Company NameAzure Business Centres Limited
DirectorsPeter James Wilson and James Andrew Robson
Company StatusActive
Company Number04642254
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 2003(21 years, 3 months ago)
Previous NameManaged Business Space Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter James Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMcCallum House Kielder Avenue
Cramlington
NE23 8JT
Director NameMr James Andrew Robson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKielder Avenue Beacon Lane
Cramlington
Northumberland
NE23 8JT
Secretary NameMs Carolyn Ann Riley
StatusCurrent
Appointed24 January 2022(19 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressKielder Avenue Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director NameMr John Walter Eversley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKielder Avenue Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director NameMr Robert Richardson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKielder Avenue Beacon Lane
Cramlington
Northumberland
NE23 8JT
Secretary NameMr Robert Richardson
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGear House
Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
Director NameAlan Edward Kilburn
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month after company formation)
Appointment Duration19 years, 2 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKielder Avenue Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director NameMr Eric Morgan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month after company formation)
Appointment Duration18 years, 5 months (resigned 04 August 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKielder Avenue Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director NameMr Andrew Christopher Miller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month after company formation)
Appointment Duration12 years, 3 months (resigned 17 June 2015)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKielder Avenue Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director NameThomas Daniel Marshall
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 2008)
RoleRetired
Correspondence Address7 Hallow Drive
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9AQ
Director NameMr Stephen Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 April 2007)
RoleChief Executive
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Secretary NameMr Geoffrey Crosby
StatusResigned
Appointed07 September 2010(7 years, 7 months after company formation)
Appointment Duration11 years (resigned 07 September 2021)
RoleCompany Director
Correspondence AddressKielder Avenue Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director NameMr Peter Brian Elliott
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2018)
RoleProfessional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKielder Avenue Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director NameMr Geoffrey Crosby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKielder Avenue Beacon Lane
Cramlington
Northumberland
NE23 8JT
Secretary NameMrs Ewa Aleksandra Brannighan
StatusResigned
Appointed06 September 2021(18 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressKielder Avenue Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemanagedbusinessspace.co.uk
Telephone0191 4901155
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKielder Avenue
Beacon Lane
Cramlington
Northumberland
NE23 8JT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,151,757
Cash£23,223
Current Liabilities£193,943

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

3 April 2007Delivered on: 17 April 2007
Satisfied on: 7 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings at newburn enterprise centre high street newburn newcastle upon tyne.
Fully Satisfied

Filing History

14 June 2017Accounts for a small company made up to 31 January 2017 (11 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
26 May 2016Full accounts made up to 31 January 2016 (19 pages)
23 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
29 September 2015Accounts for a small company made up to 31 January 2015 (7 pages)
3 August 2015Termination of appointment of Andrew Christopher Miller as a director on 17 June 2015 (1 page)
3 August 2015Termination of appointment of Robert Richardson as a director on 17 June 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 no member list (5 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 August 2014Change of name notice (2 pages)
8 August 2014Company name changed managed business space LIMITED\certificate issued on 08/08/14 (2 pages)
30 May 2014Accounts for a small company made up to 31 January 2014 (8 pages)
3 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
30 January 2014Termination of appointment of John Eversley as a director (1 page)
4 June 2013Accounts for a small company made up to 31 January 2013 (8 pages)
19 February 2013Annual return made up to 31 January 2013 no member list (5 pages)
12 June 2012Accounts for a small company made up to 31 January 2012 (9 pages)
27 February 2012Annual return made up to 31 January 2012 no member list (5 pages)
7 July 2011Accounts for a small company made up to 31 January 2011 (8 pages)
28 February 2011Annual return made up to 31 January 2011 no member list (5 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Registered office address changed from Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 6 October 2010 (1 page)
5 October 2010Appointment of Mr Geoffrey Crosby as a director (2 pages)
5 October 2010Director's details changed for Mr Eric Morgan on 29 September 2010 (2 pages)
5 October 2010Appointment of Mr Peter Brian Elliott as a director (2 pages)
5 October 2010Director's details changed for Mr Robert Richardson on 29 September 2010 (2 pages)
5 October 2010Director's details changed for Mr John Walter Eversley on 29 September 2010 (2 pages)
5 October 2010Appointment of Mr Geoffrey Crosby as a secretary (1 page)
5 October 2010Director's details changed for Andrew Christopher Miller on 29 September 2010 (2 pages)
5 October 2010Director's details changed for Alan Edward Kilburn on 29 September 2010 (2 pages)
5 October 2010Termination of appointment of Robert Richardson as a secretary (1 page)
5 October 2010Secretary's details changed for Mr Robert Richardson on 29 September 2010 (1 page)
4 October 2010Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
3 August 2010Memorandum and Articles of Association (8 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 July 2010Memorandum and Articles of Association (5 pages)
5 February 2010Director's details changed for Mr Robert Richardson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr John Walter Eversley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Andrew Christopher Miller on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
5 February 2010Director's details changed for Andrew Christopher Miller on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Robert Richardson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr John Walter Eversley on 5 February 2010 (2 pages)
3 February 2010Termination of appointment of Thomas Marshall as a director (1 page)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 February 2009Annual return made up to 31/01/09 (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
21 February 2008Annual return made up to 20/01/08 (6 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
4 July 2007Director resigned (1 page)
17 April 2007Particulars of mortgage/charge (3 pages)
17 February 2007Annual return made up to 20/01/07 (6 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
13 February 2006Annual return made up to 20/01/06 (6 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2005Annual return made up to 20/01/05 (6 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 February 2004Annual return made up to 20/01/04 (6 pages)
13 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 September 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 March 2003New director appointed (3 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (3 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (3 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (3 pages)
20 January 2003Incorporation (23 pages)