This company is commonly known as Adderstone (208) Limited. The company was founded 5 years ago and was given the registration number 11577456. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ADDERSTONE (208) LIMITED |
---|---|---|
Company Number | : | 11577456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 28 January 2019 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 19 September 2018 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 19 September 2018 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 3AE | Director | 19 July 2019 | Active |
5, Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP | Director | 19 September 2018 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 21 January 2020 | Active |
Adderstone (200) Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nelson House, The Fleming, Newcastle Upon Tyne, United Kingdom, NE2 3AE |
Nature of control | : |
|
Royal Bank Of Canada | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 1 Place Ville Marie, Montreal, Quebec, Canada, |
Nature of control | : |
|
Dr Ian Robert Baggett | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Maling Court, Newcastle Upon Tyne, England, NE2 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.