UKBizDB.co.uk

6 ESLINGTON TERRACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 6 Eslington Terrace Management Company Limited. The company was founded 32 years ago and was given the registration number 02707687. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6 Eslington Terrace, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 ESLINGTON TERRACE MANAGEMENT COMPANY LIMITED
Company Number:02707687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Eslington Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4RJ

Director01 November 2019Active
6 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ

Director12 July 2002Active
6 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ

Director03 June 2022Active
6 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ

Secretary01 July 1994Active
6 Eslington Terrace, Newcastle Upon Tyne, NE2 4RJ

Secretary16 April 1992Active
6 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ

Director15 October 1992Active
6 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ

Director23 May 2002Active
6 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ

Director01 December 1995Active
65 Pleasant Place, Hersham, Walton On Thames, KT12 4HU

Director16 April 1992Active
6 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ

Director01 July 1994Active
6 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RJ

Director08 July 2016Active
6 Eslington Terrace, Newcastle Upon Tyne, NE2 4RJ

Director16 April 1992Active
26 Oswald Road, Southall, UB1 1HW

Director16 April 1992Active
Flat 2 6 Eslington Terrace, Newcastle Upon Tyne, NE2 4RJ

Director06 October 1994Active

People with Significant Control

Dr Pankaj Hemant Vishe
Notified on:06 May 2022
Status:Active
Date of birth:April 1983
Nationality:British
Address:6 Eslington Terrace, Newcastle Upon Tyne, NE2 4RJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Miriam Ruth Johnson
Notified on:01 November 2019
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:6, Eslington Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Vinaya Veerappa Jigajinni
Notified on:08 July 2016
Status:Active
Date of birth:July 1984
Nationality:British
Address:6 Eslington Terrace, Newcastle Upon Tyne, NE2 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Rumney Gibson
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:6 Eslington Terrace, Newcastle Upon Tyne, NE2 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerard Loughran
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Address:6 Eslington Terrace, Newcastle Upon Tyne, NE2 4RJ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-02Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.