Background WavePink WaveYellow Wave

NATIONAL PRIVATE TENANTS ORGANISATION LIMITED (08731888)

NATIONAL PRIVATE TENANTS ORGANISATION LIMITED (08731888) is an active UK company. incorporated on 14 October 2013. with registered office in North Shields. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NATIONAL PRIVATE TENANTS ORGANISATION LIMITED has been registered for 12 years. Current directors include BUCK, Karen Patricia, EHRLICH, Ruth Jane Dally, HAMPTON, Michael Robert and 2 others.

Company Number
08731888
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2013
Age
12 years
Address
71 Howard Street, North Shields, NE30 1AF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUCK, Karen Patricia, EHRLICH, Ruth Jane Dally, HAMPTON, Michael Robert, MOHAMED, Abdihaken, SOLOMON, Eleanor Zoe
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL PRIVATE TENANTS ORGANISATION LIMITED

NATIONAL PRIVATE TENANTS ORGANISATION LIMITED is an active company incorporated on 14 October 2013 with the registered office located in North Shields. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NATIONAL PRIVATE TENANTS ORGANISATION LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08731888

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 14 October 2013

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 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

71 Howard Street North Shields, NE30 1AF,

Previous Addresses

Alderman Fenwicks House Pilgrim Street Newcastle upon Tyne NE1 6SQ England
From: 10 September 2019To: 4 August 2020
Unit E03, the Biscuit Factory 100 Clements Road London SE16 4DG England
From: 31 March 2017To: 10 September 2019
C/O Generation Rent Winkley Studios 7 Winkley Street London E2 6PY
From: 11 November 2015To: 31 March 2017
The Foundry Oval Way London SE11 5RR
From: 16 December 2014To: 11 November 2015
C/O Generation Rent the Foundry Oval Way London SE11 5RR
From: 5 December 2014To: 16 December 2014
C/O Generation Rent the Foundry Oval Way London SE11 5RR England
From: 5 December 2014To: 5 December 2014
36-38 Willesden Lane Kilburn London NW6 7ST
From: 14 October 2013To: 5 December 2014
Timeline

60 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Oct 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BUCK, Karen Patricia

Active
Howard Street, North ShieldsNE30 1AF
Born August 1958
Director
Appointed 04 Nov 2024

EHRLICH, Ruth Jane Dally

Active
Howard Street, North ShieldsNE30 1AF
Born May 1992
Director
Appointed 03 May 2025

HAMPTON, Michael Robert

Active
Howard Street, North ShieldsNE30 1AF
Born June 1980
Director
Appointed 08 Jul 2021

MOHAMED, Abdihaken

Active
Howard Street, North ShieldsNE30 1AF
Born March 1990
Director
Appointed 14 May 2025

SOLOMON, Eleanor Zoe

Active
Howard Street, North ShieldsNE30 1AF
Born January 1988
Director
Appointed 28 Feb 2021

ADAMS, Natasha

Resigned
St Johns Road, LondonN15 6QJ
Born April 1980
Director
Appointed 21 Apr 2015
Resigned 24 Oct 2015

ALLEN, Kevin Stuart

Resigned
Willesden Lane, LondonNW6 7ST
Born November 1959
Director
Appointed 14 Oct 2013
Resigned 01 Nov 2014

BANCE, Antonia Kay

Resigned
Howard Street, North ShieldsNE30 1AF
Born January 1980
Director
Appointed 18 Oct 2023
Resigned 10 Jul 2024

BATTERSBY, Stephen Arthur, Dr

Resigned
Hillcross Avenue, MordenSM4 4BX
Born February 1949
Director
Appointed 14 Oct 2013
Resigned 05 Jun 2015

BENTLEY-GOULDSTONE, Daniel Hugh

Resigned
Pilgrim Street, Newcastle Upon TyneNE1 6SQ
Born June 1980
Director
Appointed 13 Mar 2017
Resigned 17 Jan 2020

CARVER, Robert Stuart

Resigned
7 Winkley Street, LondonE2 6PY
Born May 1974
Director
Appointed 14 Oct 2013
Resigned 11 Feb 2016

COLLIER, Bernard John Francis

Resigned
Huddlestone Road, LondonNW2 5DL
Born October 1964
Director
Appointed 14 Oct 2013
Resigned 31 Mar 2018

