UKBizDB.co.uk

59 FERN AVENUE LIMITED

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

This company is commonly known as 59 Fern Avenue Limited. The company was founded 37 years ago and was given the registration number 02036533. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:59 FERN AVENUE LIMITED
Company Number:02036533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Fern Avenue, Jesmond, Newcastle Upon Tyne, England, NE2 2QU

Director01 February 2021Active
Heatherden House, Slaley, Hexham, United Kingdom, NE47 0BY

Director09 November 2022Active
59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Director09 November 2022Active
Flat 4 18 Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE

Secretary-Active
Flat 2 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Secretary10 November 2003Active
Flat 2, 59 Fern Avenue Jesmond, Newcastle Upon Tyne, NE2 2QU

Secretary20 October 2005Active
2 Grove Park Crescent, Gosforth, Newcastle Upon Tyne, NE3 1BP

Secretary26 May 1997Active
Flat 2 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Secretary01 December 1999Active
Flat 3, 59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU

Secretary27 April 2007Active
59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Secretary01 June 2020Active
59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Secretary01 August 2018Active
Flat 3 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Director05 October 1995Active
Flat 4 18 Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE

Director-Active
Flat 2 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Director10 November 2003Active
Flat 2, 59 Fern Avenue Jesmond, Newcastle Upon Tyne, NE2 2QU

Director20 October 2005Active
Flat 3, 59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU

Director17 August 2001Active
Flat 1 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Director-Active
10, Stonecroft, Horsley, Newcastle Upon Tyne, England, NE15 0AF

Director17 July 2021Active
59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Director-Active
59 Fern Avenue, 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2QU

Director01 June 2020Active
59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Director01 August 2018Active

People with Significant Control

Mr Christopher David Down
Notified on:22 November 2022
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Heatherden House, Slaley, Hexham, United Kingdom, NE47 0BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Cornelian Parkinson
Notified on:15 November 2022
Status:Active
Date of birth:June 1997
Nationality:British
Address:59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU
Nature of control:
  • Significant influence or control
Mrs Karen Wastell
Notified on:01 June 2020
Status:Active
Date of birth:December 1970
Nationality:British
Address:59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Neil Wastell
Notified on:01 August 2018
Status:Active
Date of birth:August 1963
Nationality:British
Address:59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Simon James Ritson
Notified on:01 July 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU
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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-17Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-01-31Accounts

Accounts with accounts type dormant.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-31Officers

Termination secretary company with name termination date.

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-07-15Officers

Appoint person secretary company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.