ADDERSTONE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADDERSTONE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01016904

Incorporation date

07/07/1971

Size

Micro Entity

Contacts

Registered address

Registered address

220 Park View, Whitley Bay, Tyne And Wear NE26 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1971)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/11/2024
Micro company accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon21/11/2023
Termination of appointment of James Peter Lancaster as a director on 2023-03-28
dot icon21/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/01/2023
Resolutions
dot icon22/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon05/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Director's details changed for Mrs Heather Hassan on 2022-02-02
dot icon21/12/2021
Micro company accounts made up to 2020-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon17/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon12/11/2020
Termination of appointment of John Fenton Campbell as a director on 2020-03-13
dot icon12/11/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Termination of appointment of Stephanie May Khaliq as a director on 2020-01-20
dot icon19/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon03/09/2019
Appointment of Mr John David Holt as a director on 2019-08-08
dot icon27/08/2019
Appointment of Mr James Peter Lancaster as a director on 2019-08-08
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Appointment of Mr David Shaun Brannen as a secretary on 2019-06-12
dot icon12/06/2019
Termination of appointment of Terry Howard Brannen as a secretary on 2019-06-12
dot icon15/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon05/11/2018
Termination of appointment of Simon Clark as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of Russell Clark as a director on 2018-10-31
dot icon02/08/2018
Micro company accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Appointment of Mr Simon Clark as a director on 2017-07-26
dot icon18/08/2017
Appointment of Mr Russell Clark as a director on 2017-07-26
dot icon16/08/2017
Appointment of Mr John Fenton Campbell as a director on 2017-07-26
dot icon16/08/2017
Appointment of Mr Aly Ibrahim Hassan as a director on 2017-07-26
dot icon26/07/2017
Termination of appointment of Michael Jefferson Airey as a director on 2017-07-25
dot icon23/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon26/09/2016
Appointment of Mrs Heather Hassan as a director on 2016-06-01
dot icon17/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Derek Proctor as a director on 2015-01-01
dot icon17/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/05/2015
Termination of appointment of Peter William John Sim as a director on 2015-04-03
dot icon22/04/2015
Termination of appointment of Stephen Shell as a director on 2015-04-20
dot icon13/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon17/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/04/2014
Director's details changed for Mr Deizeil Proctor on 2013-06-05
dot icon03/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Peter William John Sim on 2013-11-01
dot icon03/12/2013
Director's details changed for Hugh Terence Wynne on 2013-11-01
dot icon03/12/2013
Director's details changed for Mrs Stephanie May Khaliq on 2013-11-01
dot icon03/12/2013
Director's details changed for Mr Stephen Shell on 2013-11-01
dot icon03/12/2013
Director's details changed for Julie Griffiths on 2013-11-01
dot icon03/12/2013
Director's details changed for Michael Jefferson Airey on 2013-11-01
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/09/2013
Appointment of Mr Deizeil Proctor as a director
dot icon23/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon23/11/2012
Termination of appointment of Kathleen Nicholson as a director
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mrs Stephanie May Khaliq on 2011-09-21
dot icon24/11/2011
Director's details changed for Mr Stephen Shell on 2011-09-21
dot icon24/11/2011
Termination of appointment of John Curry as a director
dot icon01/11/2011
Appointment of Mr Stephen Shell as a director
dot icon01/11/2011
Appointment of Mrs Stephanie May Khaliq as a director
dot icon06/07/2011
Accounts for a small company made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon30/11/2010
Director's details changed for Mr Peter William John Sim on 2009-10-01
dot icon30/11/2010
Director's details changed for Julie Griffiths on 2009-10-01
dot icon30/11/2010
Director's details changed for John Alan Curry on 2009-10-01
dot icon30/11/2010
Director's details changed for Michael Jefferson Airey on 2009-10-01
dot icon30/11/2010
Director's details changed for Mrs Kathleen Mary Nicholson on 2009-10-01
dot icon30/11/2010
Director's details changed for Hugh Terence Wynne on 2009-10-01
dot icon07/07/2010
Accounts for a small company made up to 2009-12-31
dot icon02/02/2010
Registered office address changed from Adderstone House Adderstone Crescent Jesmond Newcastle upon Tyne Tyne & Wearne2 2Hh on 2010-02-02
dot icon02/02/2010
Appointment of Mr Terry Howard Brannen as a secretary
dot icon07/01/2010
Annual return made up to 2009-11-12. List of shareholders has changed
dot icon05/01/2010
Termination of appointment of Christopher Allender as a secretary
dot icon24/08/2009
Accounts for a small company made up to 2008-12-31
dot icon19/12/2008
Appointment terminated director jack clarke
dot icon11/12/2008
Return made up to 12/11/08; full list of members
