Company Name1 Tankerville Terrace Limited
DirectorsKeith Raymond Steele and Malcolm Robertson Croudace
Company StatusActive
Company Number04832986
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Keith Raymond Steele
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(7 months after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameMr Malcolm Robertson Croudace
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(1 year after company formation)
Appointment Duration19 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
1 Tankerville Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AH
Secretary NameMr Malcolm Robertson Croudace
NationalityBritish
StatusCurrent
Appointed11 August 2004(1 year after company formation)
Appointment Duration19 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
1 Tankerville Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AH
Director NameMrs Hilary Jane Scott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2004)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressFerndale Clayton Road
Jesmond
Newcastle Upon Tyne
NE2 1TL
Director NamePeter Howard Scott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2004)
RoleMarketing Director
Correspondence AddressFern Dale Clayton Road
Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NameMrs Hilary Jane Scott
NationalityBritish
StatusResigned
Appointed16 July 2003(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2004)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressFerndale Clayton Road
Jesmond
Newcastle Upon Tyne
NE2 1TL
Director NameVeronica Anne Gore
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 year after company formation)
Appointment Duration8 years (resigned 16 July 2012)
RoleClinical Pychologist
Correspondence AddressCoulters 16 Newland Street
Eynsham
Oxfordshire
OX29 4JZ
Director NameDerek Howe
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 2011)
RoleRetired
Correspondence AddressTown House
1 Tankerville Terrace Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameMrs Pamela Howe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTown House 1 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameJamie Peter Morgan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 10 January 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 3 1 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameMrs Patricia Coleridge Robertson-Glasgow
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2018(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2021)
RoleRetired Musician
Country of ResidenceUnited Kingdom
Correspondence AddressTown House 1 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameRandalls Company Services Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Telephone0191 2817912
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor Flat
1 Tankerville Terrace Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Jamie Peter Morgan
25.00%
Ordinary
1 at £1Keith Raymond Steele
25.00%
Ordinary
1 at £1Malcolm Robertson Croudace
25.00%
Ordinary
1 at £1Pamela Howe
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

16 November 2020Accounts for a dormant company made up to 31 July 2020 (3 pages)
11 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Jamie Peter Morgan as a director on 10 January 2020 (1 page)
3 September 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
16 August 2018Appointment of Mrs Patricia Coleridge Robertson-Glasgow as a director on 14 July 2018 (2 pages)
16 August 2018Termination of appointment of Pamela Howe as a director on 14 July 2018 (1 page)
16 August 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
14 August 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
17 August 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
17 August 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
31 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
27 July 2017Director's details changed for Keith Raymond Steele on 30 June 2017 (2 pages)
27 July 2017Director's details changed for Keith Raymond Steele on 30 June 2017 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
26 August 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
8 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
27 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(7 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(7 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(7 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(7 pages)
16 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
16 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
14 February 2013Termination of appointment of Derek Howe as a director (1 page)
14 February 2013Appointment of Jamie Peter Morgan as a director (2 pages)
14 February 2013Director's details changed for Keith Raymond Steele on 25 January 2013 (2 pages)
14 February 2013Appointment of Mrs Pamela Howe as a director (2 pages)
14 February 2013Appointment of Mrs Pamela Howe as a director (2 pages)
14 February 2013Termination of appointment of Veronica Gore as a director (1 page)
14 February 2013Termination of appointment of Derek Howe as a director (1 page)
14 February 2013Director's details changed for Keith Raymond Steele on 25 January 2013 (2 pages)
14 February 2013Appointment of Jamie Peter Morgan as a director (2 pages)
14 February 2013Termination of appointment of Veronica Gore as a director (1 page)
28 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
17 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
12 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
12 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
16 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 September 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
20 September 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
2 September 2009Return made up to 15/07/09; full list of members (10 pages)
2 September 2009Return made up to 15/07/09; full list of members (10 pages)
22 October 2008Return made up to 15/07/08; no change of members (6 pages)
22 October 2008Return made up to 15/07/08; no change of members (6 pages)
15 October 2008Director's change of particulars / veronica gore / 31/07/2007 (1 page)
15 October 2008Director's change of particulars / veronica gore / 31/07/2007 (1 page)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 October 2007Return made up to 15/07/07; change of members (8 pages)
4 October 2007Return made up to 15/07/07; change of members (8 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 August 2006Return made up to 15/07/06; full list of members (8 pages)
17 August 2006Return made up to 15/07/06; full list of members (8 pages)
10 July 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 October 2005Return made up to 15/07/05; full list of members (8 pages)
27 October 2005Return made up to 15/07/05; full list of members (8 pages)
23 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Ad 16/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Ad 16/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 September 2004Return made up to 15/07/04; full list of members (7 pages)
16 September 2004Return made up to 15/07/04; full list of members (7 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004Secretary resigned;director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: 6TH floor hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF (1 page)
8 February 2004Registered office changed on 08/02/04 from: 6TH floor hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF (1 page)
8 February 2004Secretary resigned;director resigned (1 page)
8 August 2003New secretary appointed;new director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
8 August 2003Registered office changed on 08/08/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed;new director appointed (2 pages)
8 August 2003New director appointed (2 pages)
15 July 2003Incorporation (19 pages)
15 July 2003Incorporation (19 pages)