UKBizDB.co.uk

ESHOTT AIRFIELD LIMITED

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

This company is commonly known as Eshott Airfield Limited. The company was founded 31 years ago and was given the registration number 02783705. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 64 Fern Avenue, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ESHOTT AIRFIELD LIMITED
Company Number:02783705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1993
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:64 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandlers, Stable Green, Mitford, Morpeth, England, NE61 3QA

Director14 November 2011Active
64 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QY

Director14 June 2002Active
12 Kenton Avenue, Kenton Park Gosforth, Newcastle Upon Tyne, NE3 4SE

Secretary12 March 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary26 January 1993Active
39 Petteril Rickleton, Washington, NE38 9EQ

Secretary29 March 2000Active
4a St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY

Secretary30 July 2002Active
64 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QY

Secretary05 February 2007Active
33 Otterburn Avenue, Gosforth, Newcastle Upon Tyne, NE3 4RR

Secretary14 June 2002Active
Northfield House, Newminster, Morpeth, NE61 2YW

Secretary26 January 1993Active
12 Kenton Avenue, Kenton Park Gosforth, Newcastle Upon Tyne, NE3 4SE

Director26 January 1993Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director26 January 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director26 January 1993Active
7, Hanover Walk, Chapel House Estate, Newcastle Upon Tyne, NE5 1EF

Director26 January 1993Active
Dukes Cottage Main Road, Ovingham, Prudhoe, NE42 6AG

Director26 January 1993Active
10 Greenfield Place, Ryton, NE40 3LY

Director26 January 1993Active
11 Windmill Heights, Ellington, Morpeth, NE61 5HW

Director29 January 1999Active
39 Petteril Rickleton, Washington, NE38 9EQ

Director30 October 1997Active
30, Humford Way, Bedlington, NE22 5EN

Director06 April 1993Active
30, Humford Way, Bedlington,

Director26 January 1993Active
Benridge Moor House, Morpeth, Northumberland, NE61 33D

Director26 January 1993Active
Drive Cottage, Longhoughton, Alnwick, NE66 3AP

Director14 January 1998Active
Northfield House, Newminster, Morpeth, NE61 2YW

Director26 January 1993Active
23 Alderwood, Washington, NE38 9BS

Director16 January 1993Active
C/O Standard Chartered Trust(Cayman) Limted), 24 Howard Street, PO BOX 674, George Town, Cayman Islands, KY1-1107

Corporate Director14 May 2009Active
C/O Perkins Trustees Ltd, The Albany South Esplanade, St Peters Port Guernsey, GY1 1AQ

Corporate Director15 June 2004Active

People with Significant Control

Mr Stormont James Eltringham Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Chandlers, Stable Green, Morpeth, England, NE61 3QA
Nature of control:
  • Ownership of shares 25 to 50 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
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Address

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

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-09Accounts

Accounts with accounts type total exemption small.

Download
2013-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.