Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN ESTATES (MANCHESTER) LIMITED
Company Information for

NORTHERN ESTATES (MANCHESTER) LIMITED

JACTIN HOUSE 24 HOOD STREET, ANCOATS URBAN VILLAGE, MANCHESTER, M4 6WX,
Company Registration Number
01740934
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northern Estates (manchester) Ltd
NORTHERN ESTATES (MANCHESTER) LIMITED was founded on 1983-07-20 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Northern Estates (manchester) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHERN ESTATES (MANCHESTER) LIMITED
 
Legal Registered Office
JACTIN HOUSE 24 HOOD STREET
ANCOATS URBAN VILLAGE
MANCHESTER
M4 6WX
Other companies in M4
 
Filing Information
Company Number 01740934
Company ID Number 01740934
Date formed 1983-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 19:56:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN ESTATES (MANCHESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN ESTATES (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
NATHAN JOSHUA EZAIR
Company Secretary 2000-11-20
AARON RICHARD EZAIR
Director 2013-04-12
ELLIS DAVID EZAIR
Director 2013-04-12
NATHAN JOSHUA EZAIR
Director 2013-04-12
RACHEL MELISSA EZAIR
Director 2013-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB AZOURI EZAIR
Director 1992-11-05 2013-04-10
SHEILA EZAIR
Company Secretary 1994-10-25 2001-03-01
DEBORA BENSON
Company Secretary 1993-01-04 1994-10-25
ISAIAH ZUSMAN ROSENTHAL
Company Secretary 1992-11-05 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN JOSHUA EZAIR 64A JERSEY STREET LIMITED Company Secretary 2004-12-23 CURRENT 1999-09-06 Dissolved 2013-10-18
NATHAN JOSHUA EZAIR JACTIN HOUSE LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
NATHAN JOSHUA EZAIR GREENBANK ROAD MANAGEMENT COMPANY LIMITED Director 2013-07-19 CURRENT 2007-12-10 Active - Proposal to Strike off
NATHAN JOSHUA EZAIR RENA PROPERTIES LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
NATHAN JOSHUA EZAIR NORTHERNGROUP DEVELOPMENTS LIMITED Director 2008-04-01 CURRENT 2007-12-19 Active
NATHAN JOSHUA EZAIR ANCOATS DEVELOPMENT COMPANY LIMITED Director 2006-06-06 CURRENT 2006-01-18 Active
RACHEL MELISSA EZAIR LEVER STREET PROPERTIES LIMITED Director 2015-05-11 CURRENT 1982-05-18 Active - Proposal to Strike off
RACHEL MELISSA EZAIR RENA PROPERTIES LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-14DS01Application to strike the company off the register
2020-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017409340012
2020-03-13PSC02Notification of Rena Properties Limited as a person with significant control on 2020-03-03
2020-03-13PSC07CESSATION OF NATHAN JOSHUA EZAIR AS A PERSON OF SIGNIFICANT CONTROL
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-18CH01Director's details changed for Mr Ellis David Ezair on 2016-11-07
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM 35 Radium Street Ancoats Urban Village Manchester M4 6AD
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-16AR0105/11/15 ANNUAL RETURN FULL LIST
2015-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017409340012
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-27AR0105/11/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-21AR0105/11/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR ELLIS DAVID EZAIR
2013-04-12AP01DIRECTOR APPOINTED MR NATHAN JOSHUA EZAIR
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JACOB EZAIR
2013-04-12AP01DIRECTOR APPOINTED MR AARON RICHARD EZAIR
2013-04-12AP01DIRECTOR APPOINTED MISS RACHEL MELISSA EZAIR
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-21AR0105/11/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28AR0105/11/11 FULL LIST
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM UNIT 2/3 35 RADIUM STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6AD UNITED KINGDOM
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 64 JERSEY STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6JW
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-01AR0105/11/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-01AR0105/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB AZOURI EZAIR / 15/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / NATHAN JOSHUA EZAIR / 15/10/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-01-25225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-07363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/03
2003-12-05363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: NORBUCK HOUSE BUCKHURST ROAD MANCHESTER M19 2DS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-05363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-05363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-07-10288bSECRETARY RESIGNED
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-27288aNEW SECRETARY APPOINTED
2000-11-08363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-16363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-10-04395PARTICULARS OF MORTGAGE/CHARGE
1999-08-19395PARTICULARS OF MORTGAGE/CHARGE
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03395PARTICULARS OF MORTGAGE/CHARGE
1998-12-07363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-09-09395PARTICULARS OF MORTGAGE/CHARGE
1997-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-11-25363sRETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS
1996-11-05363sRETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS
1996-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHERN ESTATES (MANCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN ESTATES (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-01 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-07-03 Satisfied CLYDESALE BANK PLC
LEGAL CHARGE 2006-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-10-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-10-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-08-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-05-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-02-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-09-09 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 340,613
Creditors Due Within One Year 2013-03-31 £ 1,970,136
Creditors Due Within One Year 2012-03-31 £ 2,416,223

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN ESTATES (MANCHESTER) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,945
Cash Bank In Hand 2012-03-31 £ 1,632
Current Assets 2013-03-31 £ 1,059,653
Current Assets 2012-03-31 £ 1,219,383
Debtors 2013-03-31 £ 1,049,708
Debtors 2012-03-31 £ 1,217,751
Fixed Assets 2013-03-31 £ 1,326,246
Fixed Assets 2012-03-31 £ 1,326,289
Shareholder Funds 2013-03-31 £ 75,150
Shareholder Funds 2012-03-31 £ 129,449
Tangible Fixed Assets 2013-03-31 £ 1,326,000
Tangible Fixed Assets 2012-03-31 £ 1,326,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHERN ESTATES (MANCHESTER) LIMITED registering or being granted any patents
Domain Names

NORTHERN ESTATES (MANCHESTER) LIMITED owns 1 domain names.

northernestates.co.uk  

Trademarks
We have not found any records of NORTHERN ESTATES (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN ESTATES (MANCHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NORTHERN ESTATES (MANCHESTER) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN ESTATES (MANCHESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN ESTATES (MANCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN ESTATES (MANCHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.