The North East Fund Limited
Pri/ltd By Guar/nsc (Private, Limited By Guarantee, No Share Capital)
The North East Fund Limited
Suite D, Fifth Floor West One
Forth Banks
Newcastle Upon Tyne
NE1 3PA
Company Name | The North East Fund Limited |
---|
Company Status | Active |
---|
Company Number | 10441614 |
---|
Incorporation Date | 24 October 2016 (7 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital) |
---|
Previous Name | North East (SPV) Limited |
---|
Current Directors | 5 |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Fund Management Activities |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 6 November 2024 (6 months from now) |
---|
Registered Address | Suite D, Fifth Floor West One Forth Banks Newcastle Upon Tyne NE1 3PA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Newcastle upon Tyne Central |
---|
Region | North East |
---|
County | Tyne and Wear |
---|
Built Up Area | Tyneside |
---|
Accounts Year End | 31 March |
---|
Category | Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
---|
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 6 November 2024 (6 months from now) |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (66300) | Fund management activities |
---|
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates | 3 pages |
---|
5 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 33 Grey Street Newcastle upon Tyne NE1 6EE on 5 April 2017 | 1 page |
---|
27 March 2017 | Change of name notice | 2 pages |
---|
27 March 2017 | Resolutions - RES15 ‐ Change company name resolution on 2017-03-16
| 15 pages |
---|
27 March 2017 | Change of name with request to seek comments from relevant body | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1