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

NORTHCOTE ESTATES LIMITED

10 THE BRAMBLES, CLAYTON, NEWCASTLE, STAFFS, ST5 4JJ,
Company Registration Number
03839697
Private Limited Company
Active

Company Overview

About Northcote Estates Ltd
NORTHCOTE ESTATES LIMITED was founded on 1999-09-10 and has its registered office in Newcastle. The organisation's status is listed as "Active". Northcote Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTHCOTE ESTATES LIMITED
 
Legal Registered Office
10 THE BRAMBLES
CLAYTON
NEWCASTLE
STAFFS
ST5 4JJ
Other companies in ST5
 
Filing Information
Company Number 03839697
Company ID Number 03839697
Date formed 1999-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 10:41:29
Primary Source:Companies House
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 NORTHCOTE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SHK SECRETARY LIMITED
Company Secretary 2008-04-15
DENNIS LYTH
Director 1999-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JASMINE LYTH
Company Secretary 2005-12-07 2008-04-15
DONNA ELIZABETH LYTH
Company Secretary 1999-09-10 2005-12-07
DONNA ELIZABETH LYTH
Director 1999-09-10 2005-12-07
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1999-09-10 1999-09-10
AR NOMINEES LIMITED
Nominated Director 1999-09-10 1999-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHK SECRETARY LIMITED NEIL FORSTER TRACTION LIMITED Company Secretary 2009-04-15 CURRENT 2006-03-22 Dissolved 2015-07-14
SHK SECRETARY LIMITED FAB-IT 3 WELDING & FABRICATION LTD Company Secretary 2009-04-06 CURRENT 2009-01-12 Active
SHK SECRETARY LIMITED GRIMBLE FIMBLE LIMITED Company Secretary 2008-10-17 CURRENT 2007-11-16 Dissolved 2014-10-21
SHK SECRETARY LIMITED COUNTRYWIDE LANDSCAPES AND GARDEN DESIGN LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
SHK SECRETARY LIMITED SWITCHED ON ELECTRICAL SOLUTIONS LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2016-01-26
SHK SECRETARY LIMITED J & S PLUMBING SERVICES LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2018-04-05
SHK SECRETARY LIMITED PORTLAND PLACE PROPERTIES LIMITED Company Secretary 2007-08-10 CURRENT 2007-07-12 Dissolved 2016-09-20
SHK SECRETARY LIMITED ANTHONY BILLINGTON LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Dissolved 2016-12-06
SHK SECRETARY LIMITED MARGARET GRATTON LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active - Proposal to Strike off
SHK SECRETARY LIMITED DAWN EVANS COSTUMES LIMITED Company Secretary 2006-10-02 CURRENT 2003-06-17 Active
SHK SECRETARY LIMITED STAFFORDSHIRE TRIUMPH LIMITED Company Secretary 2006-09-30 CURRENT 2001-10-10 Active
SHK SECRETARY LIMITED SOISALO LIMITED Company Secretary 2006-03-07 CURRENT 2004-06-08 Dissolved 2016-01-26
SHK SECRETARY LIMITED TRIUMPH STAFFORDSHIRE LIMITED Company Secretary 2006-02-08 CURRENT 2006-02-08 Active
SHK SECRETARY LIMITED C L PAULWELL LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active - Proposal to Strike off
SHK SECRETARY LIMITED D C DRURY LIMITED Company Secretary 2005-09-30 CURRENT 2002-05-10 Active - Proposal to Strike off
SHK SECRETARY LIMITED SHK ACCOUNTANTS LIMITED Company Secretary 2005-05-04 CURRENT 1999-10-21 Active
SHK SECRETARY LIMITED BRIAN'S MAINTENANCE SERVICES LIMITED Company Secretary 2005-03-10 CURRENT 2005-03-10 Active
SHK SECRETARY LIMITED WILTON BROTHERS LIMITED Company Secretary 2005-02-21 CURRENT 2004-12-30 Active
SHK SECRETARY LIMITED DAVE SNAPE LIMITED Company Secretary 2004-12-31 CURRENT 2003-01-28 Active - Proposal to Strike off
SHK SECRETARY LIMITED PRIORY PARK HAIR SALON LTD Company Secretary 2004-12-31 CURRENT 2003-01-28 Active
SHK SECRETARY LIMITED OM SWEET OM LIMITED Company Secretary 2004-09-20 CURRENT 2002-10-17 Active
SHK SECRETARY LIMITED ANTHONY THOMAS SCHOOL OF MOTORING LIMITED Company Secretary 2004-08-21 CURRENT 2002-09-13 Dissolved 2013-10-01
SHK SECRETARY LIMITED D P HALL DELIVERY SERVICES LIMITED Company Secretary 2004-06-04 CURRENT 2004-06-04 Dissolved 2015-04-14
SHK SECRETARY LIMITED ANDREW HOUGH DAIRY PRODUCTS LIMITED Company Secretary 2004-05-04 CURRENT 2003-02-13 Dissolved 2013-10-01
SHK SECRETARY LIMITED RUTH TAPPIN LIMITED Company Secretary 2003-12-09 CURRENT 2003-11-18 Active
SHK SECRETARY LIMITED A. MORRIS (CREWE) LIMITED Company Secretary 2003-10-15 CURRENT 2003-10-15 Dissolved 2014-02-04
DENNIS LYTH KUDOS LEISURE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2014-02-11
DENNIS LYTH MOTORCISE HEALTHY LIVING CENTRE (NEWCASTLE) LIMITED Director 2009-11-09 CURRENT 2009-05-29 Dissolved 2015-04-14
DENNIS LYTH SHK 128 LIMITED Director 2008-09-10 CURRENT 2008-06-18 Dissolved 2016-06-07
DENNIS LYTH URBAN FORMULA LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off

