Company Name3 Henshelwood Terrace Limited
Company StatusActive
Company Number04087428
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 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 NameMrs Hilary Elizabeth Leahy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Henshelwood Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AU
Director NameMrs Claire Elizabeth Dickinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 3
Henshelwood Terrace Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AU
Secretary NameMrs Hilary Elizabeth Leahy
StatusCurrent
Appointed20 September 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address3 Henshelwood Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AU
Director NameMr Guy Robert Pike
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 3 Henshelwood Terrace
Newcastle Upon Tyne
NE2 3AU
Director NamePeter Howard Scott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 21 February 2001)
RoleSales & Marketing Director
Correspondence Address5 Henshelwood Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AU
Director NameHilary Jane Scott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 21 February 2001)
RoleProperty Developer
Correspondence Address5 Henshelwood Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AU
Secretary NameHilary Jane Scott
NationalityBritish
StatusResigned
Appointed11 October 2000(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 21 February 2001)
RoleProperty Developer
Correspondence Address5 Henshelwood Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AU
Director NameTimothy John Robert Phillips
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(4 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 21 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
3 Henshelwood Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AU
Director NameAndrea Wylie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters House
Humshaugh
Hexham
Northumberland
NE46 4EU
Director NameDr Andrew Martin Lamont
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(4 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 21 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
3 Henshelwood Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AU
Secretary NameTimothy John Robert Phillips
NationalityBritish
StatusResigned
Appointed21 February 2001(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 20 September 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
3 Henshelwood Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AU
Director NameTimothy Richard Nixon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 09 May 2003)
RoleManager
Correspondence AddressFlat 3
3 Henshelwood Terrace
Jesmond
Tyne & Wear
NE2 3AU
Director NameMartin Stephen Rice
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2007)
RoleManager
Correspondence AddressFlat 3 3 Henshelwood Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AU
Director NameMr Roderick Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 October 2015)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressDenwick House Denwick Village
Denwick
Alnwick
Northumberland
NE66 3RE
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Director NameRandalls Company Services Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websitewww.rdp.org.uk

Location

Registered Address3 Henshelwood Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Claire Elizabeth Wilson
33.33%
Ordinary
1 at £1Hilary Leahy
33.33%
Ordinary
1 at £1Janice Phillips & Timothy John Robert Phillips
33.33%
Ordinary

Financials

Year2014
Net Worth-£296
Cash£266
Current Liabilities£76

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

13 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 October 2019 (2 pages)
16 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
20 June 2017Micro company accounts made up to 31 October 2016 (1 page)
20 June 2017Micro company accounts made up to 31 October 2016 (1 page)
21 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
26 June 2016Appointment of Mr Guy Robert Pike as a director on 21 June 2016 (2 pages)
26 June 2016Director's details changed for Mrs Claire Elizabeth Wilson on 21 June 2016 (2 pages)
26 June 2016Termination of appointment of Timothy John Robert Phillips as a director on 21 June 2016 (1 page)
26 June 2016Appointment of Mr Guy Robert Pike as a director on 21 June 2016 (2 pages)
26 June 2016Director's details changed for Mrs Claire Elizabeth Wilson on 21 June 2016 (2 pages)
26 June 2016Termination of appointment of Timothy John Robert Phillips as a director on 21 June 2016 (1 page)
25 May 2016Micro company accounts made up to 31 October 2015 (1 page)
25 May 2016Micro company accounts made up to 31 October 2015 (1 page)
25 October 2015Termination of appointment of Roderick Charles St John Wilson as a director on 10 October 2015 (1 page)
25 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 3
(5 pages)
25 October 2015Termination of appointment of Roderick Charles St John Wilson as a director on 10 October 2015 (1 page)
25 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 3
(5 pages)
9 July 2015Micro company accounts made up to 31 October 2014 (1 page)
9 July 2015Micro company accounts made up to 31 October 2014 (1 page)
26 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 3
(6 pages)
26 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 3
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
29 September 2013Termination of appointment of Timothy Phillips as a secretary (1 page)
29 September 2013Termination of appointment of Timothy Phillips as a secretary (1 page)
22 September 2013Appointment of Mrs Hilary Elizabeth Leahy as a secretary (2 pages)
22 September 2013Appointment of Mrs Hilary Elizabeth Leahy as a secretary (2 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 December 2012Appointment of Mrs Hilary Elizabeth Leahy as a director (2 pages)
21 December 2012Appointment of Mrs Hilary Elizabeth Leahy as a director (2 pages)
2 December 2012Appointment of Mrs Claire Elizabeth Wilson as a director (2 pages)
2 December 2012Appointment of Mrs Claire Elizabeth Wilson as a director (2 pages)
21 November 2012Termination of appointment of Andrew Lamont as a director (1 page)
21 November 2012Termination of appointment of Andrew Lamont as a director (1 page)
13 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
13 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Dr Andrew Martin Lamont on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Dr Andrew Martin Lamont on 26 October 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 October 2009Director's details changed for Timothy John Robert Phillips on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Roderick Charles Stjohn Wilson on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Andrew Martin Lamont on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Roderick Charles Stjohn Wilson on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Andrew Martin Lamont on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Timothy John Robert Phillips on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 October 2008Return made up to 10/10/08; full list of members (5 pages)
27 October 2008Return made up to 10/10/08; full list of members (5 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 February 2008Appointment terminated director martin rice (1 page)
27 February 2008Appointment terminated director martin rice (1 page)
27 February 2008Director appointed roderick charles stjohn wilson (3 pages)
27 February 2008Director appointed roderick charles stjohn wilson (3 pages)
5 November 2007Return made up to 10/10/07; no change of members (7 pages)
5 November 2007Return made up to 10/10/07; no change of members (7 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 October 2005Return made up to 10/10/05; full list of members (8 pages)
25 October 2005Return made up to 10/10/05; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
1 December 2004Return made up to 10/10/04; full list of members (8 pages)
1 December 2004Return made up to 10/10/04; full list of members (8 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 November 2003Return made up to 10/10/03; full list of members (8 pages)
10 November 2003Return made up to 10/10/03; full list of members (8 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
4 November 2002Return made up to 10/10/02; full list of members (8 pages)
4 November 2002Return made up to 10/10/02; full list of members (8 pages)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
25 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Ad 19/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 2001Ad 19/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 October 2000Registered office changed on 20/10/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
20 October 2000Registered office changed on 20/10/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Incorporation (16 pages)
10 October 2000Incorporation (16 pages)