13 HALDANE TERRACE JESMOND LIMITED -


Company Profile Company Filings

Overview

13 HALDANE TERRACE JESMOND LIMITED is a Private Limited Company from and has the status: Active.
13 HALDANE TERRACE JESMOND LIMITED was incorporated 24 years ago on 21/10/1999 and has the registered number: 03862847. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

13 HALDANE TERRACE JESMOND LIMITED -

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 / 12 31/12/2022 30/09/2024

Registered Office

13 HALDANE TERRACE
NE2 3AN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JUDITH GOLDIE WITHERS Jul 1944 British Director 2012-05-14 CURRENT
MRS KATHRYN MARY LOWDON Aug 1959 British Director 2008-06-20 CURRENT
MISS TARANA SINGH DANG May 1982 British Director 2007-02-15 CURRENT
MISS TARANA SINGH DANG May 1982 British Secretary 2008-04-26 CURRENT
MICHAEL DITCHFIELD British Secretary 1999-10-28 UNTIL 2000-06-19 RESIGNED
EVERDIRECTOR LIMITED Corporate Nominee Director 1999-10-21 UNTIL 2000-01-28 RESIGNED
EVERSECRETARY LIMITED Corporate Nominee Secretary 1999-10-21 UNTIL 2000-01-28 RESIGNED
MICHAEL DITCHFIELD British Director 1999-10-28 UNTIL 2000-06-19 RESIGNED
DR KIRSTI JANE HARNOR Jun 1969 British Director 1999-10-28 UNTIL 2007-02-15 RESIGNED
JEREMY ROBERT DUFFUS MACIVER Feb 1978 British Director 2001-07-17 UNTIL 2008-04-30 RESIGNED
DR NICHOLAS PAUL MANNING Oct 1975 British Director 2000-06-19 UNTIL 2001-07-17 RESIGNED
RICHARD PIKE Jul 1971 British Director 2007-08-25 UNTIL 2012-05-14 RESIGNED
DR CLAIRE FIONA YOUNG Dec 1970 British Director 2000-01-28 UNTIL 2007-08-13 RESIGNED
DR CLAIRE FIONA YOUNG Dec 1970 British Secretary 2000-01-28 UNTIL 2006-08-07 RESIGNED
JEREMY ROBERT DUFFUS MACIVER Feb 1978 British Secretary 2006-08-07 UNTIL 2008-04-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Kathryn Mary Lowdon 2016-10-08 8/1959 Newcastle Upon Tyne   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dr Tarana Singh Dang 2016-10-08 5/1982 Whitley Bay   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Judith Goldie Withers 2016-10-08 7/1944 Prudhoe   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTORIA SQUARE MANAGEMENT COMPANY LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 98000 - Residents property management
TRINITY PHARMA LTD COCKERMOUTH Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRIKERATE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CROWN HAIRDRESSING LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
5 HALDANE TERRACE JESMOND MANAGEMENT COMPANY LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis