13 AKENSIDE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

13 AKENSIDE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02331270

Incorporation date

29/12/1988

Size

Dormant

Contacts

Registered address

Registered address

13 Akenside Terrace, Newcastle Upon Tyne NE2 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1988)
dot icon30/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Appointment of Mr Gary Turner as a director on 2022-07-15
dot icon20/07/2022
Appointment of Mr Philip Daniel Robson as a secretary on 2022-07-20
dot icon13/06/2022
Registered office address changed from 94 Weston Road Long Ashton Bristol BS41 9BZ England to 13 Akenside Terrace Newcastle upon Tyne NE2 1TN on 2022-06-13
dot icon12/06/2022
Termination of appointment of Robert James Phillips as a director on 2022-06-12
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon18/11/2021
Registered office address changed from 10 Yeomeads Long Ashton Bristol BS41 9BE to 94 Weston Road Long Ashton Bristol BS41 9BZ on 2021-11-18
dot icon19/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon21/01/2021
Appointment of Mr Joshua George Anderson as a director on 2021-01-21
dot icon28/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon21/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon15/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/03/2012
Registered office address changed from 105 Weston Road Long Ashton Bristol BS41 9AE United Kingdom on 2012-03-07
dot icon19/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon24/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon20/01/2010
Director's details changed for Dr Robert James Phillips on 2010-01-19
dot icon20/01/2010
Director's details changed for Christine Claire Denham on 2010-01-19
dot icon20/01/2010
Director's details changed for Philip Daniel Robson on 2010-01-19
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/04/2009
Registered office changed on 27/04/2009 from 1 the chancel st jude's braggs lane bristol BS2 0DQ united kingdom
dot icon14/01/2009
Return made up to 29/12/08; full list of members
dot icon14/01/2009
Location of debenture register
dot icon14/01/2009
Location of register of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from 1 the chancel st. Judes braggs lane bristol BS2 0DQ
dot icon05/11/2008
Registered office changed on 05/11/2008 from 1 amble grove sandyford newcastle upon tyne tyne and wear NE2 1NY
dot icon07/08/2008
Appointment terminate, director and secretary joanna charis reid logged form
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 29/12/07; no change of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 29/12/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 29/12/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon04/03/2005
Return made up to 29/12/04; full list of members
dot icon29/12/2004
Registered office changed on 29/12/04 from: flat 1 13 akenside terrace jesmond newcastle NE2 1TN
dot icon29/12/2004
Location of register of members
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
New secretary appointed
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/08/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon19/01/2004
Return made up to 29/12/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 29/12/02; full list of members
dot icon22/01/2003
Director resigned
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/05/2002
New director appointed
dot icon28/01/2002
Return made up to 29/12/01; full list of members
dot icon23/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/08/2001
New secretary appointed;new director appointed
dot icon24/07/2001
Secretary resigned;director resigned
dot icon22/03/2001
Return made up to 29/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Full accounts made up to 1998-12-31
dot icon13/04/2000
New secretary appointed;new director appointed
dot icon27/03/2000
Registered office changed on 27/03/00 from: flat 1 13 akenside terrace newcastle upon tyne tyne & wear NE2 1TN
dot icon27/03/2000
Return made up to 29/12/99; full list of members
dot icon27/03/2000
Secretary resigned;director resigned
dot icon26/02/1999
Return made up to 29/12/98; full list of members
dot icon23/02/1999
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 29/12/97; full list of members
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon12/02/1998
Registered office changed on 12/02/98 from: kensington house 6 osborne road jesmond newcastle upon tyne NE2 2AA
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon14/02/1997
Return made up to 29/12/96; full list of members
dot icon14/02/1997
New secretary appointed;new director appointed
dot icon24/09/1996
New director appointed
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon11/01/1996
Return made up to 29/12/95; no change of members
dot icon21/02/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
Return made up to 29/12/94; no change of members
dot icon31/01/1995
Director resigned;new director appointed
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Director resigned;new director appointed
dot icon08/06/1994
Director resigned;new director appointed
dot icon05/01/1994
Return made up to 29/12/93; full list of members
dot icon28/11/1993
Registered office changed on 28/11/93 from: carey & mccready 511/513 durham road low fell gateshead tyne & wear NE9 5EY
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon13/04/1993
Return made up to 29/12/92; no change of members
dot icon03/03/1992
Full accounts made up to 1991-12-31
dot icon12/02/1992
Return made up to 31/12/91; full list of members
dot icon09/01/1992
Full accounts made up to 1990-12-31
dot icon08/10/1991
Secretary resigned;new secretary appointed
dot icon07/06/1991
Director resigned;new director appointed
dot icon07/06/1991
Director resigned;new director appointed
dot icon01/05/1991
Return made up to 31/12/90; change of members
dot icon12/10/1990
Return made up to 31/12/89; full list of members
dot icon03/10/1990
Full accounts made up to 1989-12-31
dot icon16/05/1989
New director appointed
dot icon16/05/1989
New secretary appointed;new director appointed
dot icon16/05/1989
Registered office changed on 16/05/89 from: 10 alexandra terrace haydon bridge northumberland NE47 6LW
dot icon16/05/1989
Accounting reference date notified as 31/12
dot icon15/05/1989
Wd 05/05/89 ad 09/04/89--------- £ si 4@1=4 £ ic 2/6
dot icon29/12/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Claire Louise
Director
03/07/1996 - 04/05/2004
-
Denham, Christine Claire
Director
01/11/1994 - Present
-
Ritzema, Gary
Director
31/05/1994 - 24/10/1997
4
Robson, Philip Daniel
Director
04/05/2004 - Present
4
Anderson, Joshua George
Director
21/01/2021 - Present
2

Persons with Significant Control

1
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 13 AKENSIDE (MANAGEMENT) LIMITED

13 AKENSIDE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 29/12/1988 with the registered office located at 13 Akenside Terrace, Newcastle Upon Tyne NE2 1TN. There are currently 5 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 13 AKENSIDE (MANAGEMENT) LIMITED?

toggle

13 AKENSIDE (MANAGEMENT) LIMITED is currently Active. It was registered on 29/12/1988 .

Where is 13 AKENSIDE (MANAGEMENT) LIMITED located?

toggle

13 AKENSIDE (MANAGEMENT) LIMITED is registered at 13 Akenside Terrace, Newcastle Upon Tyne NE2 1TN.

What does 13 AKENSIDE (MANAGEMENT) LIMITED do?

toggle

13 AKENSIDE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 AKENSIDE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-29 with no updates.