Company NameAdderstone Properties Limited
Company StatusDissolved
Company Number05489871
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)
Previous NameAdderstone Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Secretary NameAlan Duncan Johnston
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleAccountant
Correspondence Address5 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Secretary NameMr John George Armstrong
StatusResigned
Appointed01 October 2010(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address178 Bede Burn Road
Jarrow
Tyne And Wear
NE32 5AX
Director NameMr Paul Marcus Hutton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Maling Court
Union Street
Newcastle Upon Tyne
NE2 1BP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.adderstonegroup.com
Email address[email protected]
Telephone0191 2699900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ian Robert Baggett
100.00%
Ordinary

Financials

Year2014
Turnover£159,314
Gross Profit£39,671
Net Worth£1,439
Cash£2,374
Current Liabilities£76,705

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 August 2020Confirmation statement made on 12 August 2020 with updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
27 June 2019Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 September 2018Termination of appointment of John George Armstrong as a secretary on 31 August 2018 (1 page)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Ian Robert Baggett on 23 January 2018 (2 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders (6 pages)
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 May 2015Company name changed adderstone developments LIMITED\certificate issued on 22/05/15
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
22 May 2015Company name changed adderstone developments LIMITED\certificate issued on 22/05/15
  • RES15 ‐ Change company name resolution on 2015-05-08
(2 pages)
22 May 2015Change of name notice (2 pages)
22 May 2015Change of name notice (2 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
20 September 2013Termination of appointment of Paul Hutton as a director (1 page)
20 September 2013Termination of appointment of Paul Hutton as a director (1 page)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
24 June 2013Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 24 June 2013 (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
13 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
13 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
21 June 2012Appointment of Paul Hutton as a director (2 pages)
21 June 2012Appointment of Paul Hutton as a director (2 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 February 2011Appointment of Mr John George Armstrong as a secretary (2 pages)
10 February 2011Appointment of Mr John George Armstrong as a secretary (2 pages)
9 February 2011Termination of appointment of Alan Johnston as a secretary (1 page)
9 February 2011Termination of appointment of Alan Johnston as a secretary (1 page)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
19 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
9 March 2010Change of name notice (2 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
9 March 2010Change of name notice (2 pages)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 January 2009Registered office changed on 29/01/2009 from st georges house 37/39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
29 January 2009Registered office changed on 29/01/2009 from st georges house 37/39 st georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
16 July 2008Director's change of particulars / ian baggett / 16/07/2008 (1 page)
16 July 2008Director's change of particulars / ian baggett / 16/07/2008 (1 page)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 March 2008Director's change of particulars / ian baggett / 30/09/2007 (1 page)
18 March 2008Director's change of particulars / ian baggett / 30/09/2007 (1 page)
3 July 2007Return made up to 24/06/07; full list of members (2 pages)
3 July 2007Return made up to 24/06/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
6 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
21 July 2006Return made up to 24/06/06; full list of members (2 pages)
21 July 2006Return made up to 24/06/06; full list of members (2 pages)
26 September 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
26 September 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Incorporation (13 pages)
24 June 2005Director resigned (1 page)
24 June 2005Incorporation (13 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)