30 SANDERSON ROAD LIMITED

Register to unlock more data on OkredoRegister

30 SANDERSON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05007646

Incorporation date

06/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

30 Sanderson Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon17/03/2026
Cessation of Christopher Thomas Dawson as a person with significant control on 2026-03-17
dot icon17/03/2026
Cessation of Elena Swales as a person with significant control on 2026-03-17
dot icon17/03/2026
Cessation of Francesca De Sousa as a person with significant control on 2026-03-17
dot icon05/02/2026
Micro company accounts made up to 2025-05-31
dot icon19/01/2026
Termination of appointment of Evie Rose Moxon as a director on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon07/01/2026
Director's details changed for Mr David Webster on 2026-01-07
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-05-31
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-05-31
dot icon02/11/2023
Notification of Christopher Thomas Dawson as a person with significant control on 2023-11-01
dot icon13/10/2023
Appointment of Mr Christopher Thomas Dawson as a director on 2023-10-13
dot icon13/10/2023
Appointment of Miss Evie Rose Moxon as a director on 2023-10-13
dot icon13/10/2023
Cessation of Rachael Anderson as a person with significant control on 2023-10-13
dot icon13/10/2023
Termination of appointment of Rachael Anderson as a director on 2023-10-13
dot icon05/07/2023
Change of details for Miss Francesca De Sousa as a person with significant control on 2023-07-04
dot icon04/07/2023
Change of details for Miss Francesca Desousa as a person with significant control on 2023-07-04
dot icon04/07/2023
Director's details changed for Miss Francesca Desousa on 2023-07-04
dot icon30/01/2023
Micro company accounts made up to 2022-05-31
dot icon25/01/2023
Change of details for Miss Elena Dickson as a person with significant control on 2019-06-12
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon21/11/2022
Appointment of Miss Francesca Desousa as a director on 2022-11-01
dot icon15/11/2022
Notification of Francesca Desousa as a person with significant control on 2022-11-15
dot icon14/11/2022
Notification of David Webster as a person with significant control on 2021-09-01
dot icon14/11/2022
Termination of appointment of Katie Joyce as a director on 2022-09-01
dot icon14/11/2022
Appointment of Miss Rachael Anderson as a director on 2022-09-01
dot icon21/06/2022
Termination of appointment of William Donald Finlay Magowan as a director on 2022-02-01
dot icon03/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon10/01/2022
Appointment of Mr David Webster as a director on 2021-12-01
dot icon01/12/2021
Appointment of Ms Katie Joyce as a director on 2021-12-01
dot icon01/12/2021
Cessation of Stephanie Alexandra Martin as a person with significant control on 2021-09-01
dot icon13/09/2021
Cessation of William Donald Finlay Magowan as a person with significant control on 2021-09-13
dot icon08/09/2021
Appointment of Mrs Elena Swales as a director on 2021-09-01
dot icon24/06/2021
Termination of appointment of Stephanie Alexandra Martin as a director on 2021-06-24
dot icon23/06/2021
Micro company accounts made up to 2020-05-31
dot icon17/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon11/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon22/07/2019
Director's details changed for Dr Stephanie Alexandra Charnock on 2019-06-15
dot icon22/07/2019
Change of details for Dr Stephanie Alexandra Charnock as a person with significant control on 2019-06-15
dot icon03/02/2019
Micro company accounts made up to 2018-05-31
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-05-31
dot icon02/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon21/02/2017
Micro company accounts made up to 2016-05-31
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon02/01/2017
Termination of appointment of Antony Crimmens as a director on 2017-01-01
dot icon02/01/2017
Appointment of Mr William Donald Finlay Magowan as a director on 2017-01-01
dot icon09/02/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon14/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon13/01/2016
Appointment of Dr Stephanie Charnock as a director on 2015-09-01
dot icon13/01/2016
Termination of appointment of Elena Dickson as a director on 2015-09-01
dot icon14/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon19/01/2015
Termination of appointment of John Williams as a director on 2014-08-04
dot icon19/01/2015
Termination of appointment of Paul Dennis Gray as a director on 2014-08-04
dot icon19/01/2015
Termination of appointment of Paul Dennis Gray as a director on 2014-08-04
dot icon29/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/12/2012
Annual return made up to 2012-12-28 with full list of shareholders
dot icon15/05/2012
Appointment of Mr Antony Crimmens as a director
dot icon14/05/2012
Appointment of Miss Elena Dickson as a director
dot icon14/05/2012
Termination of appointment of Elena Dickson as a secretary
dot icon01/05/2012
Appointment of Dr John Williams as a director
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon16/11/2010
Appointment of Miss Elena Dickson as a secretary
dot icon16/11/2010
Termination of appointment of Antony Crimmens as a secretary
dot icon31/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2009-05-30
dot icon12/01/2009
Return made up to 06/01/09; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon11/01/2008
Return made up to 06/01/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/01/2007
Return made up to 06/01/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon13/02/2006
Return made up to 06/01/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon07/02/2005
Return made up to 06/01/05; full list of members
dot icon28/10/2004
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Registered office changed on 14/04/04 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Secretary resigned
dot icon06/01/2004
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
31/05/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75K
-
0.00
1.75K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Rachael Anderson
Director
01/09/2022 - 13/10/2023
-
Webster, David
Director
01/12/2021 - Present
-
Joyce, Katie
Director
01/12/2021 - 01/09/2022
-
Miss Francesca Desousa
Director
01/11/2022 - Present
-
Dawson, Christopher Thomas
Director
13/10/2023 - Present
1

Persons with Significant Control

12
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 30 SANDERSON ROAD LIMITED

30 SANDERSON ROAD LIMITED is an(a) Active company incorporated on 06/01/2004 with the registered office located at 30 Sanderson Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 2DS. 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 30 SANDERSON ROAD LIMITED?

toggle

30 SANDERSON ROAD LIMITED is currently Active. It was registered on 06/01/2004 .

Where is 30 SANDERSON ROAD LIMITED located?

toggle

30 SANDERSON ROAD LIMITED is registered at 30 Sanderson Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 2DS.

What does 30 SANDERSON ROAD LIMITED do?

toggle

30 SANDERSON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 SANDERSON ROAD LIMITED?

toggle

The latest filing was on 17/03/2026: Cessation of Christopher Thomas Dawson as a person with significant control on 2026-03-17.