Company Name6 Eskdale Terrace Jesmond Management Company Limited
Company StatusActive
Company Number04412130
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years 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

Secretary NameMrs Jill Griffiths
StatusCurrent
Appointed08 October 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressThe Grainger Suite Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
Director NameMr Brett Morland Askew
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlands Court
Gateshead
NE11 0YG
Director NameDr Batoul Nasr
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 6 Eskdale Terrace
Newcastle Upon Tyne
NE2 4DN
Director NameMr John Robert Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Denehead Cottages
Hexham Road
Newcastle Upon Tyne
NE15 9RX
Director NameDr Ewa Maria De Havilland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityPolish
StatusCurrent
Appointed08 October 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
Director NamePaul Francis Bilton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleAccount Manager
Correspondence Address7 Low Farm Close
Thornton
Middlesborough
TS8 9FB
Director NamePatrick John Kennedy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleAdolescent Clinical & Forensic
Correspondence AddressFlat 1
6 Eskdale Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4DN
Director NameMrs Lesley Wilkinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address23 Reid Park Road
Newcastle Upon Tyne
NE2 2ER
Director NameJane Brewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address123 Goldspink Lane
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1NR
Director NameDr Janet Alexandra Browell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressAnick Old House Anick
Hexham
Northumberland
NE46 4LW
Secretary NameJane Brewis
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address123 Goldspink Lane
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1NR
Director NameMr James Atkinson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadmeadows Close
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3DD
Director NameMrs Carly Waller
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(16 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInsight Ne
The Grainger Suite Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.4k at £1Dr J.a. Browell & D.a. Browell
20.00%
Ordinary
2.4k at £1J. Brewis
20.00%
Ordinary
2.4k at £1Joshua Walker
20.00%
Ordinary
2.4k at £1L. Wilkinson
20.00%
Ordinary
2.4k at £1Philippa Harrison
20.00%
Ordinary

Financials

Year2014
Net Worth£13,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (2 days from now)

Filing History

16 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 October 2019Appointment of Dr Ewa Maria De Havilland as a director on 8 October 2019 (2 pages)
23 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
19 March 2019Director's details changed for Mr Batoul Nasr on 8 March 2019 (2 pages)
8 March 2019Appointment of Mr Brett Morland Askew as a director on 25 February 2019 (2 pages)
8 March 2019Appointment of Mr Batoul Nasr as a director on 25 February 2019 (2 pages)
7 March 2019Termination of appointment of Carly Waller as a director on 25 February 2019 (1 page)
7 March 2019Appointment of Mr John Robert Stewart as a director on 25 February 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 October 2018Appointment of Ms Carly Waller as a director on 8 October 2018 (2 pages)
8 October 2018Termination of appointment of Janet Alexandra Browell as a director on 8 October 2018 (1 page)
8 October 2018Termination of appointment of Jane Brewis as a secretary on 8 October 2018 (1 page)
8 October 2018Termination of appointment of Jane Brewis as a director on 8 October 2018 (1 page)
8 October 2018Appointment of Mrs Jill Griffiths as a secretary on 8 October 2018 (2 pages)
18 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 May 2017Termination of appointment of Lesley Wilkinson as a director on 13 March 2017 (1 page)
4 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
4 May 2017Termination of appointment of Lesley Wilkinson as a director on 13 March 2017 (1 page)
4 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 January 2017Registered office address changed from C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA England to C/O Insight Ne the Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 10 January 2017 (1 page)
10 January 2017Registered office address changed from C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA England to C/O Insight Ne the Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 10 January 2017 (1 page)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12,000
(7 pages)
27 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12,000
(7 pages)
4 March 2016Registered office address changed from C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU to C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA on 4 March 2016 (1 page)
4 March 2016Registered office address changed from C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU to C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA on 4 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,000
(7 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,000
(7 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,000
(7 pages)
6 January 2015Registered office address changed from C/O Insight Ne the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Insight Ne the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Insight Ne the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12,000
(7 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12,000
(7 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12,000
(7 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Director's details changed for Lesley Wilkinson on 1 April 2013 (2 pages)
14 May 2013Director's details changed for Lesley Wilkinson on 1 April 2013 (2 pages)
14 May 2013Director's details changed for Dr Janet Alexandra Browell on 1 April 2013 (2 pages)
14 May 2013Director's details changed for Lesley Wilkinson on 1 April 2013 (2 pages)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
14 May 2013Director's details changed for Dr Janet Alexandra Browell on 1 April 2013 (2 pages)
14 May 2013Director's details changed for Dr Janet Alexandra Browell on 1 April 2013 (2 pages)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Director's details changed for Dr Janet Alexandra Browell on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Dr Janet Alexandra Browell on 12 May 2011 (2 pages)
14 April 2011Director's details changed for Dr Janet Alexandra Browell on 9 April 2011 (2 pages)
14 April 2011Director's details changed for Dr Janet Alexandra Browell on 9 April 2011 (2 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
14 April 2011Director's details changed for Dr Janet Alexandra Browell on 9 April 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Termination of appointment of James Atkinson as a director (1 page)
22 October 2010Termination of appointment of James Atkinson as a director (1 page)
22 June 2010Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 22 June 2010 (1 page)
22 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
22 June 2010Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 22 June 2010 (1 page)
22 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Dr Janet Alexandra Browell on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Lesley Wilkinson on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Mr James Atkinson on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Lesley Wilkinson on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Jane Brewis on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Mr James Atkinson on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Lesley Wilkinson on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Dr Janet Alexandra Browell on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Dr Janet Alexandra Browell on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Jane Brewis on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Mr James Atkinson on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Jane Brewis on 9 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Director appointed mr james atkinson (1 page)
6 July 2009Director appointed mr james atkinson (1 page)
25 June 2009Return made up to 09/04/09; full list of members (5 pages)
25 June 2009Return made up to 09/04/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 June 2008Return made up to 09/04/08; full list of members (6 pages)
11 June 2008Return made up to 09/04/08; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
9 May 2007Return made up to 09/04/07; change of members (8 pages)
9 May 2007Return made up to 09/04/07; change of members (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2006Return made up to 09/04/06; full list of members (9 pages)
26 April 2006Return made up to 09/04/06; full list of members (9 pages)
13 March 2006Registered office changed on 13/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
13 March 2006Registered office changed on 13/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 2004Ad 09/04/02--------- £ si 11998@1 (2 pages)
4 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 2004Ad 09/04/02--------- £ si 11998@1 (2 pages)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 July 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 July 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 July 2003Registered office changed on 03/07/03 from: 6 eskdale terrace jesmond newcastle upon tyne tyne & wear NE2 4DN (1 page)
3 July 2003Registered office changed on 03/07/03 from: 6 eskdale terrace jesmond newcastle upon tyne tyne & wear NE2 4DN (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (22 pages)
9 April 2002Incorporation (22 pages)