active Qynn Score: 16
Formed in 1997, NORTHUMBERLAND ESTATES INVESTMENTS LIMITED has 4 directors and 1 shareholders. The longest serving directors have been in place for 23 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Quayside House Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX
08/05/2017
Current
Directors' report The directors present their report and financial statements for the year ended 31 March 2019.
Principal activities and review of the business The principal activity of the company is property investment and management. The company owns both freehold and leasehold sites in th
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
2
0
20
0
0
0
0
0
0
0
12
0
0
0
Mortgage
Satisfaction of charge 034447560021 in full
05/01/2021
n/a
Mortgage
Satisfaction of charge 034447560020 in full
05/01/2021
n/a
Mortgage
Satisfaction of charge 034447560022 in full
05/01/2021
n/a
Confirmation Statement
Confirmation statement made on 03/10/2020 with no updates
09/10/2020
03/10/2020
Officers
Termination of appointment of Colin Davidson as a director on 04/09/2020
04/09/2020
04/09/2020
Mortgage
Registration of charge 034447560022, created on 17/04/2020
21/04/2020
17/04/2020
Accounts
Accounts for a small company made up to 31/03/2019
23/12/2019
31/03/2019
Confirmation Statement
Confirmation statement made on 03/10/2019 with no updates
03/10/2019
03/10/2019
Mortgage
Registration of charge 034447560021, created on 17/04/2019
18/04/2019
17/04/2019
Mortgage
Satisfaction of charge 14 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 034447560019 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 034447560016 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 034447560018 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 034447560015 in full
11/04/2019
n/a
Mortgage
Satisfaction of charge 034447560017 in full
11/04/2019
n/a
Mortgage
Registration of charge 034447560020, created on 03/04/2019
08/04/2019
03/04/2019
Mortgage
Satisfaction of charge 11 in full
15/02/2019
n/a
Mortgage
Satisfaction of charge 1 in full
15/02/2019
n/a
Mortgage
Satisfaction of charge 12 in full
15/02/2019
n/a
Mortgage
Satisfaction of charge 2 in full
15/02/2019
n/a
Mortgage
Satisfaction of charge 13 in full
15/02/2019
n/a
Mortgage
Satisfaction of charge 3 in full
15/02/2019
n/a
Mortgage
Satisfaction of charge 4 in full
15/02/2019
n/a
Mortgage
Satisfaction of charge 7 in full
15/02/2019
n/a
Mortgage
Satisfaction of charge 5 in full
15/02/2019
n/a
Mortgage
Satisfaction of charge 6 in full
15/02/2019
n/a
Mortgage
Satisfaction of charge 9 in full
15/02/2019
n/a
Mortgage
Satisfaction of charge 10 in full
15/02/2019
n/a
Accounts
Accounts for a small company made up to 31/03/2018
07/01/2019
31/03/2018
Confirmation Statement
Confirmation statement made on 03/10/2018 with no updates
05/10/2018
03/10/2018
Accounts
Full accounts made up to 31/03/2017
05/01/2018
31/03/2017
Confirmation Statement
Confirmation statement made on 03/10/2017 with no updates
04/10/2017
03/10/2017
Mortgage
Registration of charge 034447560019, created on 16/06/2017
22/06/2017
16/06/2017
Mortgage
Registration of charge 034447560018, created on 07/06/2017
13/06/2017
07/06/2017
Officers
Termination of appointment of John Richard Brearley as a secretary on 31/05/2017
08/06/2017
31/05/2017
Officers
Appointment of Mrs Lesley Ann Ilderton as a director on 01/06/2017
08/06/2017
01/06/2017
Officers
Appointment of Mrs Lesley Ann Ilderton as a secretary on 01/06/2017
08/06/2017
01/06/2017
Officers
Termination of appointment of John Richard Brearley as a director on 31/05/2017
08/06/2017
31/05/2017
Address
Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX on 08/05/2017
08/05/2017
08/05/2017
Address
Registered office address changed from The Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 06/03/2017
06/03/2017
06/03/2017
Officers
Appointment of Mr Colin Davidson as a director on 28/02/2017
28/02/2017
28/02/2017
Accounts
Amended full accounts made up to 31/03/2016
18/01/2017
31/03/2016
Accounts
Full accounts made up to 31/03/2016
09/01/2017
31/03/2016
Confirmation Statement
Confirmation statement made on 03/10/2016 with updates
17/10/2016
03/10/2016
Mortgage
Registration of charge 034447560017, created on 08/07/2016
14/07/2016
08/07/2016
Officers
Directors details changed for Mr Rory Charles St John Wilson on 01/03/2016
04/03/2016
01/03/2016
Officers
Appointment of Mr Colin Leslie Barnes as a director on 25/01/2016
26/01/2016
25/01/2016
Officers
Appointment of 12Th Duke of Northumberland Ralph George Algernon Percy as a director on 02/12/2015
21/01/2016
02/12/2015
Accounts
Accounts for a small company made up to 31/03/2015
09/01/2016
31/03/2015
Change of Name
Certificate of change of name
04/01/2016
n/a
Officers
Termination of appointment of Ralph George Algernon Percy as a director on 01/12/2015
