Company NameHaldane Terrace Freehold Company Limited
DirectorsChristopher Bovill and Claire Angela Bovill
Company StatusActive
Company Number04973516
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 2003(20 years, 5 months ago)
Previous NameHaldane Terrace Rtm Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Christopher Bovill
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18a North End
Durham
DH1 4NJ
Director NameClaire Angela Bovill
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address18a North End
Durham
DH1 4NJ
Secretary NameChristopher Bovill
NationalityBritish
StatusCurrent
Appointed15 August 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address18a North End
Durham
DH1 4NJ
Director NameDavid Watson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2007)
RoleTV Engineer And Courier
Correspondence Address14 14a Haldane Terrace
Jesmond
Newcastle
Tyne And Wear
NE2 3AN
Director NamePatricia Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2007)
RoleCompliance Monitoring Manager
Correspondence Address14a Haldane Terrace
Jesmond
Newcastle
Tyne And Wear
NE2 3AN
Secretary NameDaniel Lawler
NationalityBritish
StatusResigned
Appointed28 December 2003(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2004)
RoleIT Manager
Correspondence Address14e 14e Haldane Terrace
Jesmond
Newcastle
Tyne And Wear
NE2 3AN
Secretary NamePatricia Watson
NationalityBritish
StatusResigned
Appointed24 May 2004(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2007)
RoleCoach Training
Correspondence Address14a Haldane Terrace
Jesmond
Newcastle
Tyne And Wear
NE2 3AN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address18a North End
Durham
DH1 4NJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Financials

