UKBizDB.co.uk

ADDERSTONE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

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

Director12 March 2024Active
5, Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP

Secretary26 November 2010Active
Flat 4, 3 Magdala Road, Nottingham, NG3 5DD

Secretary18 April 2000Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Secretary30 October 2015Active
11 Bowmont Walk, Chester Le Street, DH2 3JA

Secretary01 April 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 April 2000Active
46, Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE

Secretary16 July 2002Active
5 Millfield Close, Chester Le Street, DH2 3HZ

Secretary17 June 2005Active
2 Quantock Avenue, Chester Le Street, DH2 3DA

Secretary12 May 2005Active
137 Acomb Avenue, Seaton Delaval, NE25 0JF

Director21 April 2004Active
5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP

Director30 October 2015Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director18 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 April 2000Active
46 Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE

Director12 January 2005Active
46, Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE

Director21 April 2004Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director23 July 2018Active
32, Ravenswood Road, Newcastle Upon Tyne, NE6 5TU

Director06 June 2006Active
4 Birchfield Gardens, South West Denton, Newcastle Upon Tyne, NE15 7SL

Director14 November 2003Active
130 Salters Road, Gosforth, Newcastle Upon Tyne, NE3 3UP

Director15 September 2004Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director30 October 2015Active
28 Wilson Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JA

Director17 January 2008Active
5 Tamarin Close, Beadnell, NE67 5JE

Director30 June 2006Active
28 Hermitage Park, Chester Le Street, DH3 3JZ

Director24 January 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-26Dissolution

Dissolution application strike off company.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.