Company Name2 Burdon Terrace Limited
Company StatusActive
Company Number02728536
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 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 NameChristopher Nigel Padget
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameGerrard Jackson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2001(8 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameNigel Reeves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(9 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 George Street
Newcastle Upon Tyne
Tyne & Wear
NE4 7JL
Director NameMs Avril Shirley Deane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(22 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameJL Nominees Two Limited (Corporation)
StatusCurrent
Appointed03 July 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
Tyne And Wear
NE1 8DF
Director NameDr Hamish Robert Paterson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleMedical Practitioner
Correspondence Address2 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameM/S Rosemary Ann Raddon
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleLecturer
Correspondence Address2 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameMr Stephen Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameM/S Rosemary Ann Raddon
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameDr Barry Shaun O'Brien
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2002)
RoleMedical Practitioner
Correspondence Address2 Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Director NameDr Andrzej Zmyslowski
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 1998)
RoleDoctor/Medical Practitioner
Correspondence Address2 Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Director NameCaroline Jane Millen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2001)
RoleSales Manager
Correspondence AddressFlat 3 2 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE

Location

Registered Address2 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Christopher Nigel Padget
25.00%
Ordinary
1 at £1Gerry Jackson
25.00%
Ordinary
1 at £1Mr Stephen Jones
25.00%
Ordinary
1 at £1Nigel Reeves
25.00%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due2 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End2 July

