7 CLAREMONT TERRACE MANAGEMENT COMPANY LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

7 CLAREMONT TERRACE MANAGEMENT COMPANY LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
7 CLAREMONT TERRACE MANAGEMENT COMPANY LIMITED was incorporated 31 years ago on 03/08/1992 and has the registered number: 02736737. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

7 CLAREMONT TERRACE MANAGEMENT COMPANY LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

54 EDDRINGTON GROVE
NEWCASTLE UPON TYNE
NE5 1LA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALISON OLIVER Jan 1966 British Director 2022-09-24 CURRENT
MR JEROMEPILLAI LESLEY JAYANANTHAN Jun 1964 British Director 2022-09-24 CURRENT
MR KWAI YAU TERRANCE LIN Jul 1963 British Director 2019-07-01 CURRENT
CATERINA MARIA LOVE Nov 1956 British Director 2000-02-14 CURRENT
MR KWAI YAU TERRANCE LIN Jul 1963 British Director 2018-04-01 UNTIL 2018-04-01 RESIGNED
ALAN KENT CAPPER British Secretary 2000-05-26 UNTIL 2001-08-15 RESIGNED
HANNAH SUSAN CRAIG Nov 1978 British Secretary 2001-08-01 UNTIL 2015-10-15 RESIGNED
MRS CATARINA LOVE Secretary 2015-10-23 UNTIL 2016-04-06 RESIGNED
KEVIN MURRAY British Secretary 1992-08-03 UNTIL 2000-02-14 RESIGNED
HAZEL KAREN DETSINY Sep 1972 British Director 1998-03-05 UNTIL 2001-03-10 RESIGNED
MR MICHAEL TODD Aug 1957 British Director 2006-08-06 UNTIL 2018-04-01 RESIGNED
MR MICHAEL TODD Secretary 2016-04-06 UNTIL 2018-04-01 RESIGNED
SAMANTHA TRIGGS Jan 1974 British Director 2007-12-01 UNTIL 2014-09-23 RESIGNED
MRS ALISON OLIVER Jan 1966 British Director 2021-12-17 UNTIL 2021-12-17 RESIGNED
CHARLES SCOTT Nov 1947 British Director 2001-12-12 UNTIL 2007-12-01 RESIGNED
KEVIN MURRAY British Director 1992-08-03 UNTIL 2000-02-14 RESIGNED
RAYMOND LANGLEY Jul 1945 British Director 1992-08-03 UNTIL 2000-02-14 RESIGNED
IAN DRYSDALE Jun 1938 British Director 2003-11-15 UNTIL 2006-08-06 RESIGNED
ALAN KENT CAPPER British Director 1998-12-23 UNTIL 2001-10-12 RESIGNED
RICHARD JAMES CROSS Jul 1974 British Director 2002-06-01 UNTIL 2003-07-25 RESIGNED
HANNAH SUSAN CRAIG Nov 1978 British Director 2000-06-01 UNTIL 2016-04-01 RESIGNED
MS ANNIKA VICTORIA BOSANQUET Mar 1974 British Director 1998-03-05 UNTIL 2000-06-02 RESIGNED
MISS RACHEL ARMSTRONG Nov 1966 British Director 2014-09-15 UNTIL 2021-12-18 RESIGNED
JULIE ARMSTRONG Jun 1968 British Director 2001-06-20 UNTIL 2002-05-31 RESIGNED
TIMOTHY GILES WILLIAMS Sep 1967 British Director 1998-03-05 UNTIL 1998-12-23 RESIGNED
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 1992-08-03 UNTIL 1992-08-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Alison Oliver 2021-12-17 - 2021-12-17 1/1966 Newcastle Upon Tyne   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Michael Todd 2016-04-06 - 2021-12-17 8/1957 Newcastle Upon Tyne   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Rachel Armstrong 2016-04-06 - 2021-12-17 11/1966 Newcastle Upon Tyne   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Hannah Susan Craig 2016-04-06 - 2016-05-01 11/1978 Morpeth   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Caterina Maria Love 2016-04-06 - 2016-04-06 11/1956 Newcastle Upon Tyne   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
50 COMPAYNE GARDENS LIMITED Active MICRO ENTITY 98000 - Residents property management
FREECLAIM IDC PUBLIC LIMITED COMPANY LEEDS Dissolved... GROUP 65120 - Non-life insurance
MARCDALE FOODS LIMITED NEWCASTLE UPO UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 47240 - Retail sale of bread, cakes, flour confectionery and sugar confec
CASTLE SCAFFOLD (NORTHERN) LIMITED NORTH SHIELDS ENGLAND Active TOTAL EXEMPTION FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
HANWORTH HOUSE MANAGEMENT COMPANY LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 98000 - Residents property management
WRAPOLOGY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82920 - Packaging activities
JUST ONE GLOBAL LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85520 - Cultural education
NORTHSCAPE GROUNDS SERVICES LTD CLECKHEATON Dissolved... TOTAL EXEMPTION FULL 81300 - Landscape service activities
WRAPOLOGY INTERNATIONAL LIMITED LONDON Active TOTAL EXEMPTION FULL 82920 - Packaging activities
21 MILLMAN STREET LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
18 LEIGH STREET LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE DOTTER’S PRESS LTD LONDON ENGLAND Active MICRO ENTITY 17230 - Manufacture of paper stationery
SHANQUET PROPERTY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate