Company NamePriors Terrace Management Company Limited
Company StatusActive
Company Number01859531
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 years, 6 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 NameAnne Peirs
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(15 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3b Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameDeanna Lagun
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(30 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3d, 3 Priors Terrace
Tynemouth
North Shields
Tyne And Wear
NE30 4BE
Director NameMs Madeleine Suzanne Thomas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameMadeleine Suzanne Hawkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameMiss Jill Halfpenny
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed15 January 2021(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Secretary NameDeanna Lagun
StatusCurrent
Appointed15 January 2021(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address3 Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameMrs Pamela Wood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 1993)
RoleHair Stylier
Correspondence Address3d Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameMrs Hazel Margaret Thewlis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleHousewife
Correspondence Address3b Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameMrs Heather Snowdon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleHousewife/Full Time Mother
Correspondence Address3 Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Secretary NameProf Archibald Johnston Malcolm
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address3a Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameGeorge Wood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 12 April 2000)
RoleResidential Social Worker
Correspondence Address3d Priors Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BE
Director NameProf Archibald Johnston Malcolm
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 December 1997)
RoleCompany Director
Correspondence Address3a Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameJames Peter McNally
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleEnvironmental Consultant
Correspondence Address3a Priors Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4BE
Secretary NameJames Peter McNally
NationalityBritish
StatusResigned
Appointed19 December 1997(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleEnvironmental Consultant
Correspondence Address3a Priors Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4BE
Director NameTracy Barton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2003)
RoleSelf Employed
Correspondence Address3d Priors Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BE
Secretary NameAnne Peirs
NationalityBritish
StatusResigned
Appointed31 May 2000(15 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 January 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3b Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameMaurice Martin Duffy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3d Priors Terrace
Tynemouth
North Shields
Tyne And Wear
NE30 4BE
Director NameMr Nicholas Francis Hall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(23 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 March 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a 3 Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameTheresa Ann Carruthers
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(23 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 April 2008)
RoleRetired
Correspondence AddressFlat 3c 3 Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameAlan Connor
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(23 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 November 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3c 3 Priors Terrace
Tynemouth
North Shields
Tyne And Wear
NE30 4BE
Director NameDr Caroline Elizabeth Amy Demir
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3c 3 Priors Terrace
Tynemouth
North Shields
Tyne And Wear
NE30 4BE
Director NameDr Peter Stuart Mallaburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2021)
RoleReader
Country of ResidenceEngland
Correspondence Address3 Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Secretary NameDr Peter Stuart Mallaburn
StatusResigned
Appointed28 January 2020(35 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 January 2021)
RoleCompany Director
Correspondence Address3 Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE

Location

Registered Address3 Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

2 at £1Deanna Lagun
25.00%
Ordinary
2 at £1Madeleine Hawkins
25.00%
Ordinary
2 at £1Mrs Anne Peirs
25.00%
Ordinary
2 at £1Peter Mallaburn & Kathleen Graeme-cook
25.00%
Ordinary

Financials

Year2014
Net Worth£935
Cash£1,663
Current Liabilities£738

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2021Appointment of Miss Jill Halfpenny as a director on 15 January 2021 (2 pages)
15 January 2021Appointment of Madeleine Suzanne Hawkins as a director on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Peter Stuart Mallaburn as a secretary on 15 January 2021 (1 page)
15 January 2021Appointment of Deanna Lagun as a secretary on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Peter Stuart Mallaburn as a director on 15 January 2021 (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 February 2020Appointment of Dr Peter Stuart Mallaburn as a secretary on 28 January 2020 (2 pages)
3 February 2020Termination of appointment of Anne Peirs as a secretary on 28 January 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 October 2019Appointment of Dr Peter Stuart Mallaburn as a director on 13 September 2019 (2 pages)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
(6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Termination of appointment of Caroline Elizabeth Amy Demir as a director on 20 February 2015 (1 page)
9 April 2015Termination of appointment of Caroline Elizabeth Amy Demir as a director on 20 February 2015 (1 page)
9 April 2015Termination of appointment of Maurice Martin Duffy as a director on 30 January 2015 (1 page)
9 April 2015Appointment of Deanna Lagun as a director on 30 January 2015 (2 pages)
9 April 2015Appointment of Deanna Lagun as a director on 30 January 2015 (2 pages)
9 April 2015Termination of appointment of Nicholas Francis Hall as a director on 13 March 2015 (1 page)
9 April 2015Termination of appointment of Maurice Martin Duffy as a director on 30 January 2015 (1 page)
9 April 2015Termination of appointment of Nicholas Francis Hall as a director on 13 March 2015 (1 page)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 8
(8 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 8
(8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8
(8 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8
(8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
17 December 2012Termination of appointment of Alan Connor as a director (1 page)
17 December 2012Termination of appointment of Alan Connor as a director (1 page)
17 December 2012Appointment of Caroline Elizabeth Amy Demir as a director (2 pages)
17 December 2012Appointment of Caroline Elizabeth Amy Demir as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Nicholas Francis Hall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Alan Connor on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Nicholas Francis Hall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Anne Peirs on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Anne Peirs on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Maurice Martin Duffy on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Anne Peirs on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Alan Connor on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Maurice Martin Duffy on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Nicholas Francis Hall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Alan Connor on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Maurice Martin Duffy on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 August 2009Director appointed alan connor (2 pages)
20 August 2009Director appointed alan connor (2 pages)
20 August 2009Appointment terminated director theresa carruthers (1 page)
20 August 2009Appointment terminated director theresa carruthers (1 page)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 March 2003Return made up to 31/12/02; full list of members (8 pages)
31 March 2003Return made up to 31/12/02; full list of members (8 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
21 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Return made up to 31/12/99; full list of members (8 pages)
31 January 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)