1 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974109

Incorporation date

12/04/2000

Size

Dormant

Contacts

Registered address

Registered address

1b Northumberland Terrace, Tynemouth, North Shields, Tyne & Wear NE30 4BACopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon05/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon03/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon16/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon27/12/2024
Cessation of Ian Peter Davidson as a person with significant control on 2024-12-27
dot icon27/12/2024
Termination of appointment of Margaret Agar Davidson as a director on 2024-12-27
dot icon04/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-23
dot icon20/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon08/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon01/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon06/02/2020
Notification of Ian Peter Davidson as a person with significant control on 2020-02-05
dot icon06/02/2020
Cessation of Margaret Agar Davidson as a person with significant control on 2020-02-05
dot icon30/01/2020
Change of details for Mr Ian Peter Davidson as a person with significant control on 2020-01-29
dot icon16/01/2020
Change of details for Mrs Margaret Agar Davidson as a person with significant control on 2019-12-01
dot icon29/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon12/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon17/02/2017
Appointment of Dr Helen Louise Young as a director on 2017-02-16
dot icon16/02/2017
Termination of appointment of Laura Helen Garner as a director on 2017-02-16
dot icon08/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon14/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon09/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon25/04/2015
Director's details changed for Leslie Taylor Milne on 2015-04-25
dot icon29/03/2015
Appointment of Mrs Laura Helen Garner as a director on 2009-10-01
dot icon29/03/2015
Termination of appointment of Pamela Chapman as a director on 2009-10-01
dot icon18/03/2015
Termination of appointment of Leslie Taylor Milne as a secretary on 2015-03-18
dot icon18/03/2015
Termination of appointment of Pamela Chapman as a secretary on 2015-03-18
dot icon28/02/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon09/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon19/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon09/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon17/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon06/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Margaret Agar Davidson on 2010-02-28
dot icon30/03/2010
Director's details changed for Leslie Taylor Milne on 2010-02-28
dot icon30/03/2010
Director's details changed for Pamela Chapman on 2010-02-28
dot icon14/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon02/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from 1C northumberland terrace tynemouth tyne & wear NE30 4BA
dot icon03/10/2008
Accounts for a dormant company made up to 2007-04-30
dot icon15/05/2008
Return made up to 14/05/08; full list of members
dot icon09/05/2007
New secretary appointed
dot icon24/04/2007
Return made up to 12/04/07; full list of members
dot icon28/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon02/05/2006
Return made up to 12/04/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon09/05/2005
Return made up to 12/04/05; full list of members
dot icon22/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon21/04/2004
Return made up to 12/04/04; full list of members
dot icon30/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon31/05/2003
Return made up to 12/04/03; full list of members
dot icon13/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon09/05/2002
Accounts for a dormant company made up to 2001-04-30
dot icon03/05/2002
Return made up to 12/04/02; full list of members
dot icon11/05/2001
Return made up to 12/04/01; full list of members
dot icon20/01/2001
New director appointed
dot icon04/10/2000
Ad 04/09/00--------- £ si 2@1=2 £ ic 1/3
dot icon21/08/2000
Secretary resigned
dot icon28/06/2000
New secretary appointed;new director appointed
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
Registered office changed on 25/04/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon12/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES ONE LIMITED
Nominee Director
12/04/2000 - 12/04/2000
3010
JL NOMINEES TWO LIMITED
Nominee Secretary
12/04/2000 - 12/04/2000
3110
Ennion, Charles Nicholas Herbert
Secretary
12/04/2000 - 16/08/2000
-
Milne, Leslie Taylor
Secretary
22/04/2007 - 18/03/2015
-
Mrs Margaret Agar Davidson
Director
12/04/2000 - 27/12/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED

1 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/04/2000 with the registered office located at 1b Northumberland Terrace, Tynemouth, North Shields, Tyne & Wear NE30 4BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED?

toggle

1 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/04/2000 .

Where is 1 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

1 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED is registered at 1b Northumberland Terrace, Tynemouth, North Shields, Tyne & Wear NE30 4BA.

What does 1 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

1 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 NORTHUMBERLAND TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-20 with no updates.