UKBizDB.co.uk

5 HALDANE TERRACE JESMOND MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 5 Haldane Terrace Jesmond Management Company Limited. The company was founded 17 years ago and was given the registration number 05944972. The firm's registered office is in STOCKSFIELD. You can find them at 26 Apperley Road, , Stocksfield, Northumberland. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:5 HALDANE TERRACE JESMOND MANAGEMENT COMPANY LIMITED
Company Number:05944972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 B Haldane Terrace, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN

Director22 August 2018Active
5a, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN

Director28 April 2023Active
5 Haldane Terrace, 5c, Haldane Terrace, Jesmond, United Kingdom, NE2 3AN

Director15 August 2022Active
28 St Marys Avenue, Whitley Bay, NE26 1TA

Secretary25 September 2006Active
26, Apperley Road, Stocksfield, United Kingdom, NE43 7PG

Secretary15 January 2018Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary25 September 2006Active
100, Rochester Row, London, England, SW1P 1JP

Director28 March 2013Active
15 Barmoor Drive, Gosforth, Newcastle Upon Tyne, NE3 5RE

Director25 September 2006Active
28 St Marys Avenue, Whitley Bay, NE26 1TA

Director25 September 2006Active
26, Apperley Road, Stocksfield, United Kingdom, NE43 7PG

Director12 January 2018Active
5c Haldane Terrace, Haldane Terrace, Newcastle Upon Tyne, Great Britain, NE2 3AN

Director01 February 2018Active
5b, Haldane Terrace, Jesmond, Uk, NE2 3AN

Director24 February 2016Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director25 September 2006Active

People with Significant Control

Mr Timothy Andrew Clasper
Notified on:28 April 2023
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:5a, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Jennifer Phillipa Katie Wheatley
Notified on:15 August 2022
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:5c Haldane Terrace, Haldane Terrace, Newcastle Upon Tyne, England, NE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Stephen Hartley Bowman
Notified on:13 July 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:5 B Haldane Terrace, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Bernice Macdonald
Notified on:31 January 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:5c Haldane Terrace, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sebastain Lippiatt
Notified on:01 November 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:Great Britain
Address:5c Haldane Terrace, Haldane Terrace, Newcastle Upon Tyne, Great Britain, NE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joan Eileen Louw
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:26, Apperley Road, Stocksfield, United Kingdom, NE43 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Stephanus Jacobus Louw
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:26, Apperley Road, Stocksfield, United Kingdom, NE43 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Walton
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:5b, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
The Girls' Day School Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Rochester Row, London, United Kingdom, SW1P 1JP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Address

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

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Termination secretary company with name termination date.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.