Background WavePink WaveYellow Wave

NORTHUMBERLAND ESTATES LIMITED (05941545)

NORTHUMBERLAND ESTATES LIMITED (05941545) is an active UK company. incorporated on 20 September 2006. 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. NORTHUMBERLAND ESTATES LIMITED has been registered for 19 years. Current directors include INGLE, Clare, O'DRISCOLL, Michael Peter Finnbarr, PERCY, George Dominic, Earl and 5 others.

Company Number
05941545
Status
active
Type
ltd
Incorporated
20 September 2006
Age
19 years
Address
Quayside House Quayside, Newcastle Upon Tyne, NE1 3DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
INGLE, Clare, O'DRISCOLL, Michael Peter Finnbarr, PERCY, George Dominic, Earl, PERCY, Ralph George Algernon, Duke Of Northumberland, RICHARDSON, Susan, ROBERTS, Mark, STRAUGHAN, David Fenwick, WILSON, Roderick Charles St John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND ESTATES LIMITED

NORTHUMBERLAND ESTATES LIMITED is an active company incorporated on 20 September 2006 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. NORTHUMBERLAND ESTATES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05941545

LTD Company

Age

19 Years

Incorporated 20 September 2006

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Quayside House Quayside 110 Quayside Newcastle Upon Tyne, NE1 3DX,

Previous Addresses

The Estate Offices Alnwick Castle Alnwick Northumberland NE66 1NQ
From: 20 September 2006To: 6 March 2017
Timeline

60 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Apr 12
Loan Secured
Dec 13
Loan Secured
Jul 14
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Nov 15
Director Left
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Sept 16
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Mar 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Oct 18
Owner Exit
Oct 18
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 Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Loan Secured
Apr 20
Director Left
Sept 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Jun 21
Director Left
Oct 21
Owner Exit
Feb 22
New Owner
Feb 22
Director Joined
Jul 22
Director Joined
Oct 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
15
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

INGLE, Clare

Active
Quayside, Newcastle Upon TyneNE1 3DX
Born November 1980
Director
Appointed 17 Jun 2021

O'DRISCOLL, Michael Peter Finnbarr

Active
Quayside, Newcastle Upon TyneNE1 3DX
Born May 1980
Director
Appointed 25 Mar 2026

PERCY, George Dominic, Earl

Active
Quayside House, Newcastle Upon TyneNE1 3DX
Born May 1984
Director
Appointed 01 Oct 2023

PERCY, Ralph George Algernon, Duke Of Northumberland

Active
Quayside, Newcastle Upon TyneNE1 3DX
Born November 1956
Director
Appointed 02 Dec 2015

RICHARDSON, Susan

Active
Quayside, Newcastle Upon TyneNE1 3DX
Born November 1964
Director
Appointed 09 Mar 2026

ROBERTS, Mark

Active
Quayside, Newcastle Upon TyneNE1 3DX
Born September 1987
Director
Appointed 09 Mar 2026

STRAUGHAN, David Fenwick

Active
Quayside, Newcastle Upon TyneNE1 3DX
Born June 1980
Director
Appointed 20 Jul 2022

WILSON, Roderick Charles St John

Active
Denwick House, AlnwickNE66 3RE
Born January 1961
Director
Appointed 23 Nov 2006

BREARLEY, John Richard

Resigned
39 Beverley Terrace, North ShieldsNE30 4NU
Secretary
Appointed 23 Nov 2006
Resigned 31 May 2017

ILDERTON, Lesley Ann

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Secretary
Appointed 01 Jun 2017
Resigned 30 Sept 2021

MAY MAY & MERRIMANS

Resigned
12-13 South Square, LondonWC1R 5HH
Corporate secretary
Appointed 20 Sept 2006
Resigned 23 Nov 2006

12TH DUKE OF NORTHUMBERLAND, Ralph George Algernon, His Grace

Resigned
Alnwick Castle, AlnwickNE66 1NQ
Born November 1956
Director
Appointed 23 Nov 2006
Resigned 01 Dec 2015

BARNES, Colin Leslie

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Born March 1960
Director
Appointed 25 Jan 2016
Resigned 09 Mar 2026

BREARLEY, John Richard

Resigned
39 Beverley Terrace, North ShieldsNE30 4NU
Born May 1961
Director
Appointed 04 May 2007
Resigned 31 May 2017

DAVIDSON, Colin

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Born May 1976
Director
Appointed 28 Feb 2017
Resigned 04 Sept 2020

ILDERTON, Lesley Ann

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Born January 1976
Director
Appointed 01 Jun 2017
Resigned 30 Sept 2021

SMYTH, David Hamilton

Resigned
8 Benbow Road, LondonW6 0AG
Born December 1952
Director
Appointed 20 Sept 2006
Resigned 23 Nov 2006

WALSH, Christopher Phillip

Resigned
Melton Lodge, MalvernWR14 4RH
Born June 1946
Director
Appointed 20 Sept 2006
Resigned 23 Nov 2006

Persons with significant control

10

4 Active
6 Ceased

Earl George Percy

Ceased
Quayside, Newcastle Upon TyneNE1 3DX
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 17 Nov 2020
Ceased 17 Nov 2020

Earl George Dominic Percy

Active
Quayside, Newcastle Upon TyneNE1 3DX
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 17 Nov 2020

Marquess Of Stafford James Granville Egerton

Active
Quayside, Newcastle Upon TyneNE1 3DX
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 01 Jan 2019

The Right Honourable Matthew White 5th Viscount Ridley

Ceased
Quayside, Newcastle Upon TyneNE1 3DX
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Nov 2020

Viscount Matthew White Ridley

Ceased
Quayside, Newcastle Upon TyneNE1 3DX
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jan 2019

Duke Of Buccleuch Richard Walter John Buccleuch

Ceased
Quayside, Newcastle Upon TyneNE1 3DX
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Jan 2019

Duke Of Buccleuch Richard Walter John Buccleuch

Ceased
Quayside, Newcastle Upon TyneNE1 3DX
Born February 2014

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

The Most Noble Ralph George Algernon Percy

Ceased
Quayside, Newcastle Upon TyneNE1 3DX
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Lord Percy James William Eustace Percy

Active
Quayside, Newcastle Upon TyneNE1 3DX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016

Duke Of Northumberland Ralph George Algernon Percy

Active
Quayside, Newcastle Upon TyneNE1 3DX
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
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 Group
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 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 Group
23 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
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 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
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
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
6 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 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
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Miscellaneous
7 July 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Legacy
11 April 2013
MG01MG01
Legacy
9 April 2013
MG01MG01
Legacy
9 April 2013
MG01MG01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Statement Of Companys Objects
10 December 2012
CC04CC04
Resolution
10 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Resolution
3 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Group
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Miscellaneous
8 June 2009
MISCMISC
Legacy
8 June 2009
391391
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
1 December 2007
123Notice of Increase in Nominal Capital
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
88(2)R88(2)R
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Statement Of Affairs
12 January 2007
SASA
Legacy
12 January 2007
88(2)R88(2)R
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
225Change of Accounting Reference Date
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
287Change of Registered Office
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Incorporation Company
20 September 2006
NEWINCIncorporation