Company Name7 Priors Terrace Management Company Limited
Company StatusActive
Company Number03656787
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 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 NameKaren Boyle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleAccounts Receivable Contoller
Country of ResidenceEngland
Correspondence Address7b Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Secretary NameDavid Robert Keem
NationalityBritish
StatusCurrent
Appointed14 January 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address50 Howard Street
North Shields
Tyne & Wear
NE30 1PD
Director NameMr Garry Thompson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(14 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Priors Terrace
Tynemouth
North Shields
Tyne And Wear
NE30 4BE
Director NameMr Richard Frederick Beverley
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleLead Business Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7c Priors Terrace
Tynemouth
North Shields
NE30 4BE
Director NameLeslie Oakden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2000)
RoleTelevison Executive
Correspondence Address7c Priors Terrace
North Shields
Tyne & Wear
NE30 4BE
Director NameDr Guy Michael Turnbull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 20 July 1999)
RoleBusiness Consultant
Correspondence Address7d Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Director NameDr John Sayer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 04 June 2007)
RoleDoctor
Correspondence Address7d Priors Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BE
Director NameMrs Jenny Martha Macqueen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 year, 4 months after company formation)
Appointment Duration20 years (resigned 09 March 2020)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address7c Priors Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address7 Priors Terrace
Tynemouth
North Shields
Tyne And Wear
NE30 4BE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

2 at £1Karen Boyle
50.00%
Ordinary
1 at £1Garry Thompson
25.00%
Ordinary
1 at £1Jenny Martha Macqueen
25.00%
Ordinary

Financials

Year2014
Net Worth£2,298
Cash£1,624

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

12 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
28 October 2020Termination of appointment of Jenny Martha Macqueen as a director on 9 March 2020 (1 page)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2020Appointment of Mr Richard Frederick Beverley as a director on 9 March 2020 (2 pages)
6 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(6 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(6 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 4
(6 pages)
23 November 2013Appointment of Mr Garry Thompson as a director (2 pages)
23 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 4
(6 pages)
23 November 2013Appointment of Mr Garry Thompson as a director (2 pages)
12 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Director's details changed for Karen Mcgovern on 27 October 2011 (2 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
16 November 2011Director's details changed for Karen Mcgovern on 27 October 2011 (2 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Karen Mcgovern on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Karen Mcgovern on 11 November 2009 (2 pages)
7 November 2008Registered office changed on 07/11/2008 from 7B priors terrace, tynemouth north shields tyne and wear NE30 4BE (1 page)
7 November 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 November 2008Return made up to 27/10/08; full list of members (4 pages)
7 November 2008Registered office changed on 07/11/2008 from 7B priors terrace, tynemouth north shields tyne and wear NE30 4BE (1 page)
7 November 2008Return made up to 27/10/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
13 November 2007Return made up to 27/10/07; full list of members (3 pages)
13 November 2007Return made up to 27/10/07; full list of members (3 pages)
18 October 2007Registered office changed on 18/10/07 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
19 February 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
19 February 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
30 January 2007Return made up to 27/10/06; full list of members (3 pages)
30 January 2007Return made up to 27/10/06; full list of members (3 pages)
9 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
9 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
6 January 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
23 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
22 December 2004Return made up to 27/10/04; full list of members (7 pages)
22 December 2004Return made up to 27/10/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
5 March 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
24 January 2004Return made up to 27/10/03; full list of members (7 pages)
24 January 2004Return made up to 27/10/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
13 March 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
19 December 2002Return made up to 27/10/02; full list of members (7 pages)
19 December 2002Return made up to 27/10/02; full list of members (7 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 January 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
15 January 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
21 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Full accounts made up to 31 October 2000 (8 pages)
8 February 2001Full accounts made up to 31 October 2000 (8 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2000New director appointed (2 pages)
17 February 2000Full accounts made up to 31 October 1999 (8 pages)
17 February 2000Full accounts made up to 31 October 1999 (8 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
25 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Ad 14/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 March 1999Registered office changed on 25/03/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Ad 14/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 March 1999New director appointed (2 pages)
27 October 1998Incorporation (13 pages)
27 October 1998Incorporation (13 pages)