3 HENSHELWOOD TERRACE LIMITED

Register to unlock more data on OkredoRegister

3 HENSHELWOOD TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04087428

Incorporation date

10/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

3 Henshelwood Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon04/01/2026
Confirmation statement made on 2025-12-13 with updates
dot icon15/07/2025
Micro company accounts made up to 2024-10-31
dot icon15/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-10-31
dot icon20/02/2024
Confirmation statement made on 2023-12-13 with updates
dot icon28/06/2023
Micro company accounts made up to 2022-10-31
dot icon27/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/02/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon13/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-10 with updates
dot icon11/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon20/06/2017
Micro company accounts made up to 2016-10-31
dot icon21/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon26/06/2016
Appointment of Mr Guy Robert Pike as a director on 2016-06-21
dot icon26/06/2016
Director's details changed for Mrs Claire Elizabeth Wilson on 2016-06-21
dot icon26/06/2016
Termination of appointment of Timothy John Robert Phillips as a director on 2016-06-21
dot icon25/05/2016
Micro company accounts made up to 2015-10-31
dot icon25/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon25/10/2015
Termination of appointment of Roderick Charles St John Wilson as a director on 2015-10-10
dot icon09/07/2015
Micro company accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon29/09/2013
Termination of appointment of Timothy Phillips as a secretary
dot icon22/09/2013
Appointment of Mrs Hilary Elizabeth Leahy as a secretary
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/12/2012
Appointment of Mrs Hilary Elizabeth Leahy as a director
dot icon02/12/2012
Appointment of Mrs Claire Elizabeth Wilson as a director
dot icon21/11/2012
Termination of appointment of Andrew Lamont as a director
dot icon13/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon26/10/2010
Director's details changed for Dr Andrew Martin Lamont on 2010-10-26
dot icon16/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon19/10/2009
Director's details changed for Roderick Charles Stjohn Wilson on 2009-10-16
dot icon19/10/2009
Director's details changed for Dr Andrew Martin Lamont on 2009-10-16
dot icon19/10/2009
Director's details changed for Timothy John Robert Phillips on 2009-10-16
dot icon31/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 10/10/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/02/2008
Director appointed roderick charles stjohn wilson
dot icon27/02/2008
Appointment terminated director martin rice
dot icon05/11/2007
Return made up to 10/10/07; no change of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/10/2006
Return made up to 10/10/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 10/10/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/12/2004
Return made up to 10/10/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/11/2003
Return made up to 10/10/03; full list of members
dot icon11/09/2003
New director appointed
dot icon06/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon18/07/2003
Director resigned
dot icon04/11/2002
Return made up to 10/10/02; full list of members
dot icon11/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon25/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/11/2001
Return made up to 10/10/01; full list of members
dot icon23/07/2001
New director appointed
dot icon22/06/2001
Secretary resigned;director resigned
dot icon22/06/2001
Director resigned
dot icon22/06/2001
New secretary appointed;new director appointed
dot icon22/06/2001
New director appointed
dot icon08/03/2001
Ad 19/02/01--------- £ si 2@1=2 £ ic 1/3
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New secretary appointed;new director appointed
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Registered office changed on 20/10/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS
dot icon10/10/2000
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
31/10/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
164.00
-
0.00
-
-
2022
0
620.00
-
0.00
-
-
2022
0
620.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

620.00 £Ascended278.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leahy, Hilary Elizabeth
Director
21/11/2012 - Present
-
Dickinson, Claire Elizabeth
Director
21/11/2012 - Present
-
Pike, Guy Robert
Director
21/06/2016 - Present
6

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+
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 3 HENSHELWOOD TERRACE LIMITED

3 HENSHELWOOD TERRACE LIMITED is an(a) Active company incorporated on 10/10/2000 with the registered office located at 3 Henshelwood Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 3AU. 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 3 HENSHELWOOD TERRACE LIMITED?

toggle

3 HENSHELWOOD TERRACE LIMITED is currently Active. It was registered on 10/10/2000 .

Where is 3 HENSHELWOOD TERRACE LIMITED located?

toggle

3 HENSHELWOOD TERRACE LIMITED is registered at 3 Henshelwood Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 3AU.

What does 3 HENSHELWOOD TERRACE LIMITED do?

toggle

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

What is the latest filing for 3 HENSHELWOOD TERRACE LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-12-13 with updates.