UKBizDB.co.uk

ADDERSTONE ESTATES LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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
F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, DH4 5QY

Director22 December 2022Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Secretary30 October 2015Active
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP

Director30 October 2015Active
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP

Director29 October 2015Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director19 June 2015Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director27 October 2015Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director01 April 2020Active
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP

Director27 October 2015Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director23 July 2018Active
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP

Director29 October 2015Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director23 July 2018Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director21 January 2020Active
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, United Kingdom, NE2 1BP

Director22 November 2013Active
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP

Director27 October 2015Active
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director27 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2023-04-24Address

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

Download
2023-04-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-24Resolution

Resolution.

Download
2023-03-10Address

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

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Change of name

Certificate change of name company.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-01-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.