21/12/2015
01/12/2015
Annual Return
Annual return made up to 03/10/2015 with full list of shareholders
19/10/2015
03/10/2015
Accounts
Accounts for a small company made up to 31/03/2014
12/01/2015
31/03/2014
Mortgage
Registration of charge 034447560016, created on 30/10/2014
11/11/2014
30/10/2014
Annual Return
Annual return made up to 03/10/2014 with full list of shareholders
09/10/2014
03/10/2014
Accounts
Accounts for a small company made up to 31/03/2013
19/12/2013
31/03/2013
Annual Return
Annual return made up to 03/10/2013 with full list of shareholders
14/10/2013
03/10/2013
Mortgage
Registration of charge 034447560015
07/05/2013
n/a
Accounts
Accounts for a small company made up to 31/03/2012
21/12/2012
31/03/2012
Annual Return
Annual return made up to 03/10/2012 with full list of shareholders
15/10/2012
03/10/2012
Accounts
Accounts for a small company made up to 31/03/2011
02/12/2011
31/03/2011
Annual Return
Annual return made up to 03/10/2011 with full list of shareholders
20/10/2011
03/10/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
NORTHUMBERLAND ESTATES INVESTMENTS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
15/11/2006
n/a
Debenture
Clydesdale Bank PLC
fully-satisfied
15/11/2006
n/a
Debenture
Clydesdale Bank PLC
outstanding
15/11/2006
n/a
Legal mortgage
Clydesdale Bank PLC (Trading as Yorkshire Bank PLC)
fully-satisfied
15/11/2006
n/a
Legal mortgage
Clydesdale Bank PLC (Trading as Yorkshire Bank PLC)
outstanding
15/11/2006
n/a
Charge over agreements
Clydesdale Bank PLC (Trading as Yorkshire Bank)
fully-satisfied
15/11/2006
n/a
Charge over agreements
Clydesdale Bank PLC (Trading as Yorkshire Bank)
outstanding
22/06/2007
n/a
Legal mortgage
Clydesdale Bank PLC
fully-satisfied
22/06/2007
n/a
Legal mortgage
Clydesdale Bank PLC
outstanding
22/06/2007
n/a
Charge over agreements relating to greensfield moor alnwick northumberland
Clydesdale Bank PLC (Trading as Yorkshire Bank)
fully-satisfied
22/06/2007
n/a
Charge over agreements relating to greensfield moor alnwick northumberland
Clydesdale Bank PLC (Trading as Yorkshire Bank)
outstanding
24/09/2007
n/a
Legal mortgage
Clydesdale Bank PLC
fully-satisfied
24/09/2007
n/a
Legal mortgage
Clydesdale Bank PLC
outstanding
04/02/2008
n/a
Legal mortgage
Clydesdale Bank PLC (Trading as Yorkshire Bank)
fully-satisfied
04/02/2008
n/a
Legal mortgage
Clydesdale Bank PLC (Trading as Yorkshire Bank)
fully-satisfied
02/04/2009
n/a
Legal charge
Clydesdale Bank PLC
outstanding
08/04/2009
n/a
Legal mortgage
Clydesdale Bank PLC
fully-satisfied
08/04/2009
n/a
Legal mortgage
Clydesdale Bank PLC
outstanding
25/06/2010
n/a
Charge over agreements
Clydesdale Bank PLC (Trading as Yorkshire Bank)
fully-satisfied
25/06/2010
n/a
Charge over agreements
Clydesdale Bank PLC (Trading as Yorkshire Bank)
outstanding
25/06/2010
n/a
Legal mortgage
Clydesdale Bank PLC (Trading as Yorkshire Bank)
fully-satisfied
25/06/2010
n/a
Legal mortgage
Clydesdale Bank PLC (Trading as Yorkshire Bank)
outstanding
25/06/2010
n/a
Legal mortgage
Clydesdale Bank PLC (Trading as Yorkshire Bank)
fully-satisfied
25/06/2010
n/a
Legal mortgage
Clydesdale Bank PLC (Trading as Yorkshire Bank)
outstanding
25/06/2010
n/a
Legal mortgage
Clydesdale Bank PLC (Trading as Yorkshire Bank)
fully-satisfied
25/06/2010
n/a
Legal mortgage
Clydesdale Bank PLC (Trading as Yorkshire Bank)
outstanding
28/03/2013
n/a
Debenture
Barclays Bank PLC in Its Capacity as Security Agent
fully-satisfied
28/03/2013
n/a
Debenture
Barclays Bank PLC in Its Capacity as Security Agent
outstanding
26/04/2013
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
26/04/2013
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
30/10/2014
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
30/10/2014
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
08/07/2016
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
08/07/2016
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
07/06/2017
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
07/06/2017
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
16/06/2017
n/a
A registered charge
Barclays Bank PLC as Security Agent
fully-satisfied
16/06/2017
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
03/04/2019
n/a
A registered charge
Handelsbanken PLC, Acting Through Morpeth Branch
fully-satisfied
03/04/2019
n/a
A registered charge
Handelsbanken PLC, Acting Through Morpeth Branch
outstanding
17/04/2019
n/a
A registered charge
C. Hoare & Co.
fully-satisfied
17/04/2019
n/a
A registered charge
C. Hoare & Co.
outstanding
17/04/2020
n/a
A registered charge
National Westminster Bank PLC
fully-satisfied
17/04/2020
n/a
A registered charge
National Westminster Bank PLC
Directors' report The directors present their report and financial statements for the year ended 31 March 2019.