dot icon16/06/2008
Accounts for a small company made up to 2007-12-31
dot icon07/12/2007
Return made up to 12/11/07; change of members
dot icon10/07/2007
Accounts for a small company made up to 2006-12-31
dot icon18/12/2006
Return made up to 12/11/06; full list of members
dot icon28/04/2006
Accounts for a small company made up to 2005-12-31
dot icon23/02/2006
New director appointed
dot icon14/12/2005
Return made up to 12/11/05; change of members
dot icon11/05/2005
Accounts for a small company made up to 2004-12-31
dot icon14/03/2005
Director resigned
dot icon07/12/2004
Return made up to 12/11/04; change of members
dot icon12/05/2004
Accounts for a small company made up to 2003-12-31
dot icon03/03/2004
Return made up to 12/11/03; full list of members
dot icon02/05/2003
Accounts for a small company made up to 2002-12-31
dot icon12/12/2002
Return made up to 12/11/02; change of members
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon19/09/2002
Location of register of members
dot icon03/09/2002
Registered office changed on 03/09/02 from: c/o collingwood properties caistron house acorn road newcastle upon tyne NE2 2DW
dot icon14/05/2002
Accounts for a small company made up to 2001-12-31
dot icon15/01/2002
Director resigned
dot icon27/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon07/12/2001
Return made up to 12/11/01; change of members
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon15/12/2000
Return made up to 12/11/00; full list of members
dot icon11/10/2000
New director appointed
dot icon26/04/2000
Full accounts made up to 1999-12-31
dot icon07/01/2000
Return made up to 12/11/99; full list of members
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon24/11/1998
Return made up to 12/11/98; full list of members
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Director resigned
dot icon01/12/1997
Return made up to 12/11/97; full list of members
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon30/12/1996
New director appointed
dot icon18/11/1996
Return made up to 12/11/96; full list of members
dot icon10/11/1996
New director appointed
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon22/07/1996
Registered office changed on 22/07/96 from: caistron house acorn road jesmond newcastle upon tyne NE2 2DW
dot icon04/07/1996
Director resigned
dot icon27/11/1995
Return made up to 12/11/95; full list of members
dot icon02/08/1995
Director resigned
dot icon09/04/1995
Accounts for a small company made up to 1994-12-31
dot icon10/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 12/11/94; full list of members
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
New director appointed
dot icon26/11/1993
Director resigned
dot icon26/11/1993
Return made up to 12/11/93; no change of members
dot icon12/10/1993
Accounts for a small company made up to 1992-12-31
dot icon07/12/1992
Return made up to 12/11/92; change of members
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon28/11/1991
Return made up to 12/11/91; full list of members
dot icon12/04/1991
Director resigned
dot icon05/02/1991
Director resigned;new director appointed
dot icon23/01/1991
Return made up to 12/11/90; change of members
dot icon10/01/1991
New director appointed
dot icon10/01/1991
New director appointed
dot icon10/01/1991
Director resigned
dot icon27/11/1990
Secretary resigned;new secretary appointed
dot icon13/06/1990
Secretary resigned;new secretary appointed
dot icon25/04/1990
Full accounts made up to 1989-12-31
dot icon08/12/1989
Return made up to 13/11/89; full list of members
dot icon08/08/1989
New director appointed
dot icon06/04/1989
Full accounts made up to 1988-12-31
dot icon11/01/1989
Return made up to 14/11/88; full list of members
dot icon01/12/1988
New director appointed
dot icon06/04/1988
Full accounts made up to 1987-12-31
dot icon23/10/1987
Resolutions
dot icon23/10/1987
Return made up to 05/10/87; full list of members
dot icon13/04/1987
Full accounts made up to 1986-12-31
dot icon13/04/1987
Secretary resigned;new secretary appointed
dot icon13/04/1987
New director appointed
dot icon13/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Return made up to 06/10/86; full list of members
dot icon28/05/1986
New director appointed
dot icon07/07/1971
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
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
162.74K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shell, Stephen
Director
20/09/2011 - 19/04/2015
10
Russell Clark
Director
25/07/2017 - 30/10/2018
25
Hassan, Aly Ibrahim
Director
26/07/2017 - Present
2
Holt, John David
Director
08/08/2019 - Present
4
Lancaster, James Peter
Director
08/08/2019 - 28/03/2023
1

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 ADDERSTONE PARK MANAGEMENT COMPANY LIMITED

ADDERSTONE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/07/1971 with the registered office located at 220 Park View, Whitley Bay, Tyne And Wear NE26 3QR. There are currently 6 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 ADDERSTONE PARK MANAGEMENT COMPANY LIMITED?

toggle

ADDERSTONE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/07/1971 .

Where is ADDERSTONE PARK MANAGEMENT COMPANY LIMITED located?

toggle

ADDERSTONE PARK MANAGEMENT COMPANY LIMITED is registered at 220 Park View, Whitley Bay, Tyne And Wear NE26 3QR.

What does ADDERSTONE PARK MANAGEMENT COMPANY LIMITED do?

toggle

ADDERSTONE PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADDERSTONE PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with updates.