Background WavePink WaveYellow Wave

NORTH HILL (DINNINGTON) LIMITED (11879835)

NORTH HILL (DINNINGTON) LIMITED (11879835) is an active UK company. incorporated on 13 March 2019. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTH HILL (DINNINGTON) LIMITED has been registered for 7 years. Current directors include CARTER, Paul.

Company Number
11879835
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2019
Age
7 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH HILL (DINNINGTON) LIMITED

NORTH HILL (DINNINGTON) LIMITED is an active company incorporated on 13 March 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTH HILL (DINNINGTON) LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11879835

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 13 March 2019

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 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

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

Previous Addresses

The Hall Glanton Pyke Glanton Alnwick Northumberland NE66 4BB United Kingdom
From: 13 March 2019To: 19 March 2020
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 18 Mar 2020

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Apr 2023

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 18 Mar 2020
Resigned 01 Apr 2023

PATTISON, Michael Alexander

Resigned
Glanton Pyke, AlnwickNE66 4BB
Born March 1962
Director
Appointed 13 Mar 2019
Resigned 18 Mar 2020

SWANSON, John Stewart Richardson

Resigned
Glanton Pyke, AlnwickNE66 4BB
Born January 1945
Director
Appointed 13 Mar 2019
Resigned 18 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Right to appoint and remove directors
Notified 18 Mar 2020

Mr John Stewart Richardson Swanson

Ceased
Glanton Pyke, AlnwickNE66 4BB
Born January 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Mar 2019
Ceased 18 Mar 2020

Mr Michael Alexander Pattison

Ceased
Glanton Pyke, AlnwickNE66 4BB
Born March 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Mar 2019
Ceased 18 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 March 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Incorporation Company
13 March 2019
NEWINCIncorporation