4 TYNEDALE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 TYNEDALE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184099

Incorporation date

21/03/2001

Size

Dormant

Contacts

Registered address

Registered address

4c Tynedale Terrace, Hexham, Northumberland NE46 3JECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon13/04/2026
Notification of Kristen Mccluskie as a person with significant control on 2025-08-24
dot icon13/04/2026
Cessation of Kristen Mccluskie as a person with significant control on 2025-08-24
dot icon13/04/2026
Appointment of Mr Kristen Mccluskie as a director on 2026-04-12
dot icon13/04/2026
Termination of appointment of Kristen Mccluskie as a director on 2026-04-12
dot icon13/04/2026
Notification of Kristen Mccluskie as a person with significant control on 2025-08-24
dot icon13/04/2026
Confirmation statement made on 2026-02-27 with updates
dot icon26/08/2025
Registered office address changed from , 5 Anvil Court, Whittonstall, Consett, County Durham, DH8 9JU, England to 4C Tynedale Terrace Hexham Northumberland NE46 3JE on 2025-08-26
dot icon24/08/2025
Appointment of Mr Kristen Mccluskie as a director on 2025-08-22
dot icon24/08/2025
Appointment of Dr Katherine Mary Aitken-Mcdermott as a director on 2025-08-22
dot icon24/08/2025
Termination of appointment of Christine Marie Stanbury as a secretary on 2025-08-24
dot icon24/08/2025
Appointment of Mr Kristen Mccluskie as a secretary on 2025-08-24
dot icon24/08/2025
Cessation of Christine Marie Stanbury as a person with significant control on 2025-08-24
dot icon24/08/2025
Notification of Kristen Mccluskie as a person with significant control on 2025-08-24
dot icon24/08/2025
Termination of appointment of Christine Marie Stanbury as a director on 2025-08-24
dot icon19/08/2025
Termination of appointment of Colin John Stanbury as a director on 2025-07-30
dot icon19/08/2025
Termination of appointment of Thomas Alastair Stanbury as a director on 2025-08-07
dot icon26/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon24/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon11/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon07/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon01/03/2022
Accounts for a dormant company made up to 2021-08-31
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon11/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon27/02/2020
Director's details changed for Mr Colin John Stanbury on 2016-08-31
dot icon27/02/2020
Accounts for a dormant company made up to 2019-08-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon07/12/2019
Termination of appointment of Erin Ruth Stanbury as a director on 2019-12-01
dot icon27/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon09/01/2019
Appointment of Ms Erin Ruth Stanbury as a director on 2019-01-01
dot icon08/01/2019
Appointment of Mr Thomas Alastair Stanbury as a director on 2019-01-01
dot icon08/01/2019
Termination of appointment of Muriel Ann Giggal as a director on 2019-01-01
dot icon27/02/2018
Accounts for a dormant company made up to 2017-08-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon12/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon08/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon12/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon12/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon12/03/2016
Appointment of Mrs Christine Marie Stanbury as a secretary on 2015-08-01
dot icon13/01/2016
Appointment of Mr Colin John Stanbury as a director on 2015-08-01
dot icon13/01/2016
Termination of appointment of Andrew David Brittlebank as a director on 2015-08-01
dot icon13/01/2016
Registered office address changed from , 4B Tynedale Terrace, Hexham, Northumberland, NE46 3JE to 4C Tynedale Terrace Hexham Northumberland NE46 3JE on 2016-01-13
dot icon13/01/2016
Appointment of Mrs Christine Marie Stanbury as a director on 2015-08-01
dot icon27/07/2015
Termination of appointment of Nicola Reasbeck as a secretary on 2015-07-17
dot icon27/07/2015
Termination of appointment of Nicola Reasbeck as a director on 2015-07-17
dot icon29/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon24/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon26/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon30/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon18/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon16/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon27/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon03/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon15/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/04/2010
Director's details changed for Andrew David Brittlebank on 2010-03-01
dot icon15/04/2010
Director's details changed for Muriel Ann Giggal on 2010-03-01
dot icon15/04/2010
Director's details changed for Nicola Reasbeck on 2010-03-01
dot icon17/04/2009
Return made up to 01/03/09; full list of members
dot icon17/04/2009
Accounts for a dormant company made up to 2008-08-31
dot icon29/09/2008
Accounts for a dormant company made up to 2007-08-31
dot icon11/06/2008
Return made up to 01/03/08; full list of members
dot icon10/06/2008
Registered office changed on 10/06/2008 from, 4C tynedale terrace, hexham, northumberland, NE46 3JE
dot icon10/06/2008
Appointment terminated secretary muriel giggal
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Return made up to 01/03/07; full list of members
dot icon05/03/2007
Accounts for a dormant company made up to 2006-08-31
dot icon27/02/2007
Resolutions
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon26/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon20/04/2006
Restoration by order of the court
dot icon20/04/2006
Return made up to 19/03/05; no change of members
dot icon20/04/2006
Return made up to 01/03/06; full list of members
dot icon20/04/2006
Return made up to 19/03/04; no change of members
dot icon20/04/2006
Accounts for a dormant company made up to 2004-08-31
dot icon20/04/2006
Accounts for a dormant company made up to 2003-08-31
dot icon20/04/2006
Accounts for a dormant company made up to 2002-08-31
dot icon20/04/2006
New director appointed
dot icon18/01/2005
Final Gazette dissolved via compulsory strike-off
dot icon05/10/2004
First Gazette notice for compulsory strike-off
dot icon25/03/2003
Return made up to 19/03/03; full list of members
dot icon18/04/2002
Return made up to 21/03/02; full list of members
dot icon19/03/2002
Secretary resigned
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New secretary appointed
dot icon18/01/2002
Ad 21/03/01--------- £ si 2@1=2 £ ic 1/3
dot icon18/01/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Registered office changed on 30/04/01 from:\1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
dot icon21/03/2001
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
31/08/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
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
Stanbury, Christine Marie
Secretary
01/08/2015 - 24/08/2025
-
Aitken-Mcdermott, Katherine Mary, Dr
Director
22/08/2025 - Present
-
Stanbury, Christine Marie
Director
01/08/2015 - 24/08/2025
-
Mccluskie, Kristen
Secretary
24/08/2025 - Present
-
Stanbury, Thomas Alastair
Director
01/01/2019 - 07/08/2025
-

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+
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 4 TYNEDALE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED

4 TYNEDALE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at 4c Tynedale Terrace, Hexham, Northumberland NE46 3JE. There are currently 2 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 4 TYNEDALE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

4 TYNEDALE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/03/2001 .

Where is 4 TYNEDALE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

4 TYNEDALE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED is registered at 4c Tynedale Terrace, Hexham, Northumberland NE46 3JE.

What does 4 TYNEDALE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

4 TYNEDALE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 TYNEDALE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-08-31.