Company Name10 Priors Terrace Management Company Limited
Company StatusActive
Company Number03214371
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 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 NameLesley Dunkley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(10 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleLandlady
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne&Wear
NE26 3QR
Director NameMiss Carole Duff
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne&Wear
NE26 3QR
Director NameMs Glenis Beaven
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne&Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed12 June 2020(23 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne&Wear
NE26 3QR
Director NameVictoria Louise Jones
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Andrew Somerville
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(27 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMichael Arthur Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address9 Cypress Grove
Gilesgate
County Durham
DH1 1DN
Director NameRichard Wadge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 1999)
RoleSolicitor
Correspondence AddressPhoenix Cottage Front Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9JT
Director NameMr Paul David Ruddick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1998)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address39 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AW
Director NamePaul Sanderson Reid
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 week, 6 days after company formation)
Appointment Duration17 years, 5 months (resigned 18 December 2013)
RoleLand Manager
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne&Wear
NE26 3QR
Director NameFlorence Winter
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 25 July 2001)
RoleRetired
Correspondence AddressFlat E 10 Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameEdmund Morgan
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 04 May 2001)
RoleRetired
Correspondence Address10g Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameJean McDonald
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 week, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 September 1996)
RoleRetired
Correspondence Address9 Moor View
Melkridge
Haltwhistle
Northumberland
NE49 0LS
Director NameAntony Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 1996(2 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2006)
RoleAuditor
Correspondence Address10d Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed01 January 1997(6 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne&Wear
NE26 3QR
Director NameRobert Charles Dennington
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1999(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 April 2001)
RoleCompany Director
Correspondence Address10b Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameErica Best
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 October 2007)
RoleGovernment Officer
Correspondence Address10d Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameMartha Sibyl Brummer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 2011)
RoleTravel Operations Analyst
Country of ResidenceEngland
Correspondence Address10d Priors Terrace
Tynemouth
North Shields
Tyne And Wear
NE30 4BE
Director NameMr Christopher William Magson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 2016)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne&Wear
NE26 3QR
Director NameMr Benjamin Ingram Dures
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(15 years, 2 months after company formation)
Appointment Duration12 years (resigned 21 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne&Wear
NE26 3QR
Director NameMs Susan Currie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(16 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2023)
RoleGeologist
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne&Wear
NE26 3QR
Director NameMrs Janice Ogle
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(19 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne&Wear
NE26 3QR
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address220 Park View
Whitley Bay
Tyne&Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Benjamin Dures
14.29%
Ordinary
1 at £1Carole Maria Duff
14.29%
Ordinary
1 at £1Christopher Magson & Susan Magson
14.29%
Ordinary
1 at £1Gordon Ogle & Janice Ogle
14.29%
Ordinary
1 at £1Ms Glenis Pamela Beaven
14.29%
Ordinary
1 at £1Ms Lesley Dunkley
14.29%
Ordinary
1 at £1Susan Currie
14.29%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

5 October 2023Termination of appointment of Benjamin Ingram Dures as a director on 21 September 2023 (1 page)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 June 2023Confirmation statement made on 19 June 2023 with updates (5 pages)
28 March 2023Appointment of Victoria Louise Jones as a director on 20 March 2023 (2 pages)
26 July 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
24 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
13 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 November 2021Termination of appointment of Janice Ogle as a director on 16 June 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Terence Howard Brannen as a secretary on 12 June 2020 (1 page)
19 June 2020Appointment of Mr David Shaun Brannen as a secretary on 12 June 2020 (2 pages)
7 January 2020Micro company accounts made up to 30 June 2019 (8 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 June 2018 (9 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (9 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
13 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
13 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
22 June 2016Termination of appointment of Christopher William Magson as a director on 24 March 2016 (1 page)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7
(7 pages)
22 June 2016Termination of appointment of Christopher William Magson as a director on 24 March 2016 (1 page)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7
(7 pages)
27 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
27 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
12 October 2015Appointment of Mrs Janice Ogle as a director on 10 July 2015 (2 pages)
12 October 2015Appointment of Mrs Janice Ogle as a director on 10 July 2015 (2 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7
