Company NameNorthern Aci Limited
DirectorsRoland John Bernard Duce and Alexander John Charles Duce
Company StatusActive
Company Number08698173
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Previous NameSutherland Hotels Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurgarton Priory Main Street
Thurgarton
Nottingham
Nottinghamshire
NG14 7GY
Director NameMr Alexander John Charles Duce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Great Casterton Road
Stamford
PE9 2YQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sutherland Walk Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

10 November 2022Delivered on: 16 November 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: A legal charge over the five freehold properties known as land on the south side of priory road, thurgarton, nottingham, 38 st mary’s street, stamford lincolnshire PE9 2DS, 41, 43 and 45 st giles street, norwich, land to the north of st giles street, norwich and land and buildings lying to the south of main street, tinwell. For more details, please refer to the instrument.
Outstanding
5 July 2021Delivered on: 14 July 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: A legal charge over the leasehold property known as retail and commercial units at kepwick house and lockton house, peasholm gap, scarborough (YO12 7TN) registered at the hm land registry under title number NYK392722 and the freehold property known as 4 queen street, uppingham, oakham (LE15 9QR) registered at the hm land registry under title numbers LT383757 and LT477283 and the freehold property known as spark bridge methodist church, lane head, water yeat, ulverston registered at the hm land registry under title number CU172465.
Outstanding

Filing History

11 October 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
30 June 2023Accounts for a small company made up to 30 June 2022 (8 pages)
16 November 2022Registration of charge 086981730002, created on 10 November 2022 (39 pages)
1 November 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 December 2021Appointment of Mr Alexander John Charles Duce as a director on 16 November 2021 (2 pages)
27 October 2021Previous accounting period shortened from 30 September 2021 to 30 June 2021 (3 pages)
30 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 July 2021Registration of charge 086981730001, created on 5 July 2021 (38 pages)
5 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
(3 pages)
13 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
7 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
1 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
15 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
(47 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
(47 pages)