VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Northumberland & Durham Property Trust Limited

Address
Citygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
VAT ID no VAT ID available
Company No. 00182763 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Bpt Limited Status: Active Notified: 27/07/2023 Companies House Number: 00229269 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Grainger Real Estate Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/07/2023 Companies House Number: 04170173 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Clark, Steven Ross Saint James Boulevard, Newcastle Upon Tyne Status: Active Notified: 25/03/2022 Date of Birth: 01/1979 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fitzgerald, Sapna Bedi Saint James Boulevard, Newcastle Upon Tyne Status: Active Notified: 30/09/2024 Role: Secretary
    Fitzgerald, Sapna Bedi Saint James Boulevard, Newcastle Upon Tyne Status: Active Notified: 30/09/2024 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Gervaise-Jones, Henry Barnaby Saint James Boulevard, Newcastle Upon Tyne Status: Active Notified: 30/11/2022 Date of Birth: 06/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gordon, Helen Christine Newcastle Upon Tyne, United Kingdom Status: Active Notified: 31/12/2015 Date of Birth: 05/1959 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hudson, Robert Jan Saint James Boulevard, Newcastle Upon Tyne Status: Active Notified: 17/11/2021 Date of Birth: 07/1973 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcghin, Adam Newcastle, United Kingdom Status: Active Notified: 30/09/2016 Date of Birth: 02/1978 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Pattinson, Eliza Newcastle Upon Tyne, United Kingdom Status: Active Notified: 23/04/2019 Date of Birth: 03/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fleetwood, Mark Christopher Saint James Boulevard, Newcastle Upon Tyne Status: Ceased Notified: 22/12/2016 Ceased: 08/06/2018 Occupation: Corporate Finance Director Role: Director Country of Residence: England Nationality: British
    Mcghin, Adam Newcastle, United Kingdom Status: Ceased Notified: 04/03/2016 Ceased: 27/09/2024 Role: Secretary

    Companies Controlled by This Company (10)

    gb-flag GB 87 Clarendon Road Management Company Limited Status: Active Notified: 01/07/2016 Companies House Number: 05527583 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Cambridge Place Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 08240163 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Grainger (Peachey) Limited Status: Active Notified: 15/08/2016 Companies House Number: 03744650 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Grainger Maidenhead Limited Status: Active Notified: 06/04/2016 Companies House Number: 03709575 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Grainger Rural Limited Status: Active Notified: 06/04/2016 Companies House Number: 04736078 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Kings Dock Mill (Liverpool) Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 07265096 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Suburban Homes Limited Status: Active Notified: 06/04/2016 Companies House Number: 00772637 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Sandwarren Management Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 08240077 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Victoria Court (Southport) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03130155 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Warren Court Limited Status: Active Notified: 06/04/2016 Companies House Number: 03109104 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors