This company is commonly known as Adderstone Estates Limited. The company was founded 10 years ago and was given the registration number 08786206. 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 70100 - Activities of head offices.
Name | : | ADDERSTONE ESTATES LIMITED |
---|---|---|
Company Number | : | 08786206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2013 |
End of financial year | : | 31 March 2022 |
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 |
---|---|---|---|
F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, DH4 5QY | Director | 22 December 2022 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Secretary | 30 October 2015 | Active |
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP | Director | 30 October 2015 | Active |
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP | Director | 29 October 2015 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 19 June 2015 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 27 October 2015 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 01 April 2020 | Active |
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP | Director | 27 October 2015 | 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, NE2 1BP | Director | 29 October 2015 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 23 July 2018 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 21 January 2020 | Active |
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, United Kingdom, NE2 1BP | Director | 22 November 2013 | Active |
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP | Director | 27 October 2015 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 27 October 2015 | Active |
Mr Peter Eddy | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, DH4 5QY |
Nature of control | : |
|
Dr Ian Robert Baggett | ||
Notified on | : | 06 April 2016 |
---|---|---|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-24 | Resolution | Resolution. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Change of name | Certificate change of name company. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.