UKBizDB.co.uk

7 CLAREMONT TERRACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 7 Claremont Terrace Management Company Limited. The company was founded 31 years ago and was given the registration number 02736737. The firm's registered office is in MORPETH. You can find them at Newbiggin House, Cambo, Morpeth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 CLAREMONT TERRACE MANAGEMENT COMPANY LIMITED
Company Number:02736737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Newbiggin House, Cambo, Morpeth, United Kingdom, NE61 4BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA

Director24 September 2022Active
54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA

Director01 July 2019Active
54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA

Director14 February 2000Active
54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA

Director24 September 2022Active
7a Claremont Terrace, Spial Tongues, Newcastle Upon Tyne, NE2 4AE

Secretary26 May 2000Active
7d Claremont Terrace, Spital Tonges, Newcastle Upon Tyne, NE2 4AE

Secretary01 August 2001Active
1 Woodburn Cottages, Hill Street, Corbridge, Great Britain, NE45 5AA

Secretary23 October 2015Active
12 The Drive, Tynemouth, North Shields, NE30 4JP

Secretary03 August 1992Active
Newbiggin House, Cambo, Morpeth, United Kingdom, NE61 4BD

Secretary06 April 2016Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary03 August 1992Active
7c Claremont Terrace, Newcastle Upon Tyne, NE2 4AE

Director20 June 2001Active
7a, Claremont Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4AE

Director15 September 2014Active
7d Claremont Terrace, Newcastle Upon Tyne, NE2 4AE

Director05 March 1998Active
7a Claremont Terrace, Spial Tongues, Newcastle Upon Tyne, NE2 4AE

Director23 December 1998Active
7d Claremont Terrace, Spital Tonges, Newcastle Upon Tyne, NE2 4AE

Director01 June 2000Active
7c Claremont Terrace, Spital Tongues, Newcastle Upon Tyne, NE2 4AE

Director01 June 2002Active
7c Claremont Terrace, Spital Tongues, Newcastle Upon Tyne, NE2 4AE

Director05 March 1998Active
3 Westfield Avenue, Gosforth, Newcastle Upon Tyne, NE3 4YH

Director15 November 2003Active
2 Jedburgh Close, Chapel Park, Newcastle Upon Tyne, NE5 1TH

Director03 August 1992Active
Newbiggin House, Cambo, Morpeth, United Kingdom, NE61 4BD

Director01 April 2018Active
12 The Drive, Tynemouth, North Shields, NE30 4JP

Director03 August 1992Active
54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA

Director17 December 2021Active
7a Claremont Terrace, Newcastle Upon Tyne, NE2 4AE

Director12 December 2001Active
Newbiggin House, Cambo, Morpeth, NE61 4BD

Director06 August 2006Active
7a Claremont Terrace, Newcastle, NE2 4AE

Director01 December 2007Active
7a Claremont Terrace, Newcastle Upon Tyne, NE2 4AE

Director05 March 1998Active

People with Significant Control

Mrs Alison Oliver
Notified on:17 December 2021
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Todd
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachel Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hannah Susan Craig
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Newbiggin House, Cambo, Morpeth, United Kingdom, NE61 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Caterina Maria Love
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-01-24Address

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

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.