Northern Property Network Limited

General information

Name:

Northern Property Network Ltd

Office Address:

Moorend House Snelsins Road BD19 3UE Cleckheaton

Number: 07400454

Incorporation date: 2010-10-07

Dissolution date: 2022-06-08

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Cleckheaton with reg. no. 07400454. The firm was registered in 2010. The main office of this firm was located at Moorend House Snelsins Road. The zip code for this location is BD19 3UE. This company was officially closed on 2022-06-08, which means it had been in business for twelve years.

This firm was administered by just one managing director: Razak H., who was arranged to perform management duties in October 2010.

Razak H. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Razak H.

Role: Director

Appointed: 07 October 2010

Latest update: 25 February 2024

People with significant control

Razak H.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 18 November 2020
Confirmation statement last made up date 07 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts 21 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 29 October 2015
Date Approval Accounts 29 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Change of registered address from 7/7a West Road Newcastle upon Tyne NE4 9PT on 4th February 2021 to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE (AD01)
filed on: 4th, February 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Rose Villa West Bentinck Road

Post code:

NE4 6UX

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

Rose Villa West Bentinck Road

Post code:

NE4 6UX

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

Rose Villa West Bentinck Road

Post code:

NE4 6UX

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

Rose Villa West Bentinck Road

Post code:

NE4 6UX

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016

Name:

Ariston Ltd

Address:

Ariston House Albany Road

Post code:

NE8 3AT

City / Town:

Gateshead

Accountant/Auditor,
2013 - 2014

Name:

Ariston Ltd

Address:

117 Cedar Road

Post code:

NE4 9PE

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015

Name:

Ariston Ltd

Address:

Ariston House Albany Road

Post code:

NE8 3AT

City / Town:

Gateshead

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
11
Company Age

Closest Companies - by postcode