LABOUR PARTY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LABOUR PARTY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00964628

Incorporation date

23/10/1969

Size

Small

Contacts

Registered address

Registered address

Labour Central, Kings Manor, Newcastle Upon Tyne NE1 6PACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1969)
dot icon09/04/2026
Termination of appointment of Thomas John Sharpe as a director on 2026-03-31
dot icon02/04/2026
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon11/11/2025
Termination of appointment of Vidhya Alakeson as a director on 2025-11-11
dot icon16/09/2025
Appointment of Mrs Deborah Olutunu Giwa as a director on 2025-09-03
dot icon16/09/2025
Appointment of Mrs Deborah Olutunu Giwa as a secretary on 2025-09-03
dot icon03/07/2025
Termination of appointment of Chris Tidswell as a director on 2025-06-30
dot icon03/07/2025
Termination of appointment of Chris Tidswell as a secretary on 2025-06-30
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/11/2023
Appointment of Ms Vidhya Alakeson as a director on 2023-09-27
dot icon02/11/2023
Appointment of Mr Chris Tidswell as a director on 2023-09-27
dot icon02/11/2023
Appointment of Mr Chris Tidswell as a secretary on 2023-09-27
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon14/04/2023
Termination of appointment of Simon James Mills as a secretary on 2023-04-14
dot icon14/04/2023
Termination of appointment of Simon James Mills as a director on 2023-04-14
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/11/2022
Registered office address changed from Floor 8, Southside 105 Victoria Street London SW1E 6QT England to Labour Central Kings Manor Newcastle upon Tyne NE1 6PA on 2022-11-01
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/09/2020
Satisfaction of charge 4 in full
dot icon09/09/2020
Satisfaction of charge 5 in full
dot icon09/09/2020
Satisfaction of charge 9 in full
dot icon09/09/2020
Satisfaction of charge 12 in full
dot icon09/09/2020
Satisfaction of charge 10 in full
dot icon09/09/2020
Satisfaction of charge 1 in full
dot icon09/09/2020
Satisfaction of charge 13 in full
dot icon09/09/2020
Satisfaction of charge 2 in full
dot icon09/09/2020
Satisfaction of charge 3 in full
dot icon09/09/2020
Satisfaction of charge 14 in full
dot icon09/09/2020
Satisfaction of charge 16 in full
dot icon09/09/2020
Satisfaction of charge 17 in full
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/09/2019
Appointment of Mr Andrew Whyte as a director on 2019-09-01
dot icon28/08/2019
Appointment of Mr Simon James Mills as a director on 2019-08-16
dot icon28/08/2019
Termination of appointment of Gregory Martin Cook as a director on 2019-08-16
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon22/06/2018
Termination of appointment of Iain Mackenzie Mcnicol as a director on 2018-04-11
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/10/2017
Notification of a person with significant control statement
dot icon09/10/2017
Cessation of The Labour Party as a person with significant control on 2017-10-09
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Director's details changed for Mr Thomas John Sharpe on 2017-10-02
dot icon02/10/2017
Director's details changed for Gregory Martin Cook on 2017-10-02
dot icon03/03/2017
Termination of appointment of Michael John Creighton as a director on 2017-03-03
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon31/01/2016
Annual return made up to 2015-12-31 no member list
dot icon04/01/2016
Registered office address changed from One Brewer's Green Buckingham Gate London SW1H 0RH to Floor 8, Southside 105 Victoria Street London SW1E 6QT on 2016-01-04
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2014-12-31 no member list
dot icon05/12/2014
Registration of charge 009646280020, created on 2014-11-20
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2013-12-31 no member list
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2012-12-31 no member list
dot icon20/11/2012
Appointment of Simon James Mills as a secretary
dot icon29/10/2012
Termination of appointment of Richard Humphrey as a secretary
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Christopher Lennie as a director
dot icon09/05/2012
Registered office address changed from 39 Victoria Street London SW1H 0HA on 2012-05-09
dot icon19/03/2012
Termination of appointment of Raymond Collins as a director
dot icon10/02/2012
Director's details changed for Iain Mackenzie Mcnicol on 2012-02-01
dot icon04/01/2012
Annual return made up to 2011-12-31 no member list
dot icon22/12/2011
Appointment of Iain Mackenzie Mcnicol as a director
dot icon13/07/2011
Particulars of a mortgage or charge/MG09 / charge no: 19
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Roy Kennedy as a director
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 18
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 17
dot icon28/05/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 no member list
dot icon04/01/2010
Director's details changed for Mr Thomas John Sharpe on 2009-10-01
dot icon04/01/2010
Director's details changed for Christopher John Lennie on 2009-10-01
dot icon04/01/2010
Director's details changed for Michael John Creighton on 2009-10-01
