14 NORTHUMBERLAND TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 NORTHUMBERLAND TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879875

Incorporation date

13/12/1993

Size

Dormant

Contacts

Registered address

Registered address

14 Northumberland Terrace, North Shields, Tyne & Wear NE30 4BACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1993)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/11/2024
Notification of Sylvia Armiger as a person with significant control on 2024-10-15
dot icon26/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon22/11/2024
Appointment of Ms Sylvia Armiger as a director on 2024-11-22
dot icon22/11/2024
Appointment of Mr Ian David Keilty as a secretary on 2024-11-22
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-24
dot icon19/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon04/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon21/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon26/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon26/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon11/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon13/12/2012
Appointment of Mrs Lisa Charlotte Jessica Keilty as a director
dot icon11/12/2012
Termination of appointment of James Davies as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/10/2012
Termination of appointment of Dylan Johnson as a director
dot icon23/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon19/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon07/02/2011
Director's details changed for Ms. Deborah Mary Morgan Evans on 2011-02-07
dot icon07/02/2011
Director's details changed for Dylan Johnson on 2011-02-07
dot icon18/01/2011
Full accounts made up to 2009-12-31
dot icon29/11/2010
Appointment of James Davies as a director
dot icon13/09/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2008-12-31
dot icon08/03/2010
Termination of appointment of Charles Baker as a director
dot icon08/03/2010
Termination of appointment of Charles Baker as a secretary
dot icon13/01/2009
Return made up to 13/12/08; full list of members
dot icon27/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/10/2008
Director appointed ms. Deborah mary morgan evans
dot icon10/01/2008
Return made up to 13/12/07; full list of members
dot icon12/12/2007
Director resigned
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2007
Return made up to 13/12/06; full list of members
dot icon01/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/04/2006
New director appointed
dot icon12/01/2006
Return made up to 13/12/05; full list of members
dot icon05/01/2006
Director resigned
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/11/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Secretary resigned;director resigned
dot icon06/01/2005
Return made up to 13/12/04; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/01/2004
Return made up to 13/12/03; full list of members
dot icon12/01/2004
Ad 17/10/03--------- £ si 1@1=1 £ ic 2/3
dot icon11/12/2003
Director resigned
dot icon19/11/2003
New director appointed
dot icon01/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/01/2003
Return made up to 13/12/02; full list of members
dot icon16/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon01/02/2002
Return made up to 13/12/01; full list of members
dot icon19/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/01/2001
Return made up to 13/12/00; full list of members
dot icon27/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/01/2000
Return made up to 13/12/99; full list of members
dot icon11/01/2000
New director appointed
dot icon12/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/09/1999
Registered office changed on 24/09/99 from: the loft 1 back front street tynemouth north shields tyne & wear NE30 4BP
dot icon24/09/1999
New secretary appointed
dot icon24/09/1999
Director resigned
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Director resigned
dot icon15/12/1998
Return made up to 13/12/98; full list of members
dot icon15/12/1998
New secretary appointed
dot icon07/12/1998
Director's particulars changed
dot icon07/12/1998
Director's particulars changed
dot icon07/12/1998
Registered office changed on 07/12/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon26/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/10/1998
Secretary resigned
dot icon14/01/1998
Return made up to 13/12/97; full list of members
dot icon26/10/1997
New secretary appointed
dot icon26/10/1997
Registered office changed on 26/10/97 from: 14 northumberland terrace tynemouth tyne & wear NE30 4BA
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Ad 04/12/96--------- £ si 1@1
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/10/1997
Secretary resigned
dot icon10/10/1997
Registered office changed on 10/10/97 from: c/o jim lowe & company 1,saville chambers north street newcastle upon tyne NE1 8DF
dot icon03/02/1997
Return made up to 13/12/96; no change of members
dot icon18/03/1996
Return made up to 13/12/95; change of members
dot icon18/03/1996
New secretary appointed
dot icon18/03/1996
Secretary resigned
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New secretary appointed;new director appointed
dot icon18/03/1996
Registered office changed on 18/03/96 from: 14B northumberland terrace tynemouth tyne and wear NE30 4BA
dot icon18/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/03/1996
Accounts for a dormant company made up to 1994-12-31
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon30/10/1995
Certificate of change of name
dot icon24/04/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/01/1994
New secretary appointed
dot icon21/01/1994
Director resigned;new director appointed
dot icon21/01/1994
Registered office changed on 21/01/94 from: jim lowe & company 1 saville chambers north street newcastle-upon-tyne. NE1 8DF.
dot icon13/12/1993
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
17/10/2026
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
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
13/12/1993 - 13/12/1993
3108
JL NOMINEES TWO LIMITED
Nominee Secretary
26/01/1996 - 01/10/1997
3108
JL NOMINEES TWO LIMITED
Nominee Secretary
15/10/1997 - 14/09/1998
3108
JL NOMINEES ONE LIMITED
Nominee Director
13/12/1993 - 13/12/1993
3010
Evans, Deborah Mary Morgan, Ms.
Director
25/10/2008 - Present
-

Persons with Significant Control

3
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 14 NORTHUMBERLAND TERRACE MANAGEMENT LIMITED

14 NORTHUMBERLAND TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 13/12/1993 with the registered office located at 14 Northumberland Terrace, North Shields, Tyne & Wear NE30 4BA. There are currently 4 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 14 NORTHUMBERLAND TERRACE MANAGEMENT LIMITED?

toggle

14 NORTHUMBERLAND TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 13/12/1993 .

Where is 14 NORTHUMBERLAND TERRACE MANAGEMENT LIMITED located?

toggle

14 NORTHUMBERLAND TERRACE MANAGEMENT LIMITED is registered at 14 Northumberland Terrace, North Shields, Tyne & Wear NE30 4BA.

What does 14 NORTHUMBERLAND TERRACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 14 NORTHUMBERLAND TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with no updates.