UKBizDB.co.uk

5 CLAREMONT TERRACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 5 Claremont Terrace Management Company Limited. The company was founded 26 years ago and was given the registration number 03405127. The firm's registered office is in STOCKSFIELD. You can find them at Toft Hill Cottage, 26 Apperley Road, Stocksfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:5 CLAREMONT TERRACE MANAGEMENT COMPANY LIMITED
Company Number:03405127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Toft Hill Cottage, 26 Apperley Road, Stocksfield, United Kingdom, NE43 7PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilbeck House, Barningham, Richmond, England, DL11 7DU

Secretary24 March 2023Active
5b, Claremont Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4AE

Director17 July 2020Active
5a Claremont Terrace, 5 A Claremont Terrace, Claremont Terrace, Newcastle Upon Tyne, England, NE2 4AE

Director25 March 2022Active
26, Apperley Road, Stocksfield, United Kingdom, NE43 7PG

Director28 February 2018Active
Gillbeck House, Barningham, Richmond, United Kingdom, DL11 7DU

Director14 January 2020Active
Flat C, 5 Claremont Terrace, Newcastle Upon Tyne, NE2 4AE

Secretary18 July 1997Active
3, Distillery Side, Elsecar, Barnsley, England, S74 8HN

Secretary12 March 2016Active
Toft Hill Cottage, 26 Apperley Road, Stocksfield, United Kingdom, NE43 7PG

Secretary19 January 2019Active
5d Claremont Terrace, Newcastle Upon Tyne, NE2 4AE

Secretary05 December 2006Active
5a Claremont Terrace, Newcastle Upon Tyne, NE2 4AE

Secretary18 July 2002Active
2b, Belle Grove Villas, Newcastle Upon Tyne, United Kingdom, NE2 4LJ

Secretary31 August 2013Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary18 July 1997Active
5d Claremont Terrace, Newcastle Upon Tyne, NE2 4AE

Director16 July 2000Active
10, Allestree Road, London, England, SW6 6AE

Director28 February 2018Active
24, Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH

Director18 July 1997Active
5d, Claremont Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4AE

Director01 September 2013Active
5a, Claremont Terrace, Claremont Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4AE

Director10 July 2020Active
5c Claremont Terrace, Newcastle Upon Tyne, NE2 4AE

Director21 February 2007Active
5b, Claremont Terrace, Newcastle Upon Tyne, England, NE2 4AE

Director08 March 2013Active
2b, Belle Grove Villas, Newcastle Upon Tyne, England, NE2 4LJ

Director10 November 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director18 July 1997Active

People with Significant Control

Mr Joshua Terence Greaves
Notified on:06 April 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:3, Distillery Side, Barnsley, England, S74 8HN
Nature of control:
  • Significant influence or control

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 (7 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
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Address

Change registered office address company with date old address new address.

Download
2023-03-24Officers

Appoint person secretary company with name date.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-30Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type dormant.

Download
2019-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2019-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.