15 ESLINGTON TERRACE LIMITED

Register to unlock more data on OkredoRegister

15 ESLINGTON TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04263992

Incorporation date

02/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Mill Farm Road, Hamsterley Mill, Rowlands Gill, Tyne And Wear NE39 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2001)
dot icon22/03/2026
Termination of appointment of Kieran Mark Geoffrey Swales as a director on 2025-10-24
dot icon22/03/2026
Cessation of Kieran Mark Geoffrey Swales as a person with significant control on 2025-10-24
dot icon31/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon19/10/2024
Appointment of Julia Georghadjis as a director on 2024-10-07
dot icon19/10/2024
Notification of Julia Georghadjis as a person with significant control on 2024-10-07
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon27/09/2023
Cessation of Thorben Dittes as a person with significant control on 2023-09-14
dot icon27/09/2023
Termination of appointment of Thorben Dittes as a director on 2023-09-14
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon28/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon06/07/2019
Notification of Kieran Mark Geoffrey Swales as a person with significant control on 2019-07-06
dot icon06/07/2019
Appointment of Mr Kieran Mark Geoffrey Swales as a director on 2019-07-06
dot icon04/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/09/2018
Registered office address changed from , 15 Eslington Terrace, Newcastle upon Tyne, NE2 4RL, United Kingdom to 2 Mill Farm Road Hamsterley Mill Rowlands Gill Tyne and Wear NE39 1NW on 2018-09-03
dot icon31/08/2018
Secretary's details changed for Dr Stephanie Zamoyski on 2018-05-21
dot icon31/08/2018
Director's details changed for Dr Stephanie Zamoyski on 2018-05-21
dot icon31/08/2018
Termination of appointment of Cyril Ernest Halverson as a director on 2018-08-15
dot icon31/08/2018
Cessation of Cyril Ernest Halverson as a person with significant control on 2018-08-15
dot icon27/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon13/05/2018
Micro company accounts made up to 2017-08-31
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon08/06/2017
Director's details changed for Dr Stephanie Main on 2017-06-06
dot icon06/06/2017
Secretary's details changed for Dr Stephanie Main on 2017-06-06
dot icon08/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon21/06/2016
Secretary's details changed for Dr Stephanie Main on 2016-06-21
dot icon21/06/2016
Director's details changed for Mr Cyril Ernest Halverson on 2016-06-21
dot icon21/06/2016
Director's details changed for Dr Stephanie Main on 2016-06-21
dot icon21/06/2016
Appointment of Mr Thorben Dittes as a director on 2015-10-01
dot icon21/06/2016
Registered office address changed from , 15 Bankside, the Watermark, Gateshead, Tyne and Wear, NE11 9SY to 2 Mill Farm Road Hamsterley Mill Rowlands Gill Tyne and Wear NE39 1NW on 2016-06-21
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/02/2016
Appointment of Dr Stephanie Main as a secretary on 2016-01-12
dot icon27/11/2015
Termination of appointment of Suzanne Jackson as a director on 2015-09-11
dot icon06/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon08/12/2014
Appointment of Mr Cyril Ernest Halverson as a director on 2014-08-29
dot icon08/12/2014
Termination of appointment of Eamon Cassidy as a director on 2014-08-29
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon06/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/04/2013
Registered office address changed from , 69 Kenton Road, Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 4NJ on 2013-04-02
dot icon28/03/2013
Appointment of Dr Stephanie Main as a director
dot icon28/03/2013
Termination of appointment of Bernard Wisniewski as a director
dot icon28/03/2013
Termination of appointment of Eileen Wisniewski as a secretary
dot icon24/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon20/09/2011
Appointment of Mr Eamon Cassidy as a director
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon20/09/2010
Director's details changed for Suzanne Jackson on 2009-11-30
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 02/08/09; full list of members
dot icon25/08/2009
Appointment terminated director james ferguson
dot icon02/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon21/10/2008
Return made up to 02/08/08; no change of members
dot icon27/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon06/09/2007
Return made up to 02/08/07; change of members
dot icon22/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon28/02/2007
Secretary resigned;director resigned
dot icon27/02/2007
New secretary appointed
dot icon21/09/2006
Accounts for a dormant company made up to 2005-08-31
dot icon04/08/2006
Return made up to 02/08/06; full list of members
dot icon19/10/2005
Return made up to 02/08/05; full list of members
dot icon30/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon01/10/2004
Return made up to 02/08/04; full list of members
dot icon29/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon02/09/2003
Return made up to 02/08/03; full list of members
dot icon25/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon04/09/2002
Return made up to 02/08/02; full list of members
dot icon16/08/2001
Ad 02/08/01--------- £ si 2@1=2 £ ic 1/3
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Registered office changed on 14/08/01 from:\1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon02/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES ONE LIMITED
Nominee Director
02/08/2001 - 02/08/2001
3010
JL NOMINEES TWO LIMITED
Nominee Secretary
02/08/2001 - 02/08/2001
3110
Mr Kieran Mark Geoffrey Swales
Director
06/07/2019 - 24/10/2025
6
Wisniewski, Bernard Anthony
Director
02/08/2001 - 02/09/2012
1
Zamoyski, Stephanie, Dr
Secretary
12/01/2016 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 ESLINGTON TERRACE LIMITED

15 ESLINGTON TERRACE LIMITED is an(a) Active company incorporated on 02/08/2001 with the registered office located at 2 Mill Farm Road, Hamsterley Mill, Rowlands Gill, Tyne And Wear NE39 1NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 ESLINGTON TERRACE LIMITED?

toggle

15 ESLINGTON TERRACE LIMITED is currently Active. It was registered on 02/08/2001 .

Where is 15 ESLINGTON TERRACE LIMITED located?

toggle

15 ESLINGTON TERRACE LIMITED is registered at 2 Mill Farm Road, Hamsterley Mill, Rowlands Gill, Tyne And Wear NE39 1NW.

What does 15 ESLINGTON TERRACE LIMITED do?

toggle

15 ESLINGTON TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 ESLINGTON TERRACE LIMITED?

toggle

The latest filing was on 22/03/2026: Termination of appointment of Kieran Mark Geoffrey Swales as a director on 2025-10-24.