dot icon04/01/2010
Director's details changed for Gregory Martin Cook on 2009-10-01
dot icon17/07/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Director appointed raymond edward harry collins
dot icon05/01/2009
Annual return made up to 31/12/08
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Appointment terminated director peter watt
dot icon04/02/2008
New director appointed
dot icon09/01/2008
Annual return made up to 31/12/07
dot icon09/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Particulars of mortgage/charge
dot icon09/06/2007
Particulars of mortgage/charge
dot icon09/06/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon08/01/2007
Annual return made up to 31/12/06
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
Registered office changed on 26/05/06 from: 16-18 old queen street london SW1H 9HP
dot icon23/03/2006
New director appointed
dot icon23/03/2006
Director resigned
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon04/01/2006
Annual return made up to 31/12/05
dot icon23/07/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/01/2005
Annual return made up to 31/12/04
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon08/01/2004
Annual return made up to 31/12/03
dot icon08/12/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
Director resigned
dot icon09/01/2003
Annual return made up to 31/12/02
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon20/09/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon20/08/2002
Registered office changed on 20/08/02 from: millbank tower millbank london SW1P 4GT
dot icon29/04/2002
Particulars of mortgage/charge
dot icon29/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
New secretary appointed
dot icon09/04/2002
Secretary resigned
dot icon21/03/2002
Annual return made up to 31/12/01
dot icon27/01/2002
New director appointed
dot icon30/11/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/02/2001
New director appointed
dot icon10/01/2001
Annual return made up to 31/12/00
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Annual return made up to 31/12/99
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
Annual return made up to 31/12/98
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon11/02/1998
New director appointed
dot icon29/01/1998
Annual return made up to 31/12/97
dot icon12/12/1997
Director resigned
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon04/04/1997
Particulars of mortgage/charge
dot icon30/01/1997
Annual return made up to 31/12/96
dot icon07/01/1997
Particulars of mortgage/charge
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Annual return made up to 31/12/95
dot icon06/11/1995
Full accounts made up to 1994-12-31
dot icon14/04/1995
Particulars of mortgage/charge
dot icon12/01/1995
Annual return made up to 31/12/94
dot icon05/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
New director appointed
dot icon06/08/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon16/03/1994
Annual return made up to 31/12/93
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon25/02/1993
Annual return made up to 31/12/92
dot icon22/12/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Full accounts made up to 1990-12-31
dot icon04/06/1992
Annual return made up to 31/12/91
dot icon12/05/1992
Full accounts made up to 1989-12-31
dot icon04/04/1991
Annual return made up to 31/12/90
dot icon18/07/1990
Full accounts made up to 1988-12-31
dot icon10/07/1990
New secretary appointed
dot icon09/03/1990
Annual return made up to 31/12/89
dot icon27/02/1990
Particulars of mortgage/charge
dot icon19/02/1990
Full accounts made up to 1987-12-31
dot icon27/05/1989
Particulars of mortgage/charge
dot icon19/04/1989
Resolutions
dot icon04/04/1989
Resolutions
dot icon08/02/1989
Annual return made up to 31/12/88
dot icon19/05/1988
Accounts made up to 1986-12-31
dot icon12/11/1987
Declaration of satisfaction of mortgage/charge
dot icon02/05/1986
Full accounts made up to 1984-12-31
dot icon02/05/1986
New director appointed
dot icon23/10/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyte, Andrew
Director
01/09/2019 - Present
3
Sharpe, Thomas John
Director
01/01/1994 - 31/03/2026
6
Kennedy, Roy Francis, Lord
Director
18/01/2006 - 01/04/2011
12
Giwa, Deborah Olutunu
Director
03/09/2025 - Present
4
Alakeson, Vidhya
Director
27/09/2023 - 11/11/2025
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LABOUR PARTY PROPERTIES LIMITED

LABOUR PARTY PROPERTIES LIMITED is an(a) Active company incorporated on 23/10/1969 with the registered office located at Labour Central, Kings Manor, Newcastle Upon Tyne NE1 6PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LABOUR PARTY PROPERTIES LIMITED?

toggle

LABOUR PARTY PROPERTIES LIMITED is currently Active. It was registered on 23/10/1969 .

Where is LABOUR PARTY PROPERTIES LIMITED located?

toggle

LABOUR PARTY PROPERTIES LIMITED is registered at Labour Central, Kings Manor, Newcastle Upon Tyne NE1 6PA.

What does LABOUR PARTY PROPERTIES LIMITED do?

toggle

LABOUR PARTY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LABOUR PARTY PROPERTIES LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Thomas John Sharpe as a director on 2026-03-31.