Background WavePink WaveYellow Wave

NGP MANAGEMENT COMPANY (CELL E) LIMITED (10052659)

NGP MANAGEMENT COMPANY (CELL E) LIMITED (10052659) is an active UK company. incorporated on 9 March 2016. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NGP MANAGEMENT COMPANY (CELL E) LIMITED has been registered for 10 years. Current directors include ABERCROMBIE, David John, CURRY, Christopher Howard, GRIMES, Stuart Brian and 1 others.

Company Number
10052659
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABERCROMBIE, David John, CURRY, Christopher Howard, GRIMES, Stuart Brian, MCMILLAN, Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGP MANAGEMENT COMPANY (CELL E) LIMITED

NGP MANAGEMENT COMPANY (CELL E) LIMITED is an active company incorporated on 9 March 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NGP MANAGEMENT COMPANY (CELL E) LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10052659

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
From: 10 June 2024To: 1 December 2025
3rd Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
From: 9 March 2016To: 10 June 2024
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ABERCROMBIE, David John

Active
Rapier House, Colima Avenue, SunderlandSR5 3XB
Born June 1972
Director
Appointed 23 Sept 2022

CURRY, Christopher Howard

Active
Roseden Way, Newcastle Upon TyneNE13 9EA
Born July 1976
Director
Appointed 05 Jan 2021

GRIMES, Stuart Brian

Active
Persimmon House, Newcastle Upon TyneNE13 9EA
Born April 1974
Director
Appointed 28 Apr 2022

MCMILLAN, Michael

Active
Rapier House, Colima Avenue, SunderlandSR5 3XB
Born February 1983
Director
Appointed 23 Sept 2022

AINSLEY, Joanne Marie

Resigned
Rapier House, SunderlandSR5 3XB
Born November 1975
Director
Appointed 05 Jan 2021
Resigned 23 Sept 2022

DRIVER, John Paul Michael

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born July 1971
Director
Appointed 09 Mar 2016
Resigned 01 Jan 2023

EYNON, John Christopher

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born December 1970
Director
Appointed 09 Mar 2016
Resigned 28 Apr 2022

HALL, Russell

Resigned
Rapier House, SunderlandSR5 3XB
Born December 1981
Director
Appointed 05 Jan 2021
Resigned 23 Sept 2022

Persons with significant control

1

St. James Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Incorporation Company
9 March 2016
NEWINCIncorporation