CORNALL, Margaret Ann

Resigned
7 Winkley Street, LondonE2 6PY
Born September 1969
Director
Appointed 14 Oct 2013
Resigned 05 Dec 2016

COSGROVE, Sean Patrick

Resigned
Auckland Road, LondonSE19 2RQ
Born February 1974
Director
Appointed 03 Jan 2017
Resigned 22 Oct 2019

DE SANTOS, Robert Jose

Resigned
33 Dunlace Road, LondonE5 0NF
Born June 1985
Director
Appointed 14 Oct 2013
Resigned 23 Jan 2018

DILLNER, Betsy Mae

Resigned
Howard Street, North ShieldsNE30 1AF
Born May 1984
Director
Appointed 13 Mar 2017
Resigned 24 Feb 2021

ELY, Bez

Resigned
Pilgrim Street, Newcastle Upon TyneNE1 6SQ
Born April 1987
Director
Appointed 13 Apr 2018
Resigned 19 Dec 2019

GRAYSTON, Rose

Resigned
Howard Street, North ShieldsNE30 1AF
Born May 1989
Director
Appointed 17 Apr 2024
Resigned 04 Nov 2024

JERAJ, Samir

Resigned
Howard Street, North ShieldsNE30 1AF
Born April 1985
Director
Appointed 25 Jul 2017
Resigned 31 Oct 2025

LLOYD, Tobias Frazer

Resigned
Albion Grove, LondonN16 8RE
Born April 1975
Director
Appointed 21 Jan 2020
Resigned 28 Aug 2024

MALIK, Shiv

Resigned
Coopersale Road, LondonE9 6BA
Born March 1981
Director
Appointed 03 Jan 2017
Resigned 17 Oct 2018

MULHEIRN, Ian Joseph

Resigned
Howard Street, North ShieldsNE30 1AF
Born October 1979
Director
Appointed 14 Apr 2018
Resigned 31 Jul 2024

PATTON, Holly Anne

Resigned
100 Clements Road, LondonSE16 4DG
Born February 1985
Director
Appointed 21 Apr 2015
Resigned 17 May 2017

PAYNE, Rosa

Resigned
7 Winkley Street, LondonE2 6PY
Born July 1982
Director
Appointed 14 Oct 2013
Resigned 29 Sept 2016

PEACOCK, Jacqueline Ellen

Resigned
Goldhurst Terrace, LondonNW6 3ER
Born September 1942
Director
Appointed 14 Oct 2013
Resigned 12 Apr 2017

SACKS-JONES, Katharine

Resigned
Champion Park, LondonSE5 8TD
Born June 1980
Director
Appointed 14 Oct 2013
Resigned 14 Feb 2014

SMETHERS, Samantha Josephine

Resigned
7 Winkley Street, LondonE2 6PY
Born July 1969
Director
Appointed 21 Apr 2015
Resigned 01 Sept 2016

SPRATT, Victoria Anne

Resigned
Howard Street, North ShieldsNE30 1AF
Born April 1988
Director
Appointed 24 Feb 2021
Resigned 31 Oct 2025

TOMPSETT, Daniel Paul

Resigned
Pilgrim Street, Newcastle Upon TyneNE1 6SQ
Born March 1980
Director
Appointed 25 Jul 2017
Resigned 17 Jan 2020

WHITE, Jacob

Resigned
Pilgrim Street, Newcastle Upon TyneNE1 6SQ
Born September 1971
Director
Appointed 17 Apr 2018
Resigned 17 Jan 2020

WILLIAMS, Hannah Beatrice

Resigned
Howard Street, North ShieldsNE30 1AF
Born May 1973
Director
Appointed 13 Mar 2017
Resigned 17 Apr 2024

WILLIAMS, Rebecca Jade Lorraine

Resigned
Howard Street, North ShieldsNE30 1AF
Born September 1994
Director
Appointed 18 Jul 2024
Resigned 12 Jan 2026

WRIGHT, Christine Elizabeth, Councillor Mrs

Resigned
7 Winkley Street, LondonE2 6PY
Born November 1948
Director
Appointed 14 Oct 2013
Resigned 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Memorandum Articles
22 November 2017
MAMA
Statement Of Companys Objects
22 November 2017
CC04CC04
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Termination Director Company
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Incorporation Company
14 October 2013
NEWINCIncorporation