This company is commonly known as Adderstone (210) Limited. The company was founded 23 years ago and was given the registration number 04165063. 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 41100 - Development of building projects.
Name | : | ADDERSTONE (210) LIMITED |
---|---|---|
Company Number | : | 04165063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2001 |
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 | 21 February 2001 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 29 March 2016 | Active |
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP | Secretary | 26 November 2010 | Active |
11 Bowmont Walk, Chester Le Street, DH2 3JA | Secretary | 21 February 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 21 February 2001 | Active |
46, Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE | Secretary | 16 July 2002 | Active |
5 Millfield Close, Chester Le Street, DH2 3HZ | Secretary | 30 June 2005 | Active |
2 Quantock Avenue, Chester Le Street, DH2 3DA | Secretary | 12 May 2005 | Active |
137 Acomb Avenue, Seaton Delaval, NE25 0JF | Director | 12 August 2003 | Active |
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP | Director | 29 March 2016 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 21 February 2001 | Active |
46, Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE | Director | 14 February 2003 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 23 July 2018 | Active |
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP | Director | 01 August 2006 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 21 January 2020 | Active |
4 Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH | Director | 21 February 2001 | Active |
44 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ | Director | 01 November 2001 | Active |
Adderstone Holdings Limited | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nelson House, The Fleming, Newcastle Upon Tyne, United Kingdom, NE2 3AE |
Nature of control | : |
|
Dr Ian Robert Baggett | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nelson House, The Fleming, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE |
Nature of control | : |
|
Adderstone Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Maling Court, Union Street, Newcastle Upon Tyne, United Kingdom, NE2 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.