Company Name11-12 Priors Terrace Rtm Company Limited
Company StatusActive
Company Number07160397
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2010(14 years, 2 months 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 NameMs Elizabeth Little
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Graham John Alder
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Simon Charles Pinnell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed09 June 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleHead Of Operations, Finance Industry
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Richard Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(13 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed01 July 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Sam Alan Maddison
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 E Priors Terrace
North Shields
Tyne And Wear
NE30 4BE
Director NameMr Graham Gordon Ratcliffe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11a Priors Terrace
North Shields
Tyne And Wear
NE30 4BE

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,078
Cash£3,152
Current Liabilities£3,455

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

7 November 2023Appointment of Mr Richard Smith as a director on 20 October 2023 (2 pages)
4 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
21 October 2020Director's details changed for Ms Elizabeth Little on 21 October 2020 (2 pages)
21 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
21 October 2020Director's details changed for Mr Graham John Alder on 21 October 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 June 2017Appointment of Mr Simon Charles Pinnell as a director on 9 June 2017 (2 pages)
12 June 2017Appointment of Mr Simon Charles Pinnell as a director on 9 June 2017 (2 pages)
17 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
12 January 2017Termination of appointment of Graham Gordon Ratcliffe as a director on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Graham Gordon Ratcliffe as a director on 11 January 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 July 2016Registered office address changed from 6a Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 6a Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 14 July 2016 (1 page)
13 July 2016Appointment of Kingston Property Services as a secretary on 1 July 2016 (2 pages)
13 July 2016Appointment of Kingston Property Services as a secretary on 1 July 2016 (2 pages)
24 February 2016Annual return made up to 17 February 2016 no member list (4 pages)
24 February 2016Annual return made up to 17 February 2016 no member list (4 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Termination of appointment of Sam Alan Maddison as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Sam Alan Maddison as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Sam Alan Maddison as a director on 9 March 2015 (1 page)
3 March 2015Annual return made up to 17 February 2015 no member list (5 pages)
3 March 2015Annual return made up to 17 February 2015 no member list (5 pages)
6 February 2015Appointment of Mr Graham John Alder as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Graham John Alder as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Graham John Alder as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Graham Gordon Ratcliffe as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Graham Gordon Ratcliffe as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Graham Gordon Ratcliffe as a director on 6 February 2015 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 October 2014Registered office address changed from 8 Percy Park Road North Shields Tyne and Wear NE30 4LY England to 6a Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 8 Percy Park Road North Shields Tyne and Wear NE30 4LY England to 6a Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 8 Percy Park Road North Shields Tyne and Wear NE30 4LY England to 6a Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 1 October 2014 (1 page)
6 March 2014Registered office address changed from 12 Priors Terrace North Shields Tyne and Wear NE30 4BE on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 12 Priors Terrace North Shields Tyne and Wear NE30 4BE on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 12 Priors Terrace North Shields Tyne and Wear NE30 4BE on 6 March 2014 (1 page)
6 March 2014Annual return made up to 17 February 2014 no member list (3 pages)
6 March 2014Annual return made up to 17 February 2014 no member list (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 March 2013Annual return made up to 17 February 2013 no member list (3 pages)
25 March 2013Annual return made up to 17 February 2013 no member list (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 March 2012Annual return made up to 17 February 2012 no member list (3 pages)
26 March 2012Annual return made up to 17 February 2012 no member list (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
11 March 2011Annual return made up to 17 February 2011 no member list (3 pages)
11 March 2011Annual return made up to 17 February 2011 no member list (3 pages)
17 February 2010Incorporation (25 pages)
17 February 2010Incorporation (25 pages)