AKENSIDE TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AKENSIDE TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074191

Incorporation date

16/03/2004

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 16/03/2004)
dot icon19/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon16/06/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon02/02/2022
Director's details changed for Mr David Shaun Brannen on 2022-02-02
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon17/03/2021
Termination of appointment of Terence Howard Brannen as a secretary on 2021-03-01
dot icon17/03/2021
Appointment of Mr David Shaun Brannen as a secretary on 2021-03-01
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon01/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Termination of appointment of Alan Hunter Rutledge as a director on 2014-11-11
dot icon17/04/2015
Termination of appointment of Sian Morris as a director on 2015-04-10
dot icon10/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon10/04/2015
Appointment of Mr David Shaun Brannen as a director on 2015-04-01
dot icon09/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon23/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/05/2013
Director's details changed for Alan Hunter Rutledge on 2013-05-01
dot icon17/05/2013
Director's details changed for Sian Morris on 2013-05-01
dot icon17/05/2013
Secretary's details changed for Mr Terence Howard Brannen on 2013-05-01
dot icon21/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon28/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon30/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon25/03/2010
Director's details changed for Alan Hunter Rutledge on 2009-10-01
dot icon25/03/2010
Director's details changed for Sian Morris on 2009-10-01
dot icon17/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 16/03/09; full list of members
dot icon20/03/2009
Director's change of particulars / alan rutledge / 15/03/2009
dot icon20/03/2009
Appointment terminated director ian baggett
dot icon22/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/06/2008
Director appointed alan hunter rutledge
dot icon21/05/2008
Director's change of particulars / ian baggett / 30/09/2007
dot icon12/05/2008
Director appointed sian morris
dot icon22/04/2008
Return made up to 16/03/08; full list of members
dot icon22/04/2008
Appointment terminated secretary alan johnston
dot icon26/02/2008
Registered office changed on 26/02/2008 from st georges house 39 st georges terrace jesmond, newcastle upon tyne tyne and wear NE2 2SX
dot icon26/02/2008
Secretary appointed terry howard brannen
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/03/2007
Return made up to 16/03/07; full list of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: st. Georges house st. Georges terrace jesmond, newcastle upon tyne tyne and wear NE2 2SX
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
Return made up to 16/03/06; full list of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: audley mews, row's terrace south gosforth newcastle upon tyne NE3 1QE
dot icon26/05/2005
Return made up to 16/03/05; full list of members
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon30/03/2005
£ ic 6/5 04/02/05 £ sr 1@1=1
dot icon15/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/07/2004
New director appointed
dot icon21/05/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon20/05/2004
New director appointed
dot icon24/03/2004
New secretary appointed;new director appointed
dot icon24/03/2004
Ad 16/03/04--------- £ si 4@1=4 £ ic 2/6
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Director resigned
dot icon16/03/2004
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
31/12/2024
dot iconNext confirmation date
16/03/2026
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
0.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Sian
Director
21/04/2008 - 09/04/2015
-
Brannen, David Shaun
Secretary
28/02/2021 - Present
-
DUPORT DIRECTOR LIMITED
Nominee Director
15/03/2004 - 16/03/2004
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
15/03/2004 - 16/03/2004
9442
Baggett, Ian Robert
Director
13/07/2004 - 11/05/2005
182

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 AKENSIDE TERRACE MANAGEMENT LIMITED

AKENSIDE TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/2004 with the registered office located at 220 Park View, Whitley Bay, Tyne And Wear NE26 3QR. 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 AKENSIDE TERRACE MANAGEMENT LIMITED?

toggle

AKENSIDE TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 16/03/2004 .

Where is AKENSIDE TERRACE MANAGEMENT LIMITED located?

toggle

AKENSIDE TERRACE MANAGEMENT LIMITED is registered at 220 Park View, Whitley Bay, Tyne And Wear NE26 3QR.

What does AKENSIDE TERRACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for AKENSIDE TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-16 with no updates.