Company Name5 Haldane Terrace Jesmond Management Company Limited
Company StatusActive
Company Number05944972
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Joan Eileen Louw
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Apperley Road
Stocksfield
NE43 7PG
Secretary NameDr Stephanus Louw
StatusCurrent
Appointed15 January 2018(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address26 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameMiss Bernice MacDonald
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address5c Haldane Terrace Haldane Terrace
Newcastle Upon Tyne
NE2 3AN
Director NameMr Jeffrey Stephen Hartley Bowman
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 B Haldane Terrace Haldane Terrace
Newcastle Upon Tyne
NE2 3AN
Director NameMrs Susan Jacques
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Barmoor Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RE
Director NamePeter John Keen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 1TA
Secretary NamePeter John Keen
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 1TA
Director NameMr Tom Beardmore - Gray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameJamie Walton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Haldane Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5c Haldane Terrace
Haldane Terrace
Newcastle Upon Tyne
NE2 3AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

2 at £1Girls Day School Trust
66.67%
Ordinary
1 at £1Joan Eileen Louw & Mrs Stephanus Jacobus Louw
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

14 June 2023Appointment of Mr Timothy Andrew Clasper as a director on 28 April 2023 (2 pages)
14 June 2023Notification of Timothy Andrew Clasper as a person with significant control on 28 April 2023 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
25 May 2023Registered office address changed from 26 Apperley Road Stocksfield Northumberland NE43 7PG United Kingdom to 5C Haldane Terrace Haldane Terrace Newcastle upon Tyne NE2 3AN on 25 May 2023 (1 page)
24 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 May 2023Termination of appointment of Stephanus Louw as a secretary on 24 May 2023 (1 page)
24 May 2023Cessation of Joan Eileen Louw as a person with significant control on 28 April 2023 (1 page)
24 May 2023Cessation of Bernice Macdonald as a person with significant control on 15 August 2022 (1 page)
24 May 2023Termination of appointment of Joan Eileen Louw as a director on 24 May 2023 (1 page)
24 May 2023Cessation of Stephanus Jacobus Louw as a person with significant control on 28 April 2023 (1 page)
22 August 2022Notification of Jennifer Phillipa Katie Wheatley as a person with significant control on 15 August 2022 (2 pages)
22 August 2022Appointment of Miss Jennifer Philippa Katie Wheatley as a director on 15 August 2022 (2 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
22 August 2022Termination of appointment of Bernice Macdonald as a director on 15 August 2022 (1 page)
22 August 2022Cessation of Sebastain Lippiatt as a person with significant control on 15 August 2022 (1 page)
21 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
27 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
23 August 2018Appointment of Mr Jeffrey Stephen Hartley Bowman as a director on 22 August 2018 (2 pages)
23 August 2018Notification of Jeffrey Stephen Hartley Bowman as a person with significant control on 13 July 2018 (2 pages)
23 August 2018Cessation of Jamie Walton as a person with significant control on 13 July 2018 (1 page)
21 August 2018Termination of appointment of Jamie Walton as a director on 13 July 2018 (1 page)
11 May 2018Notification of Bernice Macdonald as a person with significant control on 31 January 2018 (2 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 February 2018Notification of Sebastain Lippiatt as a person with significant control on 1 November 2017 (2 pages)
5 February 2018Appointment of Miss Bernice Macdonald as a director on 1 February 2018 (2 pages)
18 January 2018Registered office address changed from C/O C/O the Girls' Day School Trust 100 Rochester Row London SW1P 1JP to 26 Apperley Road Stocksfield Northumberland NE43 7PG on 18 January 2018 (1 page)
17 January 2018Appointment of Dr Stephanus Louw as a secretary on 15 January 2018 (2 pages)
14 January 2018Appointment of Mrs Joan Eileen Louw as a director on 12 January 2018 (2 pages)
29 November 2017Cessation of The Girls' Day School Trust as a person with significant control on 29 November 2017 (1 page)
29 November 2017Cessation of The Girls' Day School Trust as a person with significant control on 29 November 2017 (1 page)
16 November 2017Termination of appointment of Tom Beardmore - Gray as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Tom Beardmore - Gray as a director on 16 November 2017 (1 page)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
4 March 2016Appointment of Jamie Walton as a director on 24 February 2016 (3 pages)
4 March 2016Appointment of Jamie Walton as a director on 24 February 2016 (3 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(3 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(3 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(3 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(3 pages)
17 October 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
17 October 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
9 October 2014Termination of appointment of Peter John Keen as a director on 24 September 2014 (1 page)
9 October 2014Termination of appointment of Peter John Keen as a director on 24 September 2014 (1 page)
9 October 2014Termination of appointment of Peter John Keen as a secretary on 24 September 2014 (1 page)
9 October 2014Termination of appointment of Peter John Keen as a secretary on 24 September 2014 (1 page)
21 October 2013Registered office address changed from C/O C/O the Newcastle Church High School Tankerville Terrace Newcastle upon Tyne NE2 3BA England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from C/O C/O the Newcastle Church High School Tankerville Terrace Newcastle upon Tyne NE2 3BA England on 21 October 2013 (1 page)
15 October 2013Accounts for a dormant company made up to 31 August 2013 (6 pages)
15 October 2013Accounts for a dormant company made up to 31 August 2013 (6 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(6 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(6 pages)
8 October 2013Registered office address changed from C/O C/O the Girls' Day School Trust 100 Rochester Row London SW1P 1JP England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from C/O C/O the Girls' Day School Trust 100 Rochester Row London SW1P 1JP England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from C/O C/O the Girls' Day School Trust 100 Rochester Row London SW1P 1JP England on 8 October 2013 (1 page)
7 October 2013Registered office address changed from C/O the Newcastle Church High Sch, Tankerville Terrace Jesmond, Newcastle upon Tyne Tyne & Wear NE2 3BA on 7 October 2013 (1 page)
7 October 2013Registered office address changed from C/O the Newcastle Church High Sch, Tankerville Terrace Jesmond, Newcastle upon Tyne Tyne & Wear NE2 3BA on 7 October 2013 (1 page)
4 July 2013Termination of appointment of Susan Jacques as a director (1 page)
4 July 2013Termination of appointment of Susan Jacques as a director (1 page)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2013Appointment of Mr Tom Beardmore - Gray as a director (2 pages)
28 March 2013Appointment of Mr Tom Beardmore - Gray as a director (2 pages)
26 March 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
26 March 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
8 October 2010Director's details changed for Peter John Keen on 25 September 2010 (2 pages)
8 October 2010Director's details changed for Peter John Keen on 25 September 2010 (2 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
11 December 2008Accounts for a dormant company made up to 31 August 2008 (8 pages)
11 December 2008Accounts for a dormant company made up to 31 August 2008 (8 pages)
18 November 2008Return made up to 25/09/08; full list of members (4 pages)
18 November 2008Return made up to 25/09/08; full list of members (4 pages)
18 December 2007Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page)
18 December 2007Ad 22/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
18 December 2007Ad 22/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 December 2007Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
22 October 2007Location of debenture register (1 page)
22 October 2007Registered office changed on 22/10/07 from: tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3BA (1 page)
22 October 2007Registered office changed on 22/10/07 from: tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3BA (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
22 October 2007Location of debenture register (1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 November 2006Registered office changed on 06/11/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006Secretary resigned (1 page)
25 September 2006Incorporation (13 pages)
25 September 2006Incorporation (13 pages)