2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03426431

Incorporation date

29/08/1997

Size

Dormant

Contacts

Registered address

Registered address

Spaceworks, Benton Park Road, Newcastle Upon Tyne NE7 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1997)
dot icon07/04/2026
Accounts for a dormant company made up to 2025-07-24
dot icon27/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon14/03/2025
Accounts for a dormant company made up to 2024-07-24
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with updates
dot icon15/04/2024
Accounts for a dormant company made up to 2023-07-24
dot icon16/10/2023
Appointment of Joanna Kate Gray Haldon as a director on 2023-10-13
dot icon22/09/2023
Second filing of Confirmation Statement dated 2023-08-26
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon23/08/2023
Termination of appointment of Kevin David Taylor as a director on 2022-06-21
dot icon31/07/2023
Termination of appointment of Terence Kennedy as a director on 2023-07-25
dot icon02/02/2023
Accounts for a dormant company made up to 2022-07-24
dot icon13/09/2022
Appointment of Mrs Caroline Margaret Anne Hickson as a director on 2022-09-12
dot icon12/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon12/09/2022
Termination of appointment of Adrian John Sinclair as a director on 2022-05-25
dot icon27/03/2022
Accounts for a dormant company made up to 2021-07-24
dot icon02/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon03/02/2021
Director's details changed for Philip Traise on 2021-02-03
dot icon01/02/2021
Accounts for a dormant company made up to 2020-07-24
dot icon28/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-07-24
dot icon02/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon09/04/2019
Accounts for a dormant company made up to 2018-07-24
dot icon04/10/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon12/04/2018
Accounts for a dormant company made up to 2017-07-24
dot icon04/10/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-07-24
dot icon17/01/2017
Termination of appointment of Jl Nominees Two Limited as a secretary on 2017-01-13
dot icon01/11/2016
Appointment of Mr Adrian John Sinclair as a director on 2016-10-11
dot icon21/10/2016
Termination of appointment of Claire Louise Mackenzie as a director on 2016-10-11
dot icon30/08/2016
Director's details changed for Mark Armstrong on 2016-08-30
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon08/03/2016
Accounts for a dormant company made up to 2015-07-24
dot icon23/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon22/09/2015
Termination of appointment of a director
dot icon22/09/2015
Termination of appointment of a director
dot icon04/09/2015
Appointment of Ms Claire Louise Mackenzie as a director on 2015-06-15
dot icon04/09/2015
Termination of appointment of Philip John Stoker as a director on 2015-09-04
dot icon04/09/2015
Termination of appointment of Hazel Anne Stoker as a director on 2015-09-04
dot icon17/06/2015
Termination of appointment of Nigel Paul Bryant as a director on 2015-05-08
dot icon03/03/2015
Accounts for a dormant company made up to 2014-07-24
dot icon26/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-07-24
dot icon06/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2012-07-24
dot icon14/11/2012
Registered office address changed from C/O Incorporation Services Ltd Q16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 2012-11-14
dot icon07/11/2012
Secretary's details changed for Jl Nominees Two Limited on 2012-11-01
dot icon30/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon06/03/2012
Accounts for a dormant company made up to 2011-07-24
dot icon30/08/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-07-24
dot icon25/11/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon25/11/2010
Register inspection address has been changed
dot icon25/11/2010
Director's details changed for Mark Armstrong on 2010-08-29
dot icon25/11/2010
Director's details changed for Kevin David Taylor on 2010-08-29
dot icon25/11/2010
Director's details changed for Philip Traise on 2010-08-29
dot icon25/11/2010
Director's details changed for Hazel Anne Stoker on 2010-08-29
dot icon25/11/2010
Director's details changed for Nigel Paul Bryant on 2010-08-29
dot icon25/11/2010
Director's details changed for Philip John Stoker on 2010-08-29
dot icon25/11/2010
Director's details changed for Terence Kennedy on 2010-08-29
dot icon25/11/2010
Termination of appointment of Philip Traise as a secretary
dot icon25/11/2010
Appointment of Jl Nominees Two Limited as a secretary
dot icon23/11/2010
Registered office address changed from 12 Staward Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0JG on 2010-11-23
dot icon21/06/2010
Accounts for a dormant company made up to 2009-07-24
dot icon17/11/2009
Annual return made up to 2009-08-29
dot icon14/11/2009
Termination of appointment of Hazel Stoker as a secretary
dot icon14/11/2009
Termination of appointment of Philip Stoker as a secretary
dot icon14/11/2009
Appointment of Mark Armstrong as a director
dot icon11/11/2008
Return made up to 29/08/08; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2008-07-24
dot icon25/09/2007
Return made up to 29/08/07; no change of members
dot icon17/08/2007
Accounts for a dormant company made up to 2007-07-24
dot icon24/07/2007
Return made up to 29/08/06; no change of members
dot icon29/06/2007
Accounts for a dormant company made up to 2006-07-24
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon30/11/2006
Accounts for a dormant company made up to 2005-07-24
dot icon13/03/2006
Return made up to 29/08/05; full list of members
dot icon12/08/2005
Accounts for a dormant company made up to 2004-07-24
dot icon10/08/2005
Director resigned
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon29/07/2005
Director resigned
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon01/03/2005
Return made up to 29/08/04; full list of members
dot icon16/08/2004
Accounts for a dormant company made up to 2003-07-24
dot icon28/02/2004
Return made up to 29/08/03; full list of members
dot icon10/07/2003
Return made up to 29/08/02; full list of members
dot icon24/05/2003
Accounts for a dormant company made up to 2002-07-24
dot icon30/01/2002
Return made up to 29/08/01; full list of members
dot icon31/10/2001
Accounts for a dormant company made up to 2001-07-31
dot icon23/05/2001
Accounts for a dormant company made up to 2000-07-24
dot icon26/09/2000
Return made up to 29/08/00; full list of members
dot icon05/11/1999
Return made up to 29/08/99; full list of members
dot icon25/08/1999
Accounts for a dormant company made up to 1999-07-24
dot icon25/08/1999
Accounting reference date shortened from 31/08/99 to 24/07/99
dot icon29/07/1999
Accounts for a dormant company made up to 1998-08-31
dot icon29/07/1999
Resolutions
dot icon21/09/1998
Return made up to 29/08/98; full list of members
dot icon22/10/1997
Director's particulars changed
dot icon19/09/1997
Ad 29/08/97--------- £ si 5@1=5 £ ic 1/6
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New secretary appointed;new director appointed
dot icon11/09/1997
Registered office changed on 11/09/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
dot icon29/08/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/07/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
24/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/07/2024
dot iconNext account date
24/07/2025
dot iconNext due on
24/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Adrian John
Director
11/10/2016 - 25/05/2022
2
Hickson, Caroline Margaret Anne
Director
12/09/2022 - Present
-
JL NOMINEES TWO LIMITED
Corporate Secretary
25/11/2010 - 13/01/2017
64
Mr Mark Armstrong
Director
29/08/2009 - Present
-
JL NOMINEES TWO LIMITED
Nominee Secretary
29/08/1997 - 29/08/1997
3110

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 2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/08/1997 with the registered office located at Spaceworks, Benton Park Road, Newcastle Upon Tyne NE7 7LX. 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 2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/08/1997 .

Where is 2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED is registered at Spaceworks, Benton Park Road, Newcastle Upon Tyne NE7 7LX.

What does 2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a dormant company made up to 2025-07-24.