Company Name40/42 Burdon Terrace Management Company Limited
Company StatusActive
Company Number01196545
CategoryPrivate Limited Company
Incorporation Date15 January 1975(49 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Linda Ann Scott
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(43 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
Director NameAlison Hewitt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(43 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 40/42 Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Andrew Robert Ross
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(43 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
Director NameMrs Marjorie Irene Lowes
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1993)
RoleHousewife
Correspondence Address40 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameJohn Regan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleAccountant
Correspondence AddressFlat 1 40 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameAlison Fiona Stewart Stephens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RolePublic Relations Officer
Correspondence Address40 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameMr Richard De Lisle Hart-Jackson
NationalityBritish
StatusResigned
Appointed04 May 1992(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressHudshaw
Appletree Lane
Corbridge
Northumberland
NE45 5AN
Director NamePaul Nicholas Stott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 1999)
RoleDental Surgeon
Correspondence AddressFlat 4 40 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameAdam Christopher Wardle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 1998)
RoleGeneral Manager National Healt
Correspondence AddressFlat 3 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NamePeter Angus Hall
NationalityBritish
StatusResigned
Appointed26 August 1998(23 years, 7 months after company formation)
Appointment Duration17 years (resigned 18 September 2015)
RoleSolicitor
Correspondence AddressWatson House Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6QE
Director NameMr Christopher Robert Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedshaw
Elsdon
Newcastle Upon Tyne
NE19 1BS
Director NameKenneth Wild
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(26 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2006)
RoleNHS Service Manager
Correspondence Address36 Castle View
Ovingham
Northumberland
NE42 6AU
Director NameMr Adam Taylor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(31 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 February 2018)
RoleDriector Own Family Business
Country of ResidenceUnited Kingdom
Correspondence Address51 Brandling Place, South
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20 at £1Adam Taylor
14.29%
Ordinary
20 at £1Andrew Robert Ross & Georgia Louise Thrussell
14.29%
Ordinary
20 at £1Carole Louise Jones
14.29%
Ordinary
20 at £1Ellis Edward Nicholson
14.29%
Ordinary
20 at £1Lucy Gallagher
14.29%
Ordinary
20 at £1Medical Enterprises International Limited
14.29%
Ordinary
20 at £1Rebecca Jane Davenport
14.29%
Ordinary

Financials

Year2014
Net Worth£140
Cash£987
Current Liabilities£1,730

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

13 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (1 page)
25 July 2018Confirmation statement made on 18 July 2018 with updates (6 pages)
27 April 2018Appointment of Alison Hewitt as a director on 15 February 2018 (2 pages)
27 April 2018Appointment of Mr Andrew Robert Ross as a director on 15 February 2018 (2 pages)
8 March 2018Termination of appointment of Adam Taylor as a director on 15 February 2018 (1 page)
8 March 2018Appointment of Ms Linda Ann Scott as a director on 15 February 2018 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (1 page)
27 October 2017Micro company accounts made up to 31 January 2017 (1 page)
29 September 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 October 2015Registered office address changed from Watson House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6QE to 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from Watson House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6QE to 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from Watson House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6QE to 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 October 2015 (2 pages)
6 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 140
(15 pages)
6 October 2015Termination of appointment of Peter Angus Hall as a secretary on 18 September 2015 (2 pages)
6 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 140
(15 pages)
6 October 2015Termination of appointment of Peter Angus Hall as a secretary on 18 September 2015 (2 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 August 2014Annual return made up to 18 July 2014
Statement of capital on 2014-08-15
  • GBP 140
(14 pages)
15 August 2014Annual return made up to 18 July 2014
Statement of capital on 2014-08-15
  • GBP 140
(14 pages)
2 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 July 2013Annual return made up to 18 July 2013
Statement of capital on 2013-07-23
  • GBP 140
(14 pages)
23 July 2013Annual return made up to 18 July 2013
Statement of capital on 2013-07-23
  • GBP 140
(14 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 June 2011Annual return made up to 4 May 2011 (13 pages)
2 June 2011Annual return made up to 4 May 2011 (13 pages)
2 June 2011Annual return made up to 4 May 2011 (13 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 May 2010Annual return made up to 4 May 2010. List of shareholders has changed (10 pages)
19 May 2010Annual return made up to 4 May 2010. List of shareholders has changed (10 pages)
19 May 2010Annual return made up to 4 May 2010. List of shareholders has changed (10 pages)
1 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 June 2009Director's change of particulars / adam taylor / 10/06/2008 (1 page)
3 June 2009Director's change of particulars / adam taylor / 10/06/2008 (1 page)
3 June 2009Return made up to 04/05/09; full list of members (5 pages)
3 June 2009Return made up to 04/05/09; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 June 2008Return made up to 04/05/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2008Return made up to 04/05/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
21 May 2007Return made up to 04/05/07; no change of members (6 pages)
21 May 2007Return made up to 04/05/07; no change of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2006Director resigned (1 page)
10 July 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
6 June 2005Return made up to 04/05/05; full list of members (8 pages)
6 June 2005Return made up to 04/05/05; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 June 2004Return made up to 04/05/04; full list of members (8 pages)
2 June 2004Return made up to 04/05/04; full list of members (8 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
8 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 May 2003Registered office changed on 11/05/03 from: 3 ridley place newcastle upon tyne NE1 8JQ (1 page)
11 May 2003Registered office changed on 11/05/03 from: 3 ridley place newcastle upon tyne NE1 8JQ (1 page)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 June 2001Director resigned (1 page)
13 June 2001Return made up to 04/05/01; full list of members (8 pages)
13 June 2001Director resigned (1 page)
13 June 2001Return made up to 04/05/01; full list of members (8 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
25 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
25 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
12 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
17 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 June 1999New director appointed (3 pages)
15 June 1999New director appointed (3 pages)
20 May 1999Return made up to 04/05/99; full list of members (6 pages)
20 May 1999Return made up to 04/05/99; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
5 May 1998Return made up to 04/05/98; no change of members (4 pages)
5 May 1998Return made up to 04/05/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
20 May 1997Return made up to 04/05/97; no change of members (4 pages)
20 May 1997Return made up to 04/05/97; no change of members (4 pages)
16 September 1996Full accounts made up to 31 January 1996 (6 pages)
16 September 1996Full accounts made up to 31 January 1996 (6 pages)
15 May 1996Return made up to 04/05/96; full list of members (6 pages)
15 May 1996Return made up to 04/05/96; full list of members (6 pages)
8 November 1995Director resigned;new director appointed (2 pages)
8 November 1995Director resigned;new director appointed (2 pages)
8 November 1995Director resigned;new director appointed (2 pages)
8 November 1995Director resigned;new director appointed (2 pages)
12 June 1995Full accounts made up to 31 January 1995 (4 pages)
12 June 1995Full accounts made up to 31 January 1995 (4 pages)
17 May 1995Return made up to 04/05/95; change of members (6 pages)
17 May 1995Return made up to 04/05/95; change of members (6 pages)
15 January 1975Incorporation (11 pages)
15 January 1975Incorporation (11 pages)