29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554835

Incorporation date

02/11/1990

Size

Dormant

Contacts

Registered address

Registered address

29 Akenside Terrace, Jesmond, Newcastle Upon Tyne NE2 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1990)
dot icon12/11/2025
Director's details changed for Jonathan Johnson on 2025-11-10
dot icon12/11/2025
Appointment of Mr Alan Bagnall as a director on 2025-11-10
dot icon12/11/2025
Confirmation statement made on 2025-10-08 with updates
dot icon11/11/2025
Termination of appointment of Valerie Russell as a director on 2025-11-11
dot icon11/11/2025
Termination of appointment of Abdelrahman Amr Ahmed Yacout Saleh as a director on 2025-11-11
dot icon11/11/2025
Appointment of Mrs Maria Johnson as a director on 2025-11-11
dot icon30/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon16/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon26/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon18/05/2022
Appointment of Mr Abdelrahman Amr Ahmed Yacout Saleh as a director on 2022-05-18
dot icon18/05/2022
Termination of appointment of Gary Thomas Foston as a secretary on 2022-05-18
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon21/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon05/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon10/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon17/10/2016
Accounts for a dormant company made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon25/08/2015
Termination of appointment of Gary Thomas Foston as a director on 2014-01-25
dot icon04/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon29/08/2014
Secretary's details changed for Mr Gary Thomas Foston on 2014-08-27
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon03/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon05/09/2013
Accounts for a dormant company made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon12/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon08/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon27/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon12/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon17/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Mr Gary Thomas Foston on 2009-11-02
dot icon02/11/2009
Director's details changed for Valerie Russell on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Gary Thomas Foston on 2009-11-02
dot icon02/11/2009
Director's details changed for Jonathan Johnson on 2009-11-02
dot icon14/09/2009
Director appointed mr gary thomas foston
dot icon14/09/2009
Secretary appointed mr gary thomas foston
dot icon03/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon29/07/2009
Appointment terminated director martin millar
dot icon29/07/2009
Appointment terminated secretary martin millar
dot icon26/11/2008
Return made up to 02/11/08; full list of members
dot icon08/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon23/11/2007
Return made up to 02/11/07; no change of members
dot icon21/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon28/11/2006
Return made up to 02/11/06; full list of members
dot icon11/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon13/12/2005
Return made up to 02/11/05; full list of members
dot icon23/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon29/11/2004
Return made up to 02/11/04; full list of members
dot icon27/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon11/11/2003
Return made up to 02/11/03; full list of members
dot icon28/08/2003
Accounts for a dormant company made up to 2002-11-30
dot icon21/11/2002
Return made up to 02/11/02; full list of members
dot icon20/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon30/11/2001
Return made up to 02/11/01; full list of members
dot icon30/11/2001
New director appointed
dot icon20/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon14/11/2000
Return made up to 02/11/00; full list of members
dot icon22/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon02/12/1999
Return made up to 02/11/99; full list of members
dot icon13/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon18/11/1998
Return made up to 02/11/98; change of members
dot icon18/11/1998
Secretary resigned;director resigned
dot icon18/11/1998
New secretary appointed
dot icon01/10/1998
Accounts for a dormant company made up to 1997-11-30
dot icon01/10/1998
Resolutions
dot icon12/11/1997
Return made up to 02/11/97; full list of members
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New secretary appointed
dot icon02/05/1997
Accounts for a small company made up to 1995-11-30
dot icon29/04/1997
Accounts for a small company made up to 1996-11-30
dot icon05/02/1997
New director appointed
dot icon05/02/1997
Return made up to 02/11/95; full list of members
dot icon05/02/1997
Return made up to 02/11/96; full list of members
dot icon30/08/1995
Accounts for a small company made up to 1994-11-30
dot icon30/11/1994
Return made up to 02/11/94; full list of members
dot icon30/11/1994
New director appointed
dot icon30/11/1994
Director resigned
dot icon30/11/1994
Director resigned
dot icon21/09/1994
Accounts for a small company made up to 1993-11-30
dot icon03/03/1994
Return made up to 02/11/93; no change of members
dot icon31/08/1993
Accounts for a dormant company made up to 1992-11-30
dot icon08/06/1993
Return made up to 02/11/92; no change of members
dot icon08/06/1993
Return made up to 02/11/91; full list of members
dot icon26/10/1992
Accounts for a dormant company made up to 1991-11-30
dot icon26/10/1992
Resolutions
dot icon14/01/1991
Memorandum and Articles of Association
dot icon11/01/1991
Secretary resigned;director resigned
dot icon07/01/1991
Director resigned
dot icon04/01/1991
Certificate of change of name
dot icon24/12/1990
New secretary appointed;new director appointed
dot icon24/12/1990
Registered office changed on 24/12/90 from: 2 baches street london N1 6UB
dot icon02/11/1990
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
30/11/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Jonathan
Director
15/12/1995 - Present
1
Foston, Gary Thomas
Director
02/09/2009 - 25/01/2014
-
Millar, Martin Alexander, Doctor
Secretary
29/09/1998 - 29/07/2009
-
Millar, Martin Alexander, Doctor
Director
18/05/1997 - 29/07/2009
-
Bloomfield, Norma Marilyn
Director
24/11/1994 - 17/07/1998
-

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 29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED

29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/11/1990 with the registered office located at 29 Akenside Terrace, Jesmond, Newcastle Upon Tyne NE2 1TN. There are currently 3 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 29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED?

toggle

29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/11/1990 .

Where is 29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED is registered at 29 Akenside Terrace, Jesmond, Newcastle Upon Tyne NE2 1TN.

What does 29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 29 AKENSIDE TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Director's details changed for Jonathan Johnson on 2025-11-10.