Company Name7 Eslington Terrace Limited
DirectorsJohn Healy and ZARA Developments Limited
Company StatusActive
Company Number03152442
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Healy
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 7 Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RJ
Secretary NameMr John Healy
StatusCurrent
Appointed15 December 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressFlat 4, 7 Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RJ
Director NameZARA Developments Limited (Corporation)
StatusCurrent
Appointed25 May 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address2nd Floor 2nd Floor Portman House
Portland Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1AQ
Director NameMr Mark John Brunton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Secretary NameCaroline Jane Anthony
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 St Helens Terrace
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RJ
Scotland
Director NameStuart Andrew Cross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 1998)
RoleAccountant
Correspondence AddressFlat 3 7 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Secretary NameScythia Nancy Anna Cross
NationalityBritish
StatusResigned
Appointed01 February 1996(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Director NameHilary Ann Frances Gilmore
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 1997)
RoleStudent/S.E.Consultant
Correspondence AddressFlat 2 7 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director NameDavid Frank Hindmarsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 21 January 2004)
RoleAdministrator-Part-Time
Correspondence AddressFlat 2
7 Eslington Terrace, Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director NameMs Emily Caroline Rose Till
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 year, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 12 December 2017)
RoleFreelance Marketer
Country of ResidenceEngland
Correspondence AddressFlat 4 7 Eslington Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 4RJ
Director NameNicholas Lamb
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 2002)
RoleStudent
Correspondence AddressFlat 3 7 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
Secretary NameMs Emily Caroline Rose Till
NationalityBritish
StatusResigned
Appointed14 August 1998(2 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 12 December 2017)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 7 Eslington Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 4RJ
Director NameParag Chauhan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed10 December 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2006)
RoleIT Professional
Correspondence AddressFlat3, 7, Eslington Terrace, Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director NameRebecca Bethune Pelly Fry
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2009)
RoleGallery Supervisor
Correspondence AddressFlat 2 7 Eslington Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4RJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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

66 at £1Zara Developments LTD
66.00%
Ordinary
34 at £1E.c.r. Till
34.00%
Ordinary

Financials

Year2014
Net Worth£2,190

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 January 2018Director's details changed for Mr John Healy on 18 January 2018 (2 pages)
19 January 2018Appointment of Mr John Healy as a secretary on 15 December 2017 (2 pages)
18 January 2018Appointment of Mr John Healy as a director on 15 December 2017 (2 pages)
18 January 2018Notification of John Healy as a person with significant control on 15 December 2017 (2 pages)
12 December 2017Termination of appointment of Emily Caroline Rose Till as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Emily Caroline Rose Till as a secretary on 12 December 2017 (1 page)
12 December 2017Cessation of Emily Caroline Rose Till as a person with significant control on 12 December 2017 (1 page)
14 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Ms Emily Caroline Rose Till on 18 July 2011 (2 pages)
30 January 2012Director's details changed for Ms Emily Caroline Rose Till on 18 July 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
17 December 2010Director's details changed for Ms Emily Caroline Rose Till on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Ms Emily Caroline Rose Till on 17 December 2010 (2 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Emily Caroline Rose Till on 7 February 2010 (2 pages)
26 February 2010Director's details changed for Emily Caroline Rose Till on 7 February 2010 (2 pages)
26 February 2010Director's details changed for Emily Caroline Rose Till on 7 February 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 30/01/09; full list of members (4 pages)
25 February 2009Appointment terminated director rebecca pelly fry (1 page)
25 February 2009Return made up to 30/01/09; full list of members (4 pages)
25 February 2009Appointment terminated director rebecca pelly fry (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 30/01/08; full list of members (5 pages)
27 February 2008Return made up to 30/01/08; full list of members (5 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 30/01/07; full list of members (3 pages)
27 February 2007Return made up to 30/01/07; full list of members (3 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 30/01/06; full list of members (8 pages)
5 April 2006Return made up to 30/01/06; full list of members (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Director resigned (2 pages)
30 January 2006Director resigned (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 March 2005Return made up to 30/01/05; full list of members (8 pages)
3 March 2005Return made up to 30/01/05; full list of members (8 pages)
22 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
22 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
8 February 2004Return made up to 30/01/04; full list of members (8 pages)
8 February 2004Return made up to 30/01/04; full list of members (8 pages)
30 January 2004Director resigned (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
4 March 2003Return made up to 30/01/03; full list of members (7 pages)
4 March 2003Return made up to 30/01/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 January 2003Director resigned (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 January 2003Director resigned (1 page)
26 April 2002Return made up to 30/01/02; full list of members (7 pages)
26 April 2002Return made up to 30/01/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
29 February 2000Return made up to 30/01/00; full list of members (7 pages)
29 February 2000Return made up to 30/01/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (6 pages)
26 February 1999Return made up to 30/01/99; no change of members (6 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Return made up to 30/01/99; no change of members (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
24 May 1998Full accounts made up to 31 March 1998 (6 pages)
24 May 1998Full accounts made up to 31 March 1998 (6 pages)
4 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Return made up to 30/01/97; full list of members (6 pages)
25 February 1997Return made up to 30/01/97; full list of members (6 pages)
16 September 1996Accounting reference date notified as 31/03 (1 page)
16 September 1996Accounting reference date notified as 31/03 (1 page)
20 August 1996Ad 20/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 1996Ad 20/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Director resigned (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Memorandum and Articles of Association (12 pages)
16 February 1996Memorandum and Articles of Association (12 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 February 1996New director appointed (2 pages)
11 February 1996New secretary appointed (1 page)
11 February 1996Registered office changed on 11/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 February 1996Director resigned (2 pages)
11 February 1996Secretary resigned (2 pages)
11 February 1996New director appointed (1 page)
11 February 1996Registered office changed on 11/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 February 1996Secretary resigned (2 pages)
11 February 1996New director appointed (1 page)
11 February 1996Director resigned (2 pages)
11 February 1996New secretary appointed (1 page)
30 January 1996Incorporation (12 pages)
30 January 1996Incorporation (12 pages)