UKBizDB.co.uk

ADDERSTONE (208) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director28 January 2019Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director19 September 2018Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director19 September 2018Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 3AE

Director19 July 2019Active
5, Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP

Director19 September 2018Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director21 January 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-06-27Address

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

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.