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 2 July 2022 (2 pages)
20 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 2 July 2021 (2 pages)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 2 July 2020 (2 pages)
19 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 2 July 2019 (2 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 2 July 2018 (2 pages)
20 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
2 April 2018Accounts for a dormant company made up to 2 July 2017 (2 pages)
19 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
30 March 2017Accounts for a dormant company made up to 2 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 2 July 2016 (2 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
1 April 2016Accounts for a dormant company made up to 2 July 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 2 July 2015 (2 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(6 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(6 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(6 pages)
3 April 2015Accounts for a dormant company made up to 2 July 2014 (2 pages)
3 April 2015Accounts for a dormant company made up to 2 July 2014 (2 pages)
3 April 2015Accounts for a dormant company made up to 2 July 2014 (2 pages)
27 October 2014Appointment of Ms Avril Shirley Deane as a director on 2 September 2014 (2 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(6 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(6 pages)
27 October 2014Appointment of Ms Avril Shirley Deane as a director on 2 September 2014 (2 pages)
27 October 2014Appointment of Ms Avril Shirley Deane as a director on 2 September 2014 (2 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(6 pages)
24 October 2014Termination of appointment of Stephen Jones as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Stephen Jones as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Stephen Jones as a director on 1 September 2014 (1 page)
20 March 2014Director's details changed for Gerry Jackson on 20 March 2014 (2 pages)
20 March 2014Accounts for a dormant company made up to 2 July 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 2 July 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 2 July 2013 (2 pages)
20 March 2014Director's details changed for Gerry Jackson on 20 March 2014 (2 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(7 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(7 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(7 pages)
21 February 2013Accounts for a dormant company made up to 2 July 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 2 July 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 2 July 2012 (2 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
20 March 2012Accounts for a dormant company made up to 2 July 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 2 July 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 2 July 2011 (2 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
3 March 2011Accounts for a dormant company made up to 2 July 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 2 July 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 2 July 2010 (2 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
16 March 2010Accounts for a dormant company made up to 2 July 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 2 July 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 2 July 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Jl Nominees Two Limited on 19 October 2009 (1 page)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Jl Nominees Two Limited on 19 October 2009 (1 page)
10 October 2009Secretary's details changed for Jl Nominees Two Limited on 9 October 2009 (2 pages)
10 October 2009Secretary's details changed for Jl Nominees Two Limited on 9 October 2009 (2 pages)
10 October 2009Secretary's details changed for Jl Nominees Two Limited on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Nigel Reeves on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher Nigel Padget on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Stephen Jones on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Stephen Jones on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Gerry Jackson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Stephen Jones on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher Nigel Padget on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Nigel Reeves on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Gerry Jackson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Gerry Jackson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher Nigel Padget on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Nigel Reeves on 9 October 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 2 July 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 2 July 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 2 July 2008 (2 pages)
16 October 2008Return made up to 06/10/08; full list of members (5 pages)
16 October 2008Return made up to 06/10/08; full list of members (5 pages)
18 July 2008Accounts for a dormant company made up to 2 July 2007 (2 pages)
18 July 2008Accounts for a dormant company made up to 2 July 2007 (2 pages)
18 July 2008Accounts for a dormant company made up to 2 July 2007 (2 pages)
19 October 2007Return made up to 06/10/07; full list of members (3 pages)
19 October 2007Return made up to 06/10/07; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 2 July 2006 (2 pages)
11 April 2007Accounts for a dormant company made up to 2 July 2006 (2 pages)
11 April 2007Accounts for a dormant company made up to 2 July 2006 (2 pages)
17 October 2006Return made up to 06/10/06; full list of members (3 pages)
17 October 2006Return made up to 06/10/06; full list of members (3 pages)
27 February 2006Accounts for a dormant company made up to 2 July 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 2 July 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 2 July 2005 (1 page)
14 November 2005Return made up to 06/10/05; full list of members (9 pages)
14 November 2005Return made up to 06/10/05; full list of members (9 pages)
18 January 2005Accounts for a dormant company made up to 2 July 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 2 July 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 2 July 2004 (2 pages)
23 September 2004Return made up to 06/10/04; full list of members (9 pages)
23 September 2004Return made up to 06/10/04; full list of members (9 pages)
17 April 2004Accounts for a dormant company made up to 2 July 2003 (2 pages)
17 April 2004Accounts for a dormant company made up to 2 July 2003 (2 pages)
17 April 2004Accounts for a dormant company made up to 2 July 2003 (2 pages)
6 November 2003Return made up to 06/10/03; full list of members (9 pages)
6 November 2003Return made up to 06/10/03; full list of members (9 pages)
21 January 2003Accounts for a dormant company made up to 2 July 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 2 July 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 2 July 2002 (1 page)
14 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 October 2002New director appointed (2 pages)
28 May 2002Accounts for a dormant company made up to 2 July 2001 (1 page)
28 May 2002Accounts for a dormant company made up to 2 July 2001 (1 page)
28 May 2002Accounts for a dormant company made up to 2 July 2001 (1 page)
22 April 2002Registered office changed on 22/04/02 from: 2 burdon terrace jesmond newcastle upon tyne NE2 3AE (1 page)
22 April 2002Registered office changed on 22/04/02 from: 2 burdon terrace jesmond newcastle upon tyne NE2 3AE (1 page)
12 March 2002Accounts for a dormant company made up to 2 July 2000 (1 page)
12 March 2002Accounts for a dormant company made up to 2 July 2000 (1 page)
12 March 2002Accounts for a dormant company made up to 2 July 2000 (1 page)
16 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 2000Accounts for a dormant company made up to 2 July 1999 (1 page)
26 May 2000Accounts for a dormant company made up to 2 July 1999 (1 page)
26 May 2000Accounts for a dormant company made up to 2 July 1999 (1 page)
9 September 1999Return made up to 03/07/99; full list of members (6 pages)
9 September 1999Return made up to 03/07/99; full list of members (6 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
28 April 1999Accounts for a dormant company made up to 2 July 1998 (1 page)
28 April 1999Accounts for a dormant company made up to 2 July 1998 (1 page)
28 April 1999Accounts for a dormant company made up to 2 July 1998 (1 page)
26 July 1998Return made up to 03/07/98; no change of members (4 pages)
26 July 1998Return made up to 03/07/98; no change of members (4 pages)
5 March 1998Accounts for a dormant company made up to 2 July 1997 (2 pages)
5 March 1998Accounts for a dormant company made up to 2 July 1997 (2 pages)
5 March 1998Accounts for a dormant company made up to 2 July 1997 (2 pages)
28 July 1997Return made up to 03/07/97; no change of members (4 pages)
28 July 1997Return made up to 03/07/97; no change of members (4 pages)
17 March 1997Accounts for a dormant company made up to 2 July 1996 (1 page)
17 March 1997Accounts for a dormant company made up to 2 July 1996 (1 page)
17 March 1997Accounts for a dormant company made up to 2 July 1996 (1 page)
21 July 1996Return made up to 03/07/96; full list of members (6 pages)
21 July 1996Return made up to 03/07/96; full list of members (6 pages)
16 April 1996Accounts for a dormant company made up to 2 July 1995 (1 page)
16 April 1996Accounts for a dormant company made up to 2 July 1995 (1 page)
16 April 1996Accounts for a dormant company made up to 2 July 1995 (1 page)
29 June 1995Return made up to 03/07/95; no change of members (4 pages)
29 June 1995Return made up to 03/07/95; no change of members (4 pages)
2 May 1995Accounts for a dormant company made up to 2 July 1994 (1 page)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Accounts for a dormant company made up to 2 July 1994 (1 page)
2 May 1995Accounts for a dormant company made up to 2 July 1994 (1 page)
26 March 1993Secretary resigned;director resigned (2 pages)
26 March 1993Secretary resigned;director resigned (2 pages)
3 July 1992Incorporation (18 pages)
3 July 1992Incorporation (18 pages)