This company is commonly known as Adderstone Developments Limited. The company was founded 24 years ago and was given the registration number 03975209. 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 DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03975209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2000 |
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 | 12 March 2024 | Active |
5, Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP | Secretary | 26 November 2010 | Active |
Flat 4, 3 Magdala Road, Nottingham, NG3 5DD | Secretary | 18 April 2000 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Secretary | 30 October 2015 | Active |
11 Bowmont Walk, Chester Le Street, DH2 3JA | Secretary | 01 April 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 18 April 2000 | Active |
46, Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE | Secretary | 16 July 2002 | Active |
5 Millfield Close, Chester Le Street, DH2 3HZ | Secretary | 17 June 2005 | Active |
2 Quantock Avenue, Chester Le Street, DH2 3DA | Secretary | 12 May 2005 | Active |
137 Acomb Avenue, Seaton Delaval, NE25 0JF | Director | 21 April 2004 | Active |
5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP | Director | 30 October 2015 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 18 April 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 18 April 2000 | Active |
46 Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE | Director | 12 January 2005 | Active |
46, Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE | Director | 21 April 2004 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 23 July 2018 | Active |
32, Ravenswood Road, Newcastle Upon Tyne, NE6 5TU | Director | 06 June 2006 | Active |
4 Birchfield Gardens, South West Denton, Newcastle Upon Tyne, NE15 7SL | Director | 14 November 2003 | Active |
130 Salters Road, Gosforth, Newcastle Upon Tyne, NE3 3UP | Director | 15 September 2004 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 30 October 2015 | Active |
28 Wilson Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JA | Director | 17 January 2008 | Active |
5 Tamarin Close, Beadnell, NE67 5JE | Director | 30 June 2006 | Active |
28 Hermitage Park, Chester Le Street, DH3 3JZ | Director | 24 January 2005 | Active |
Uk Ground Rent Estates Limited | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nelson House, The Fleming, Burdon Terrace, Newcastle Upon Tyne, England, NE2 3AE |
Nature of control | : |
|
Adderstone 1993 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nelson House, The Fleming, Burdon Terrace, Newcastle Upon Tyne, England, NE2 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-26 | Dissolution | Dissolution application strike off company. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.