Company NameEight Eslington Terrace Limited
DirectorSunil Mehra
Company StatusActive
Company Number02596006
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month 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 Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1998(7 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
8 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
Director NameMr Paul Adrian Reed
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleTransport Manager
Correspondence Address8 Eslington Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4RJ
Director NameMiss Alexandra Louise Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleStudent
Correspondence Address8 Eslington Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4RJ
Director NameMiss Elizabeth Claire Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Secretary NameMiss Elizabeth Claire Wright
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Secretary NameMr Geoffrey Taylor Crute
NationalityBritish
StatusResigned
Appointed14 February 1995(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE
Director NameBernard Thomas Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 1998)
RoleSystems Analyst
Correspondence AddressFlat 2 8 Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RJ
Director NameDr Pamela Ann McBride
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 1999)
RoleDoctor
Correspondence AddressFlat 3 8 Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RJ
Director NameSarah Jane Simpson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1998(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2002)
RoleGallery Administrator
Correspondence AddressFlat 2 8 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Secretary NameMr Sunil Mehra
NationalityBritish
StatusResigned
Appointed07 November 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
8 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
Secretary NameSarah Jane Simpson
NationalityBritish
StatusResigned
Appointed26 January 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2002)
RoleCompany Director
Correspondence AddressFlat 2 8 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director NameNaomi Frances Shaw
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(8 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 November 2009)
RoleInformation Scientist
Correspondence Address14 Hall Avenue
Fenham
Newcastle Upon Tyne
NE4 9HX
Secretary NameMargaret Mary Walton
NationalityBritish
StatusResigned
Appointed08 May 2002(11 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressFlat 3
8 Eslington Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4RJ
Director NameMrs Margaret Mary Walton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2009(18 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2021)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ

Location

Registered Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Margaret Walton
33.33%
Ordinary
100 at £1Sunil Mehra
33.33%
Ordinary
100 at £1Zara Holdings LTD
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 4 days from now)

Filing History

22 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
14 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 April 2021Termination of appointment of Margaret Mary Walton as a secretary on 1 April 2021 (1 page)
8 April 2021Termination of appointment of Margaret Mary Walton as a director on 1 April 2021 (1 page)
4 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300
(5 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300
(5 pages)
22 January 2016Registered office address changed from 8 Eslington Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RJ to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 8 Eslington Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RJ to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 22 January 2016 (1 page)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 300
(5 pages)
29 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 300
(5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300
(5 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Appointment of Mrs Margaret Mary Walton as a director (2 pages)
29 March 2010Appointment of Mrs Margaret Mary Walton as a director (2 pages)
28 March 2010Termination of appointment of Naomi Shaw as a director (1 page)
28 March 2010Termination of appointment of Naomi Shaw as a director (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2009Return made up to 27/03/09; full list of members (14 pages)
30 April 2009Registered office changed on 30/04/2009 from 8 eslington terrace jesmond newcastle upon tyne tyne and wear NE2 4RJ (2 pages)
30 April 2009Registered office changed on 30/04/2009 from 8 eslington terrace jesmond newcastle upon tyne tyne and wear NE2 4RJ (2 pages)
30 April 2009Return made up to 27/03/09; full list of members (14 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 April 2008Return made up to 27/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2008Return made up to 27/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2008Registered office changed on 11/02/08 from: 8 hunter road southgate crawley west sussex RH10 6DD (1 page)
11 February 2008Registered office changed on 11/02/08 from: 8 hunter road southgate crawley west sussex RH10 6DD (1 page)
3 February 2008Secretary's particulars changed (1 page)
3 February 2008Secretary's particulars changed (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Return made up to 27/03/07; full list of members (7 pages)
16 April 2007Return made up to 27/03/07; full list of members (7 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 6 amery close worcester WR5 2HL (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Registered office changed on 12/10/06 from: 6 amery close worcester WR5 2HL (1 page)
12 October 2006Secretary's particulars changed (1 page)
4 April 2006Return made up to 27/03/06; full list of members (7 pages)
4 April 2006Return made up to 27/03/06; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 June 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Registered office changed on 19/11/02 from: 8 eslington terrace newcastle upon tyne tyne and wear NE2 4RJ (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Registered office changed on 19/11/02 from: 8 eslington terrace newcastle upon tyne tyne and wear NE2 4RJ (1 page)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002Secretary's particulars changed (1 page)
17 July 2002Secretary's particulars changed (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2002Secretary resigned;director resigned (1 page)
19 June 2002Secretary resigned;director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 June 2001Return made up to 27/03/01; full list of members (7 pages)
7 June 2001Return made up to 27/03/01; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2000Return made up to 27/03/00; full list of members (8 pages)
4 April 2000Return made up to 27/03/00; full list of members (8 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
24 March 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
11 April 1998Return made up to 27/03/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Return made up to 27/03/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 April 1998New director appointed (2 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
25 June 1997Return made up to 27/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Return made up to 27/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997New director appointed (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 May 1996Return made up to 27/03/96; full list of members (6 pages)
28 May 1996Return made up to 27/03/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 May 1995Return made up to 27/03/95; full list of members (6 pages)
26 May 1995Return made up to 27/03/95; full list of members (6 pages)
11 April 1995Secretary resigned;director resigned (2 pages)
11 April 1995Secretary resigned;director resigned (2 pages)
3 April 1995New secretary appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New secretary appointed (2 pages)
3 April 1995New director appointed (2 pages)
27 March 1991Incorporation (19 pages)
27 March 1991Incorporation (19 pages)