(7 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7
(7 pages)
8 April 2015Termination of appointment of Paul Sanderson Reid as a director on 18 December 2013 (1 page)
8 April 2015Termination of appointment of Paul Sanderson Reid as a director on 18 December 2013 (1 page)
27 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
27 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
16 July 2014Appointment of Ms Susan Currie as a director on 1 May 2013 (2 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 7
(7 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 7
(7 pages)
16 July 2014Appointment of Ms Susan Currie as a director on 1 May 2013 (2 pages)
16 July 2014Appointment of Ms Susan Currie as a director on 1 May 2013 (2 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
26 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
26 June 2013Director's details changed for Paul Sanderson Reid on 1 June 2013 (2 pages)
26 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(7 pages)
26 June 2013Director's details changed for Lesley Dunkley on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Lesley Dunkley on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Paul Sanderson Reid on 1 June 2013 (2 pages)
26 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(7 pages)
26 June 2013Director's details changed for Paul Sanderson Reid on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Lesley Dunkley on 1 June 2013 (2 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
1 November 2011Appointment of Mr Christopher William Magson as a director (2 pages)
1 November 2011Appointment of Ms Glenis Beaven as a director (2 pages)
1 November 2011Appointment of Miss Carole Duff as a director (2 pages)
1 November 2011Appointment of Mr Benjamin Ingram Dures as a director (2 pages)
1 November 2011Appointment of Mr Christopher William Magson as a director (2 pages)
1 November 2011Appointment of Ms Glenis Beaven as a director (2 pages)
1 November 2011Appointment of Miss Carole Duff as a director (2 pages)
1 November 2011Appointment of Mr Benjamin Ingram Dures as a director (2 pages)
31 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
31 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
12 April 2011Termination of appointment of Martha Brummer as a director (1 page)
12 April 2011Termination of appointment of Martha Brummer as a director (1 page)
15 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
1 July 2010Director's details changed for Lesley Dunkley on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Lesley Dunkley on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Martha Sibyl Brummer on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Paul Sanderson Reid on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Paul Sanderson Reid on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Martha Sibyl Brummer on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Paul Sanderson Reid on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Martha Sibyl Brummer on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Lesley Dunkley on 1 October 2009 (2 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 June 2009Return made up to 19/06/09; full list of members (6 pages)
30 June 2009Director's change of particulars / lesley dunkley / 01/01/2009 (1 page)
30 June 2009Director's change of particulars / lesley dunkley / 01/01/2009 (1 page)
30 June 2009Return made up to 19/06/09; full list of members (6 pages)
28 November 2008Director appointed martha sibyl brummer (2 pages)
28 November 2008Director appointed martha sibyl brummer (2 pages)
13 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
13 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
20 June 2008Return made up to 19/06/08; full list of members (6 pages)
20 June 2008Appointment terminated director erica best (1 page)
20 June 2008Return made up to 19/06/08; full list of members (6 pages)
20 June 2008Appointment terminated director erica best (1 page)
11 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
13 July 2007Return made up to 19/06/07; change of members (7 pages)
13 July 2007Return made up to 19/06/07; change of members (7 pages)
27 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
27 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
29 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 July 2005Return made up to 19/06/05; full list of members (9 pages)
4 July 2005Return made up to 19/06/05; full list of members (9 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 July 2004Return made up to 19/06/04; full list of members (9 pages)
14 July 2004Return made up to 19/06/04; full list of members (9 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 June 2002Return made up to 19/06/02; full list of members (9 pages)
28 June 2002Return made up to 19/06/02; full list of members (9 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
26 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 March 2001Full accounts made up to 30 June 2000 (7 pages)
2 March 2001Full accounts made up to 30 June 2000 (7 pages)
21 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 February 2000Full accounts made up to 30 June 1999 (4 pages)
7 February 2000Full accounts made up to 30 June 1999 (4 pages)
1 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1999Full accounts made up to 30 June 1998 (4 pages)
28 April 1999Full accounts made up to 30 June 1998 (4 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
22 June 1998Return made up to 19/06/98; full list of members (8 pages)
22 June 1998Return made up to 19/06/98; full list of members (8 pages)
28 April 1998Full accounts made up to 30 June 1997 (4 pages)
28 April 1998Full accounts made up to 30 June 1997 (4 pages)
28 July 1997Return made up to 19/06/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
  • 363(288) ‐ Secretary resigned
(8 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Return made up to 19/06/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
  • 363(288) ‐ Secretary resigned
(8 pages)
28 July 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
24 October 1996Ad 01/08/96--------- £ si 6@1=6 £ ic 1/7 (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Ad 01/08/96--------- £ si 6@1=6 £ ic 1/7 (2 pages)
24 October 1996Director resigned (1 page)
9 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (2 pages)
19 June 1996Incorporation (19 pages)
19 June 1996Incorporation (19 pages)