Year2014
Net Worth-£130
Cash£710
Current Liabilities£890

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

9 March 2023Micro company accounts made up to 30 November 2022 (3 pages)
25 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
30 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
16 November 2020Change of name notice (2 pages)
16 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-02
(2 pages)
16 November 2020Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
26 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-02
(1 page)
20 October 2020Memorandum and Articles of Association (20 pages)
20 July 2020Director's details changed for Claire Angela Bovill on 12 October 2018 (2 pages)
20 July 2020Director's details changed for Christopher Bovill on 12 October 2018 (2 pages)
20 July 2020Director's details changed for Christopher Bovill on 12 November 2018 (2 pages)
4 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
9 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
18 December 2018Registered office address changed from 17 Copperfield Durham DH1 3QT England to 18a North End Durham DH1 4NJ on 18 December 2018 (1 page)
18 December 2018Registered office address changed from 18a North End Durham DH1 4NJ England to 18a North End Durham DH1 4NJ on 18 December 2018 (1 page)
16 February 2018Micro company accounts made up to 30 November 2017 (2 pages)
4 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 January 2017Registered office address changed from 1 Grovehill Drive Falmouth Cornwall TR11 3HS to 17 Copperfield Durham DH1 3QT on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 1 Grovehill Drive Falmouth Cornwall TR11 3HS to 17 Copperfield Durham DH1 3QT on 13 January 2017 (1 page)
30 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 January 2016Annual return made up to 24 November 2015 no member list (3 pages)
15 January 2016Annual return made up to 24 November 2015 no member list (3 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 November 2014Annual return made up to 24 November 2014 no member list (3 pages)
28 November 2014Annual return made up to 24 November 2014 no member list (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 February 2014Annual return made up to 24 November 2013 no member list (3 pages)
3 February 2014Annual return made up to 24 November 2013 no member list (3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 December 2012Annual return made up to 24 November 2012 no member list (3 pages)
21 December 2012Annual return made up to 24 November 2012 no member list (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 December 2011Registered office address changed from 1 Grovehill Drive Falmouth Cornwall TR11 3HS United Kingdom on 4 December 2011 (1 page)
4 December 2011Annual return made up to 24 November 2011 no member list (2 pages)
4 December 2011Registered office address changed from C/O Christopher Bovill 3 Grovehill Drive Falmouth Cornwall TR11 3HS United Kingdom on 4 December 2011 (1 page)
4 December 2011Registered office address changed from C/O Christopher Bovill 3 Grovehill Drive Falmouth Cornwall TR11 3HS United Kingdom on 4 December 2011 (1 page)
4 December 2011Registered office address changed from 1 Grovehill Drive Falmouth Cornwall TR11 3HS United Kingdom on 4 December 2011 (1 page)
4 December 2011Registered office address changed from 1 Grovehill Drive Falmouth Cornwall TR11 3HS United Kingdom on 4 December 2011 (1 page)
4 December 2011Annual return made up to 24 November 2011 no member list (2 pages)
4 December 2011Registered office address changed from C/O Christopher Bovill 3 Grovehill Drive Falmouth Cornwall TR11 3HS United Kingdom on 4 December 2011 (1 page)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 January 2011Registered office address changed from C/O Christopher Bpvill 24 Ferens Park Durham DH1 1NU United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from C/O Christopher Bpvill 24 Ferens Park Durham DH1 1NU United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from C/O Christopher Bpvill 24 Ferens Park Durham DH1 1NU United Kingdom on 3 January 2011 (1 page)
1 December 2010Annual return made up to 24 November 2010 no member list (2 pages)
1 December 2010Annual return made up to 24 November 2010 no member list (2 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 February 2010Annual return made up to 24 November 2009 no member list (3 pages)
14 February 2010Director's details changed for Christopher Bovill on 29 December 2009 (2 pages)
14 February 2010Registered office address changed from C/O Christopher Bovill 24 Ferens Park Durham DH1 1NU United Kingdom on 14 February 2010 (1 page)
14 February 2010Secretary's details changed for Christopher Bovill on 29 December 2009 (1 page)
14 February 2010Secretary's details changed for Christopher Bovill on 29 December 2009 (1 page)
14 February 2010Registered office address changed from 24 Bell Davies Road Hill Head Fareham Hampshire PO14 2AY on 14 February 2010 (1 page)
14 February 2010Director's details changed for Christopher Bovill on 29 December 2009 (2 pages)
14 February 2010Registered office address changed from C/O Christopher Bovill 24 Ferens Park Durham DH1 1NU United Kingdom on 14 February 2010 (1 page)
14 February 2010Registered office address changed from 24 Bell Davies Road Hill Head Fareham Hampshire PO14 2AY on 14 February 2010 (1 page)
14 February 2010Annual return made up to 24 November 2009 no member list (3 pages)
14 February 2010Director's details changed for Claire Angela Bovill on 29 December 2009 (2 pages)
14 February 2010Director's details changed for Claire Angela Bovill on 29 December 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
17 December 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
10 December 2008Director's change of particulars / claire bovill / 01/09/2008 (1 page)
10 December 2008Director's change of particulars / claire bovill / 01/09/2008 (1 page)
10 December 2008Annual return made up to 24/11/08 (2 pages)
10 December 2008Annual return made up to 24/11/08 (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Annual return made up to 24/11/07 (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Annual return made up to 24/11/07 (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: 14-15 haldane terrace jesmond newcastle NE2 3AN (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Registered office changed on 04/09/07 from: 14-15 haldane terrace jesmond newcastle NE2 3AN (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 December 2006Annual return made up to 24/11/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 2006Annual return made up to 24/11/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
18 September 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
14 December 2005Annual return made up to 24/11/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 2005Annual return made up to 24/11/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
13 September 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
6 December 2004Annual return made up to 24/11/04 (4 pages)
6 December 2004Annual return made up to 24/11/04 (4 pages)
26 May 2004New secretary appointed (1 page)
26 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
5 January 2004New secretary appointed (1 page)
5 January 2004New secretary appointed (1 page)
22 December 2003New director appointed (1 page)
22 December 2003New director appointed (1 page)
22 December 2003New director appointed (1 page)
22 December 2003New director appointed (1 page)
24 November 2003Incorporation (21 pages)
24 November 2003Incorporation (21 pages)