ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northern Electric Properties Limited

Northern Electric Properties Limited is an active company incorporated on 17 July 1990 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Northern Electric Properties Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02522939
Private limited company
Age
35 years
Incorporated 17 July 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 June 2025 (3 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Address changed on 15 Sep 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Company Secretary • British • Lives in UK • Born in Apr 1981
Director • Accountant • British • Lives in UK • Born in Aug 1985
Director • Director Of People And Change • British • Lives in England • Born in Aug 1982
Director • Lawyer • British • Lives in England • Born in Jan 1985
Director • President & Chief Executive Officer • British • Lives in England • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northern Transport Finance Limited
Jennifer Catherine Riley, Joanne Pamela Coe, and 3 more are mutual people.
Active
Calenergy Gas (Holdings) Limited
Jennifer Catherine Riley, Dr Philip Antony Jones, and 2 more are mutual people.
Active
Yorkshire Electricity Group Plc
Dr Philip Antony Jones, Thomas Hugh France, and 1 more are mutual people.
Active
Northern Powergrid (Northeast) Plc
Dr Philip Antony Jones, Thomas Hugh France, and 1 more are mutual people.
Active
Integrated Utility Services Limited
Dr Philip Antony Jones, Thomas Hugh France, and 1 more are mutual people.
Active
Northern Electric Finance Plc
Dr Philip Antony Jones, Thomas Hugh France, and 1 more are mutual people.
Active
Yorkshire Power Group Limited
Dr Philip Antony Jones, Thomas Hugh France, and 1 more are mutual people.
Active
Northern Powergrid UK Holdings
Dr Philip Antony Jones, Thomas Hugh France, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£35.2M
Increased by £968K (+3%)
Total Liabilities
-£448K
Decreased by £528K (-54%)
Net Assets
£34.75M
Increased by £1.5M (+4%)
Debt Ratio (%)
1%
Decreased by 1.58% (-55%)
Latest Activity
Subsidiary Accounts Submitted
17 Days Ago on 4 Oct 2025
Registers Moved To Inspection Address
1 Month Ago on 15 Sep 2025
Inspection Address Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
3 Months Ago on 30 Jun 2025
Subsidiary Accounts Submitted
1 Year Ago on 14 Oct 2024
Philip Antony Jones Resigned
1 Year 1 Month Ago on 29 Aug 2024
Thomas Hugh France Resigned
1 Year 1 Month Ago on 29 Aug 2024
Mrs Joanne Pamela Coe Appointed
1 Year 1 Month Ago on 29 Aug 2024
Mrs Jennifer Catherine Riley Appointed
1 Year 1 Month Ago on 29 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Jul 2024
Get Credit Report
Discover Northern Electric Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 4 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 4 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 4 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Register inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF
Submitted on 15 Sep 2025
Register(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF
Submitted on 15 Sep 2025
Confirmation statement made on 29 June 2025 with no updates
Submitted on 30 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year