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
2023-10-04Termination of appointment of Shk Secretary Limited on 2023-10-04
2023-07-03CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS LYTH
2017-06-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-30AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AR0127/06/15 ANNUAL RETURN FULL LIST
2016-01-283.6Receiver abstract summary of receipts and payments brought down to 2015-12-21
2016-01-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002939
2016-01-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100166
2016-01-183.6Receiver abstract summary of receipts and payments brought down to 2015-11-30
2016-01-18RM02Notice of ceasing to act as receiver or manager
2015-12-22AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-10-06RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.PR100166
2015-10-06RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.PR002939
2015-01-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002939,PR100166
2015-01-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002939,PR100166
2015-01-22RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.PR002939,PR100166
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0127/06/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0127/06/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-28AR0127/06/12 FULL LIST
2012-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHK SECRETARY LIMITED / 27/06/2012
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-12AR0110/09/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-14AR0110/09/10 FULL LIST
2010-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHK SECRETARY LIMITED / 10/09/2010
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 8 THE MIDWAY NEWCASTLE STAFFORDSHIRE ST5 1QG
2009-09-14363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-04-15288aSECRETARY APPOINTED SHK SECRETARY LIMITED
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY REBECCA LYTH
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-13363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-20288aNEW SECRETARY APPOINTED
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-09-20363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-29363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-20363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-07363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-29395PARTICULARS OF MORTGAGE/CHARGE
2000-09-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-28363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-03-30225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
2000-02-17395PARTICULARS OF MORTGAGE/CHARGE
1999-09-22287REGISTERED OFFICE CHANGED ON 22/09/99 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT
1999-09-20288bDIRECTOR RESIGNED
1999-09-20288aNEW DIRECTOR APPOINTED
1999-09-20288bSECRETARY RESIGNED
1999-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NORTHCOTE ESTATES 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 NORTHCOTE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-19 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2005-10-11 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-09-29 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2000-02-17 Outstanding THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,781,343

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 NORTHCOTE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 10,246
Current Assets 2012-04-01 £ 37,146
Debtors 2012-04-01 £ 26,900
Fixed Assets 2012-04-01 £ 1,756,650
Shareholder Funds 2012-04-01 £ 12,453
Tangible Fixed Assets 2012-04-01 £ 1,756,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHCOTE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHCOTE ESTATES LIMITED
Trademarks
We have not found any records of NORTHCOTE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHCOTE ESTATES 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 NORTHCOTE ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORTHCOTE ESTATES 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 NORTHCOTE ESTATES 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 NORTHCOTE ESTATES 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.
    Other companies at postcode ST5 4JJ