Company Name82 St. Georges Terrace Limited
DirectorJordan Sizer
Company StatusActive
Company Number01716827
CategoryPrivate Limited Company
Incorporation Date20 April 1983(41 years 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 NameMr Jordan Sizer
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(34 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 82 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameMiss Marjorie Carnaby
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 June 2006)
RoleLgo Retired
Country of ResidenceUnited Kingdom
Correspondence Address82 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameMr Tom Sayers Mensley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 June 1992)
RolePharmacist
Correspondence Address82 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameMiss Marjorie Carnaby
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NameMiss Joyce Carnaby
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 1996)
RoleRetired
Correspondence AddressGround Floor Flat 82 St Georges Toe
Jesmond
Newcastle-Upon-Tyne
NE2 2DL
Secretary NameAlexander Yakovlev
NationalityBritish
StatusResigned
Appointed27 July 1996(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressFlat 2 82 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Secretary NamePhillip John Smith
NationalityBritish
StatusResigned
Appointed20 June 2003(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2005)
RoleMedicine
Correspondence AddressFlat 3
84 St Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Secretary NameDr Alice Ruth Lorenzi
NationalityBritish
StatusResigned
Appointed06 September 2005(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 2009)
RoleCompany Director
Correspondence AddressFlat C 84 St George's Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameDr Richard Stewart
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2008)
RoleDoctor
Correspondence Address82c St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director NameCatherine Mary Sylvester
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address82 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Secretary NameChristopher John Sylvester
StatusResigned
Appointed14 August 2009(26 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2011)
RoleCompany Director
Correspondence Address82 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL
Director NameMaureen Regina Gilbert
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(28 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 84 St.Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DL

Location

Registered Address84 St. Georges Terrace
Jesmond
Newcastle
NE2 2DL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Adrienne Breda Maria Laidler
4.17%
Ordinary A
1 at £1Dimple Dayal
4.17%
Ordinary A
1 at £1Gary Laverick
4.17%
Ordinary A
1 at £1Maureen Regina Gilbert
4.17%
Ordinary A
1 at £1Miss Marjorie Carnaby
4.17%
Ordinary A
1 at £1Nicola Debora Holland
4.17%
Ordinary A
3 at £1Adrienne Breda Maria Laidler
12.50%
Ordinary B
3 at £1Dimple Dayal
12.50%
Ordinary B
3 at £1Gary Laverick
12.50%
Ordinary B
3 at £1Maureen Regina Gilbert
12.50%
Ordinary B
3 at £1Miss Marjorie Carnaby
12.50%
Ordinary B
3 at £1Nicola Debora Holland
12.50%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
21 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
20 September 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
16 September 2022Termination of appointment of Jordan Sizer as a director on 21 October 2021 (1 page)
16 September 2022Appointment of Mr Ian Walter Forster as a director on 21 October 2021 (2 pages)
19 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
3 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 September 2018Second filing of Confirmation Statement dated 15/08/2018 (7 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares & shareholder information change) was registered on 11/09/2018.
(4 pages)
19 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 April 2018Termination of appointment of Maureen Regina Gilbert as a director on 1 April 2018 (1 page)
3 April 2018Appointment of Mr Jordan Sizer as a director on 1 April 2018 (2 pages)
25 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Registered office address changed from 82 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL to 84 st. Georges Terrace Jesmond Newcastle NE2 2DL on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from 82 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL to 84 st. Georges Terrace Jesmond Newcastle NE2 2DL on 15 March 2016 (2 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 24
(5 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 24
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Termination of appointment of Marjorie Carnaby as a director on 2 April 2015 (1 page)
27 May 2015Termination of appointment of Marjorie Carnaby as a director on 2 April 2015 (1 page)
27 May 2015Termination of appointment of Marjorie Carnaby as a director on 2 April 2015 (1 page)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 24
(6 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 24
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 24
(6 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 24
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 September 2011Appointment of Miss Marjorie Carnaby as a director (2 pages)
15 September 2011Appointment of Miss Marjorie Carnaby as a director (2 pages)
15 September 2011Appointment of Maureen Regina Gilbert as a director (2 pages)
15 September 2011Appointment of Maureen Regina Gilbert as a director (2 pages)
14 September 2011Termination of appointment of Christopher Sylvester as a secretary (1 page)
14 September 2011Termination of appointment of Catherine Sylvester as a director (1 page)
14 September 2011Termination of appointment of Catherine Sylvester as a director (1 page)
14 September 2011Termination of appointment of Christopher Sylvester as a secretary (1 page)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 August 2011Registered office address changed from C/O C/O Mr C J Sylvester 82C St George's Terrace Jesmond Newcastle upon Tyne NE2 2DL United Kingdom on 22 August 2011 (1 page)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 August 2011Registered office address changed from C/O C/O Mr C J Sylvester 82C St George's Terrace Jesmond Newcastle upon Tyne NE2 2DL United Kingdom on 22 August 2011 (1 page)
19 August 2011Director's details changed for Catherine Mary Sylvester on 15 August 2011 (2 pages)
