DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Northumberland Estates Limited

Adresa
Quayside House Quayside
110 Quayside
Newcastle Upon Tyne
NE1 3DX
VAT ID (DIČ) no VAT ID available
Company No. 05941545 Show on Companies House
Accountsgroup
last accounts made up to 31. březen 2022
Sector (SIC)68100 Buying and selling of own real estate
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (10)

Source: Companies House
Egerton, James Granville Status: Active Notified: 01/01/2019 Date of Birth: 08/1975 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%
  • Significant influence or control as trust
  • Percy, George Status: Active Notified: 17/11/2020 Date of Birth: 05/1984 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Percy, James William Eustace Status: Active Notified: 06/04/2016 Date of Birth: 06/1965 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%
  • Significant influence or control as trust
  • Percy, Ralph George Algernon Status: Active Notified: 06/04/2016 Date of Birth: 11/1956 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • 5th Viscount Ridley, Matthew White Status: Ceased Notified: 06/04/2016 Ceased: 12/11/2020 Date of Birth: 02/1958 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Buccleuch, Richard Walter John Status: Ceased Notified: 06/04/2016 Ceased: 01/01/2019 Date of Birth: 02/1954 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%
  • Voting rights 25 to 50 percent as trust
  • Buccleuch, Richard Walter John Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 02/2014 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%
  • Significant influence or control as trust
  • Percy, George Status: Ceased Notified: 17/11/2020 Ceased: 17/11/2020 Date of Birth: 04/1984 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Percy, Ralph George Algernon Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 11/1956 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Ridley, Matthew White Status: Ceased Notified: 06/04/2016 Ceased: 01/01/2019 Date of Birth: 02/1958 Nature of Control
  • Significant influence or control as trust
  • Officers (6)

    Source: Companies House
    Barnes, Colin Leslie 110 Quayside, Newcastle Upon Tyne, England Status: Active Notified: 25/01/2016 Date of Birth: 03/1960 Occupation: Town & Country Planner Role: Director Country of Residence: England Nationality: British
    Ingle, Clare 110 Quayside, Newcastle Upon Tyne, England Status: Active Notified: 17/06/2021 Date of Birth: 11/1980 Occupation: Cfo Role: Director Country of Residence: England Nationality: British
    Percy, George Dominic, Earl Northumberland Estates 4th Floor, Newcastle Upon Tyne, United Kingdom Status: Active Notified: 01/10/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Percy, Ralph George Algernon 110 Quayside, Newcastle Upon Tyne, England Status: Active Notified: 02/12/2015 Date of Birth: 11/1956 Occupation: Peer To The Realm Role: Director Country of Residence: United Kingdom Nationality: British
    Straughan, David Fenwick 110 Quayside, Newcastle Upon Tyne, England Status: Active Notified: 20/07/2022 Date of Birth: 06/1980 Occupation: Development Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wilson, Roderick Charles St John Denwick, Alnwick, Northumberland Status: Active Notified: 23/11/2006 Date of Birth: 01/1961 Occupation: Land Agent Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Arun Commercial Developments LTD Status: Active Notified: 08/06/2018 Companies House Number: 10755045 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 Northumberland Estates Renewables Limited Status: Active Notified: 01/04/2022 Companies House Number: 14019476 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 Weylands Investments LTD Status: Active Notified: 10/09/2020 Companies House Number: 12871011 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors