Company NameBurdon Terrace Management Company Limited
DirectorsSarah Kristine Sinton and Tom William Renwick
Company StatusActive
Company Number03866817
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 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 NameSarah Kristine Sinton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director Retail Jewell
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
12 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameMr Tom William Renwick
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameMr Tom William Renwick
StatusCurrent
Appointed30 April 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address12-14 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameHelen May Pickles
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleJournalist
Correspondence Address12 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameIan Spence
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleComputer Manager
Correspondence Address12 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameHelen May Pickles
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleJournalist
Correspondence Address12 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameMorag Wedderburn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2003)
RoleOperations Manager
Correspondence AddressFlat 2 14 Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary NameMorag Wedderburn
NationalityBritish
StatusResigned
Appointed14 October 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2003)
RoleOperations Manager
Correspondence AddressFlat 2 14 Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameHamarach Pornpibul
Date of BirthAugust 1977 (Born 46 years ago)
NationalityThai
StatusResigned
Appointed11 August 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 4 12 Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary NameHamarach Pornpibul
NationalityThai
StatusResigned
Appointed11 August 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 4 12 Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameRichard Michael Geeves
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2008)
RoleConsultant
Correspondence AddressFlat 2 14 Burdon Terrace
Jesmond
Tyne & Wear
NE2 3AE
Secretary NameRichard Michael Geeves
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2008)
RoleConsultant
Correspondence AddressFlat 2 14 Burdon Terrace
Jesmond
Tyne & Wear
NE2 3AE
Director NameMr Paul Rushworth
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal House
5-7 Market Street
Newcastle Upon Tyne
NE1 6JN
Secretary NameMr Paul Rushworth
NationalityBritish
StatusResigned
Appointed30 September 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal House
5-7 Market Street
Newcastle Upon Tyne
NE1 6JN
Director NameMr Roger Mark Whiteside
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameMr Roger Whiteside
StatusResigned
Appointed06 September 2013(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address12-14 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12-14 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Helen May Pickles
16.67%
Ordinary
1 at £1Joan Stokoe
16.67%
Ordinary
1 at £1Richard Wylie
16.67%
Ordinary
1 at £1Robin Armstrong & Terri Armstrong
16.67%
Ordinary
1 at £1Roger Whiteside & Elizabeth Whiteside
16.67%
Ordinary
1 at £1Sarah Kristine Sinton
16.67%
Ordinary

Financials

Year2014
Turnover£4,830
Net Worth£1,413

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(5 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 6
(5 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 6
(5 pages)
28 October 2013Appointment of Mr Roger Whiteside as a director (2 pages)
28 October 2013Appointment of Mr Roger Whiteside as a secretary (1 page)
28 October 2013Termination of appointment of Paul Rushworth as a director (1 page)
28 October 2013Appointment of Mr Roger Whiteside as a director (2 pages)
28 October 2013Termination of appointment of Paul Rushworth as a secretary (1 page)
28 October 2013Termination of appointment of Paul Rushworth as a secretary (1 page)
28 October 2013Termination of appointment of Paul Rushworth as a director (1 page)
28 October 2013Appointment of Mr Roger Whiteside as a secretary (1 page)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Paul Rushworth on 18 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Paul Rushworth on 18 October 2009 (2 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Sarah Kristine Sinton on 18 October 2009 (2 pages)
20 October 2009Director's details changed for Sarah Kristine Sinton on 18 October 2009 (2 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
4 November 2008Return made up to 18/10/08; full list of members (5 pages)
4 November 2008Appointment terminated secretary richard geeves (1 page)
4 November 2008Appointment terminated director richard geeves (1 page)
4 November 2008Director and secretary's change of particulars / paul rushworth / 30/09/2008 (1 page)
4 November 2008Director appointed mr paul rushworth (2 pages)
4 November 2008Appointment terminated director richard geeves (1 page)
4 November 2008Appointment terminated secretary richard geeves (1 page)
4 November 2008Director and secretary's change of particulars / paul rushworth / 30/09/2008 (1 page)
4 November 2008Secretary appointed mr paul rushworth (1 page)
4 November 2008Director appointed mr paul rushworth (2 pages)
4 November 2008Secretary appointed mr paul rushworth (1 page)
4 November 2008Return made up to 18/10/08; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
7 November 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/07
(7 pages)
7 November 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/07
(7 pages)
5 October 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
5 October 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
16 November 2006Return made up to 18/10/06; full list of members (9 pages)
16 November 2006Return made up to 18/10/06; full list of members (9 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
28 November 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
28 November 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
27 October 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(9 pages)
27 October 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(9 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
22 October 2004Return made up to 18/10/04; full list of members (9 pages)
22 October 2004Return made up to 18/10/04; full list of members (9 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 November 2003Return made up to 27/10/03; full list of members (9 pages)
17 November 2003Return made up to 27/10/03; full list of members (9 pages)
17 October 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
17 October 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003Secretary resigned;director resigned (1 page)
12 June 2003Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 June 2003Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 September 2002Full accounts made up to 31 October 2001 (5 pages)
18 September 2002Full accounts made up to 31 October 2001 (5 pages)
21 June 2002Return made up to 27/10/01; full list of members (8 pages)
21 June 2002Return made up to 27/10/01; full list of members (8 pages)
23 July 2001Full accounts made up to 31 October 2000 (5 pages)
23 July 2001Full accounts made up to 31 October 2000 (5 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 October 2000New secretary appointed;new director appointed (1 page)
19 October 2000New secretary appointed;new director appointed (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
25 November 1999Ad 27/10/99--------- £ si 5@1=5 £ ic 1/6 (2 pages)
25 November 1999Ad 27/10/99--------- £ si 5@1=5 £ ic 1/6 (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
27 October 1999Incorporation (18 pages)
27 October 1999Incorporation (18 pages)