Company Name20 Eslington Terrace Management Company Limited
Company StatusActive
Company Number06039475
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMichael Chippendale
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressStocksfield Hall
Stocksfield
Northumberland
NE43 7TN
Director NameIain Angus Groves
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Secretary NameIain Angus Groves
NationalityBritish
StatusCurrent
Appointed02 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Director NameMr Robin Alexander Leck
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleLeaseholder
Country of ResidenceEngland
Correspondence AddressFlat 1 104 Upper Clapton Road
London
E5 9JY
Director NameDoreen Fiona Leck
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleRetired Due To Severe Disablem
Country of ResidenceEngland
Correspondence AddressFlat 3 20 Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne&Wear
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Instant Companies LTD
50.00%
Ordinary
1 at £1Swift Incorporations LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with updates (4 pages)
10 November 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
19 March 2023Statement of capital following an allotment of shares on 18 March 2023
  • GBP 3
(3 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
19 August 2022Notification of Robin Alexander Leck as a person with significant control on 19 August 2022 (2 pages)
19 August 2022Appointment of Mr Robin Alexander Leck as a director on 19 August 2022 (2 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
2 June 2021Termination of appointment of Doreen Fiona Leck as a director on 2 June 2021 (1 page)
11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 March 2020Withdrawal of a person with significant control statement on 6 March 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 March 2018Notification of Michael Chippendale as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Notification of Iain Angus Groves as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
25 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
18 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(6 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(6 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(6 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
9 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
9 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
30 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
17 January 2010Registered office address changed from 20 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RL on 17 January 2010 (1 page)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
17 January 2010Registered office address changed from 20 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RL on 17 January 2010 (1 page)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
16 January 2010Director's details changed for Iain Angus Groves on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Michael Chippendale on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Doreen Fiona Leck on 16 January 2010 (2 pages)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Director's details changed for Iain Angus Groves on 16 January 2010 (2 pages)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Director's details changed for Michael Chippendale on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Doreen Fiona Leck on 16 January 2010 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 March 2009Return made up to 02/01/09; full list of members (4 pages)
30 March 2009Return made up to 02/01/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Return made up to 02/01/08; full list of members (3 pages)
5 February 2008Return made up to 02/01/08; full list of members (3 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
2 January 2007Incorporation (22 pages)
2 January 2007Incorporation (22 pages)