UKBizDB.co.uk

42 ST. GEORGES TERRACE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 42 St. Georges Terrace Management Company Limited. The company was founded 17 years ago and was given the registration number 05930369. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 47 Linden Road, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:42 ST. GEORGES TERRACE MANAGEMENT COMPANY LIMITED
Company Number:05930369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Salters Road, Newcastle Upon Tyne, United Kingdom, NE3 1DJ

Director15 October 2021Active
42a, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2SY

Director15 October 2021Active
47 Linden Road, Gosforth, NE3 4HA

Director11 September 2006Active
42c St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY

Secretary11 September 2006Active
76, Carsick Hill Crescent, Sheffield, S10 3LT

Secretary18 February 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 September 2006Active
76, Carsick Hill Crescent, Sheffield, S10 3LT

Director18 February 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 September 2006Active

People with Significant Control

Miss Megan Forbes
Notified on:31 March 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:42a, St. Georges Terrace, Newcastle Upon Tyne, United Kingdom, NE2 2SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Simpson
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:16, Queens Grove, London, England, NW8 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Peter Elborn
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Great Britain
Address:Howburn House, Whalton, Morpeth, Great Britain, NE61 3XW
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Simon James Nichols
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Great Britain
Address:47, Linden Road, Newcastle Upon Tyne, Great Britain, NE3 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-22Accounts

Accounts with accounts type dormant.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-03-29Officers

Termination director company with name termination date.

Download
2020-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-16Accounts

Accounts with accounts type dormant.

Download
2018-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-24Accounts

Accounts with accounts type dormant.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type dormant.

Download
2015-10-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type dormant.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.