Principal activities and review of the business The principal activity of the company is property investment and management. The company owns both freehold and leasehold sites in th
Directors' report The directors present their report and financial statements for the year ended 31 March 2018.
Principal activities and review of the business The principal activity of the company is property investment and management. The company owns both freehold and leasehold sites in th
Directors' report The directors present their report and financial statements for the year ended 31 March 2017.
Principal activities and review of the business The principal activity of the company is property investment and management.
The company's policy remains to reflect its complet
Directors report The directors present their report and financial statements for the year ended 31 March 2016.
Principal activities and review of the :business The principal activity of the company is property investment and management. ?The company. owns both freehold and leasehold sites in
DIRECTORS' REPORT
FOR THE YEAR ENDED 31ST MARCH 2008
The directors present their report and the financial statements for the year ended 31st March 2008.
Principal activity The principal business of Hotspur Land is the development of property sites for subsequent letting and sales.
DIRECTORS' REPORT
FOR THE YEAR ENDED 31ST MARCH 2007
The directors present their report and the financial statements for the year ended 31st March 2007
Principal activity The principal business of Hotspur Land is the development of property sites for subsequent letting and sales <
DIRECTORS' REPORT
FOR THE YEAR ENDED 31ST MARCH 2006
The directors present their report and the financial statements for the year ended 31st March 2006.
Principal activity The principal business of Hotspur Land is the development of property sites for subsequent letting.
The c
DIRECTORS REPORT
FOR THE YEAR ENDED 31ST MARCH 2005
The directors present their report and the financial statements for the year ended 31st March 2005.
Principal activity
The principal activity of the company continued to be that of property investment.
Directors and their
DIRECTORS' REPORT
FOR THE YEAR ENDED 31ST MARCH 2004
The directors present their report and the financial statements for the year ended 31st March 2004.
Principal activity
The principal activity of the company continued to be that of property investment.
Directors and thei
DIRECTORS' REPORT
FOR THE YEAR ENDED 31ST MARCH 2003
The directors present their report and the audited accounts for the company for the year ended 31st March 2003.
Principal activities
The company's principal activity continued to be that of property investment.
Directors
DIRECTORS REPORT
FOR THE YEAR ENDED 31ST MARCH 2002
The directors present their report and the audited accounts for the company for the year ended 31st March 2002.
Principal activities
The company's principal activity continued to be that of property investment.
Directors
DIRECTORS' REPORT
FOR THE YEAR ENDED 31ST MARCH 2001
The directors present their report and the audited accounts for the company for the year ended 31st March 2001.
Principal activities
The company's principal activity continued to be that of property investment.
Directors
DIRECTORS REPORT
FOR THE YEAR ENDED 31ST MARCH 2000
The directors present their report and the audited accounts for the company for the year ended 31st March 2000.
Principal activities
The company's principal activity continued to be that of property investment.
Directors
DIRECTORS' REPORT
FOR THE YEAR ENDED 31ST MARCH 1999
The directors present their report together with the audited accounts for the year ended 31st March 1999.
Principal activities The company's principal activity continued to be that of property investment. Directors
The direc
DIRECTORS' REPORT
FOR THE PERIOD ENDED 31ST MARCH 1998
The directors present their report together with the audited accounts for the period ended 31st March 1998. Principal activities
The company was incorporated as Gloxyfront Limited on 3 November 1997, and changed its name to Hotsp
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
30/01/1998
23 Yrs
n/a
January 1961
02/12/2015
5 Yrs 2 Mths
n/a
November 1956
25/01/2016
5 Yrs
n/a
March 1960
01/06/2017
3 Yrs 8 Mths
n/a
January 1976
01/06/2017
3 Yrs 8 Mths
Director
03/10/1997
17/10/1997
Secretary
03/10/1997
17/10/1997
Secretary
17/10/1997
3 Mths
30/01/1998
Director
28/02/2017
3 Yrs 6 Mths
04/09/2020
Director
04/05/2007
10 Yrs
31/05/2017
Director
30/01/1998
17 Yrs 10 Mths
01/12/2015
Director
17/10/1997
3 Mths
30/01/1998
Director
17/10/1997
3 Mths
30/01/1998
Director
19/11/1997
18/12/1997
Secretary
11/08/2006
10 Yrs 9 Mths
31/05/2017
Secretary
30/01/1998
8 Yrs 6 Mths
11/08/2006
Individual Person
n/a
06/04/2016
Has significant influence or control