Company Name27 Eslington Terrace Management Limited
DirectorDomenico Gregorio
Company StatusActive
Company Number05430013
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 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

Director NameDomenico Gregorio
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
27 Eslington Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Director NameStuart Howard Lindley Graham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2009)
RoleLecturer
Correspondence AddressFlat 2
27 Eslington Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Director NameProf Duncan George Murchison
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 21 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 27 Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Secretary NameProf Duncan George Murchison
NationalityBritish
StatusResigned
Appointed11 October 2005(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 21 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 27 Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Director NameMr Paul Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Eslington Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 4RL
Director NameMr George Patrick Musson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2014(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMiss Victoria Kathryn Brown
Date of BirthJuly 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 2014(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Franco Gregorio
33.33%
Ordinary
1 at £1Mr Paul Marshall
33.33%
Ordinary
1 at £1Victoria Kathryn Brown & George Patrick Musson
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,358
Cash£111
Current Liabilities£4,069

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
19 March 2021Micro company accounts made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
9 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Termination of appointment of Paul Marshall as a director on 1 May 2019 (1 page)
2 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
4 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page)
24 May 2018Termination of appointment of George Patrick Musson as a director on 6 February 2018 (1 page)
24 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
24 May 2018Termination of appointment of Victoria Kathryn Brown as a director on 6 February 2018 (1 page)
24 May 2018Termination of appointment of George Patrick Musson as a director on 6 February 2018 (1 page)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(6 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(6 pages)
19 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(7 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(7 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 November 2014Appointment of Mr George Patrick Musson as a director on 3 November 2014 (2 pages)
17 November 2014Termination of appointment of Duncan George Murchison as a director on 21 April 2014 (1 page)
17 November 2014Appointment of Mr George Patrick Musson as a director on 3 November 2014 (2 pages)
17 November 2014Appointment of Miss Victoria Kathryn Brown as a director on 4 November 2014 (2 pages)
17 November 2014Termination of appointment of Duncan George Murchison as a secretary on 21 April 2014 (1 page)
17 November 2014Termination of appointment of Duncan George Murchison as a director on 21 April 2014 (1 page)
17 November 2014Termination of appointment of Duncan George Murchison as a secretary on 21 April 2014 (1 page)
17 November 2014Appointment of Miss Victoria Kathryn Brown as a director on 4 November 2014 (2 pages)
17 November 2014Appointment of Mr George Patrick Musson as a director on 3 November 2014 (2 pages)
17 November 2014Appointment of Miss Victoria Kathryn Brown as a director on 4 November 2014 (2 pages)
26 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 3
(6 pages)
26 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 3
(6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Director's details changed for Professor Duncan George Murchison on 20 April 2010 (2 pages)
18 May 2010Director's details changed for Domenico Gregorio on 20 April 2010 (2 pages)
18 May 2010Registered office address changed from Unit B8 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Unit B8 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 18 May 2010 (1 page)
18 May 2010Director's details changed for Domenico Gregorio on 20 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Paul Marshall on 20 April 2010 (2 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Paul Marshall on 20 April 2010 (2 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Professor Duncan George Murchison on 20 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 May 2009Appointment terminated director stuart graham (1 page)
15 May 2009Return made up to 20/04/09; full list of members (4 pages)
15 May 2009Director appointed mr paul marshall (1 page)
15 May 2009Director appointed mr paul marshall (1 page)
15 May 2009Return made up to 20/04/09; full list of members (4 pages)
15 May 2009Appointment terminated director stuart graham (1 page)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 June 2008Director's change of particulars / franco gregorio / 01/01/2008 (1 page)
20 June 2008Director's change of particulars / franco gregorio / 01/01/2008 (1 page)
29 May 2008Return made up to 20/04/08; full list of members (4 pages)
29 May 2008Return made up to 20/04/08; full list of members (4 pages)
28 May 2008Location of register of members (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Registered office changed on 28/05/2008 from flat 3 27 eslington terrace jesmond newcastle upon tyne NE2 4RL (1 page)
28 May 2008Registered office changed on 28/05/2008 from flat 3 27 eslington terrace jesmond newcastle upon tyne NE2 4RL (1 page)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 May 2007Return made up to 20/04/07; full list of members (3 pages)
3 May 2007Return made up to 20/04/07; full list of members (3 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 June 2006Return made up to 20/04/06; full list of members (7 pages)
14 June 2006Return made up to 20/04/06; full list of members (7 pages)
13 April 2006Ad 11/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2006Ad 11/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 16 churchill way cardiff CF10 2DX (1 page)
13 April 2006Registered office changed on 13/04/06 from: 16 churchill way cardiff CF10 2DX (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed;new director appointed (2 pages)
7 November 2005New secretary appointed;new director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
20 April 2005Incorporation (11 pages)
20 April 2005Incorporation (11 pages)