Company Name19 Eslington Terrace Maintenance Limited
Company StatusActive
Company Number02334637
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 1989(35 years, 3 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
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameKashyap Pandya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(4 years, 7 months after company formation)
Appointment Duration30 years, 8 months
RoleGroup Chief Executive Officer
Country of ResidenceDubai Uae
Correspondence Address19c Eslington Terrace
Newcastle Upon Tyne
NE2 4RL
Director NameIan Laskey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2003(14 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address19b Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RL
Director NameDame Nicola Jane Stephenson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(27 years after company formation)
Appointment Duration8 years, 3 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address19a Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RL
Director NameMaureen McNamee
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 24 July 1992)
RoleManager
Correspondence Address19 Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Secretary NameArthur Tremble
NationalityBritish
StatusResigned
Appointed12 January 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address19 Eslington Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Director NameDr Joanna Elizabeth Cox
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 May 2003)
RoleDoctor
Correspondence Address19b Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Director NameKatherine Joan Bridger
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 21 April 2014)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address19a Eslington Terrace
Newcastle Upon Tyne
NE2 4RL
Secretary NameKatherine Joan Bridger
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 21 April 2014)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address19a Eslington Terrace
Newcastle Upon Tyne
NE2 4RL

Location

Registered Address19 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£128
Current Liabilities£952

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 October 2023Termination of appointment of Kashyap Pandya as a director on 3 October 2023 (1 page)
23 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 February 2021Director's details changed for Dame Nicola Jane Nelson-Taylor on 31 August 2019 (2 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 January 2018Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
24 January 2018Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
8 February 2016Director's details changed for Kashyap Pandya on 5 February 2016 (2 pages)
8 February 2016Annual return made up to 12 January 2016 no member list (3 pages)
8 February 2016Director's details changed for Kashyap Pandya on 5 February 2016 (2 pages)
8 February 2016Annual return made up to 12 January 2016 no member list (3 pages)
2 February 2016Appointment of Dame Nicola Jane Nelson-Taylor as a director on 27 January 2016 (2 pages)
2 February 2016Appointment of Dame Nicola Jane Nelson-Taylor as a director on 27 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
21 January 2015Director's details changed for Kashyap Pandya on 19 January 2015 (2 pages)
21 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
21 January 2015Director's details changed for Kashyap Pandya on 19 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Termination of appointment of Katherine Bridger as a director (1 page)
21 May 2014Termination of appointment of Katherine Bridger as a secretary (1 page)
21 May 2014Termination of appointment of Katherine Bridger as a secretary (1 page)
21 May 2014Termination of appointment of Katherine Bridger as a director (1 page)
26 March 2014Annual return made up to 12 January 2014 no member list (5 pages)
26 March 2014Annual return made up to 12 January 2014 no member list (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 12 January 2013 no member list (5 pages)
23 January 2013Annual return made up to 12 January 2013 no member list (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 12 January 2012 no member list (5 pages)
1 February 2012Director's details changed for Kashyap Pandya on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Kashyap Pandya on 31 January 2012 (2 pages)
1 February 2012Annual return made up to 12 January 2012 no member list (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Director's details changed for Kashyap Pandya on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Kashyap Pandya on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Kashyap Pandya on 7 February 2011 (2 pages)
3 February 2011Annual return made up to 12 January 2011 no member list (5 pages)
3 February 2011Annual return made up to 12 January 2011 no member list (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Director's details changed for Ian Laskey on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 January 2010 no member list (4 pages)
19 January 2010Annual return made up to 12 January 2010 no member list (4 pages)
19 January 2010Director's details changed for Katherine Joan Bridger on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Katherine Joan Bridger on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Ian Laskey on 19 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Annual return made up to 12/01/09 (3 pages)
2 February 2009Annual return made up to 12/01/09 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Annual return made up to 12/01/08 (2 pages)
14 January 2008Annual return made up to 12/01/08 (2 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Annual return made up to 12/01/07 (2 pages)
1 February 2007Annual return made up to 12/01/07 (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2006Annual return made up to 12/01/06 (4 pages)
16 February 2006Annual return made up to 12/01/06 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Annual return made up to 12/01/05 (4 pages)
25 January 2005Annual return made up to 12/01/05 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2004Annual return made up to 12/01/04 (4 pages)
19 January 2004Annual return made up to 12/01/04 (4 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
22 January 2003Annual return made up to 12/01/03 (4 pages)
22 January 2003Annual return made up to 12/01/03 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 January 2002Annual return made up to 12/01/02 (4 pages)
11 January 2002Annual return made up to 12/01/02 (4 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 January 2001Annual return made up to 12/01/01 (4 pages)
12 January 2001Annual return made up to 12/01/01 (4 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2000Annual return made up to 12/01/00 (4 pages)
10 January 2000Annual return made up to 12/01/00 (4 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
18 January 1999Annual return made up to 12/01/99 (4 pages)
18 January 1999Annual return made up to 12/01/99 (4 pages)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
13 January 1998Annual return made up to 12/01/98 (4 pages)
13 January 1998Annual return made up to 12/01/98 (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (10 pages)
2 December 1997Full accounts made up to 31 March 1997 (10 pages)
10 January 1997Annual return made up to 12/01/97 (4 pages)
10 January 1997Annual return made up to 12/01/97 (4 pages)
17 October 1996Full accounts made up to 31 March 1996 (10 pages)
17 October 1996Full accounts made up to 31 March 1996 (10 pages)
14 March 1996Annual return made up to 12/01/96 (4 pages)
14 March 1996Annual return made up to 12/01/96 (4 pages)
8 August 1995Full accounts made up to 31 March 1995 (10 pages)
8 August 1995Full accounts made up to 31 March 1995 (10 pages)