Company Name12 Akenside Terrace Management Company Limited
Company StatusActive
Company Number08254459
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 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 NameJonathan Johnson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(same day as company formation)
RoleProperty Landlord
Country of ResidenceBritish
Correspondence AddressFlat C 12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN
Director NameMiss Kate Elizabeth Jarvis
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2012(1 week, 5 days after company formation)
Appointment Duration11 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12b Akenside Terrace
Newcastle Upon Tyne
NE2 1TN
Director NameMr Michael Robertson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2012(1 week, 5 days after company formation)
Appointment Duration11 years, 5 months
RoleBt Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN
Secretary NameMr Michael Robertson
StatusCurrent
Appointed29 October 2012(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressFlat A 12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameMs Aylish Elliott-Horn
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RolePaediatric Dietician
Country of ResidenceUnited Kingdom
Correspondence Address12d Akenside Terrace
Newcastle Upon Tyne
NE2 1TN
Director NameMr Jonathan Christopher Clews Antill
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2012(1 week, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 03 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN

Location

Registered AddressFlat A 12 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Antill Jonathan
25.00%
Ordinary
1 at £1Jonathan Johnson
25.00%
Ordinary
1 at £1Kate Jarvis
25.00%
Ordinary
1 at £1Michael Robertson
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
16 July 2023Director's details changed for Miss Kate Elizabeth Jarvis on 10 July 2022 (2 pages)
16 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
22 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
4 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
13 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
13 October 2020Appointment of Ms Aylish Elliott-Horn as a director on 3 March 2020 (2 pages)
13 October 2020Termination of appointment of Jonathan Christopher Clews Antill as a director on 3 March 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
23 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(6 pages)
17 November 2015Director's details changed for Miss Kate Elizabeth Jarvis on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Miss Kate Elizabeth Jarvis on 17 November 2015 (2 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4
(6 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4
(6 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(6 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(6 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
29 October 2012Appointment of Mr Jonathan Christopher Clews Antill as a director (2 pages)
29 October 2012Appointment of Mr Jonathan Christopher Clews Antill as a director (2 pages)
29 October 2012Appointment of Mr Michael Robertson as a director (2 pages)
29 October 2012Appointment of Mr Michael Robertson as a director (2 pages)
29 October 2012Appointment of Mr Michael Robertson as a secretary (1 page)
29 October 2012Appointment of Miss Kate Elizabeth Jarvis as a director (2 pages)
29 October 2012Appointment of Miss Kate Elizabeth Jarvis as a director (2 pages)
29 October 2012Appointment of Mr Michael Robertson as a secretary (1 page)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)