19 August 2011Secretary's details changed for Christopher John Sylvester on 15 August 2011 (1 page)
19 August 2011Director's details changed for Catherine Mary Sylvester on 15 August 2011 (2 pages)
19 August 2011Secretary's details changed for Christopher John Sylvester on 15 August 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
25 August 2010Secretary's details changed for Christopher John Sylvester on 15 August 2010 (2 pages)
25 August 2010Registered office address changed from C/O Mr C J Sylvester 82C St George's Terrace Jesmond Newcastle upon Tyne NE2 2DL on 25 August 2010 (1 page)
25 August 2010Registered office address changed from C/O Mr C J Sylvester 82C St George's Terrace Jesmond Newcastle upon Tyne NE2 2DL on 25 August 2010 (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Director's details changed for Catherine Mary Sylvester on 15 August 2010 (2 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Director's details changed for Catherine Mary Sylvester on 15 August 2010 (2 pages)
25 August 2010Secretary's details changed for Christopher John Sylvester on 15 August 2010 (2 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register inspection address has been changed (1 page)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 September 2009Director's change of particulars / catherine sylvester / 18/09/2009 (1 page)
18 September 2009Secretary's change of particulars / christopher sylvester / 18/09/2009 (1 page)
18 September 2009Secretary appointed christopher john sylvester (1 page)
18 September 2009Director's change of particulars / catherine sylvester / 18/09/2009 (1 page)
18 September 2009Return made up to 15/08/09; full list of members (8 pages)
18 September 2009Appointment terminated secretary alice lorenzi (1 page)
18 September 2009Registered office changed on 18/09/2009 from c/o mr c j sylvester 82C st george's terrace jesmond newcastle upon tyne NE2 2DL (1 page)
18 September 2009Registered office changed on 18/09/2009 from 82-84 st george's terrace 84C st george's terrace jesmond newcastle upon tyne NE2 2DL (1 page)
18 September 2009Secretary's change of particulars / christopher sylvester / 18/09/2009 (1 page)
18 September 2009Appointment terminated secretary alice lorenzi (1 page)
18 September 2009Secretary appointed christopher john sylvester (1 page)
18 September 2009Registered office changed on 18/09/2009 from 82-84 st george's terrace 84C st george's terrace jesmond newcastle upon tyne NE2 2DL (1 page)
18 September 2009Registered office changed on 18/09/2009 from c/o mr c j sylvester 82C st george's terrace jesmond newcastle upon tyne NE2 2DL (1 page)
18 September 2009Return made up to 15/08/09; full list of members (8 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 September 2008Registered office changed on 12/09/2008 from 82/84 st georges terrace 84C st georges terrace jesmond, newcastle upon tyne tyne & WEARNE2 2DL (1 page)
12 September 2008Secretary's change of particulars / alice lorenzi / 01/09/2008 (1 page)
12 September 2008Secretary's change of particulars / alice lorenzi / 01/09/2008 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 82/84 st georges terrace 84C st georges terrace jesmond, newcastle upon tyne tyne & WEARNE2 2DL (1 page)
12 September 2008Director's change of particulars / catherine sylvester / 01/08/2008 (1 page)
12 September 2008Director's change of particulars / catherine sylvester / 01/08/2008 (1 page)
12 September 2008Return made up to 15/08/08; full list of members (8 pages)
12 September 2008Return made up to 15/08/08; full list of members (8 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Appointment terminated director richard stewart (1 page)
23 June 2008Director appointed catherine mary sylvester (2 pages)
23 June 2008Appointment terminated director richard stewart (1 page)
23 June 2008Director appointed catherine mary sylvester (2 pages)
11 October 2007Return made up to 15/08/07; full list of members (5 pages)
11 October 2007Return made up to 15/08/07; full list of members (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2006Return made up to 15/08/06; full list of members (5 pages)
6 September 2006Return made up to 15/08/06; full list of members (5 pages)
27 June 2006Registered office changed on 27/06/06 from: 82 st georges terrace jesmond newcastle-upon-tyne NE2 2DL (1 page)
27 June 2006Registered office changed on 27/06/06 from: 82 st georges terrace jesmond newcastle-upon-tyne NE2 2DL (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
27 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2005Return made up to 15/08/05; full list of members (7 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Return made up to 15/08/05; full list of members (7 pages)
15 September 2005Secretary resigned (1 page)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2004Return made up to 15/08/04; full list of members (7 pages)
9 August 2004Return made up to 15/08/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2002Return made up to 15/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 September 2002Return made up to 15/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 August 2000Return made up to 15/08/00; full list of members (8 pages)
23 August 2000Return made up to 15/08/00; full list of members (8 pages)
27 July 2000Full accounts made up to 31 March 2000 (7 pages)
27 July 2000Full accounts made up to 31 March 2000 (7 pages)
8 September 1999Return made up to 15/08/99; full list of members (6 pages)
8 September 1999Return made up to 15/08/99; full list of members (6 pages)
12 July 1999Full accounts made up to 31 March 1999 (7 pages)
12 July 1999Full accounts made up to 31 March 1999 (7 pages)
14 September 1998Return made up to 15/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 September 1998Return made up to 15/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 May 1998Full accounts made up to 31 March 1998 (7 pages)
31 May 1998Full accounts made up to 31 March 1998 (7 pages)
17 December 1997Full accounts made up to 31 March 1997 (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (6 pages)
10 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 September 1996New secretary appointed (2 pages)
11 June 1996Full accounts made up to 31 March 1996 (6 pages)
11 June 1996Full accounts made up to 31 March 1996 (6 pages)
8 August 1995Full accounts made up to 31 March 1995 (6 pages)
8 August 1995Full accounts made up to 31 March 1995 (6 pages)
20 April 1983Incorporation (12 pages)
20 April 1983Incorporation (12 pages)