Park, GatesheadNE11 0QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024

Mr Christopher John Whitfield

Ceased
Queens Park, GatesheadNE11 0QD
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2024

Mr Brandon Bailey

Ceased
Maingate, Kingsway North, GatesheadNE11 0BE
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Building 7, Queens Park, Queensway, GatesheadNE11 0QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Replacement Filing Of Director Appointment With Name
26 September 2025
RP01AP01RP01AP01
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
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
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption 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
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 June 2017
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
12 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Auditors Resignation Company
25 June 2014
AUDAUD
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Miscellaneous
1 May 2014
MISCMISC
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2014
TM02Termination of Secretary
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Miscellaneous
9 July 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Auditors Resignation Company
24 June 2013
AUDAUD
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Move Registers To Sail Company
30 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Auditors Resignation Company
16 April 2010
AUDAUD
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
353353
Legacy
24 February 2008
288cChange of Particulars
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
9 September 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Certificate Change Of Name Company
26 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
88(2)R88(2)R
Legacy
24 October 2006
287Change of Registered Office
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Incorporation Company
30 June 2006
NEWINCIncorporation