ESTATE AND DEVELOPMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ESTATE AND DEVELOPMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08786206

Incorporation date

22/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2013)
dot icon20/01/2026
Final Gazette dissolved following liquidation
dot icon20/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2025
Liquidators' statement of receipts and payments to 2025-03-29
dot icon25/05/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Appointment of a voluntary liquidator
dot icon24/04/2023
Statement of affairs
dot icon24/04/2023
Registered office address changed from 3 Warcop Court Newcastle upon Tyne NE3 2TA England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2023-04-24
dot icon10/03/2023
Registered office address changed from Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE United Kingdom to 3 Warcop Court Newcastle upon Tyne NE3 2TA on 2023-03-10
dot icon09/03/2023
Cessation of Ian Robert Baggett as a person with significant control on 2022-12-22
dot icon09/03/2023
Notification of Peter Eddy as a person with significant control on 2022-12-22
dot icon07/03/2023
Appointment of Mr Peter Eddy as a director on 2022-12-22
dot icon07/03/2023
Termination of appointment of Ian Robert Baggett as a director on 2022-12-22
dot icon07/03/2023
Certificate of change of name
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon17/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon17/12/2021
Termination of appointment of Timothy Joseph Clark as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of Timothy Joseph Clark as a secretary on 2021-12-17
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Termination of appointment of Diane Fletcher as a director on 2021-09-30
dot icon09/09/2021
Termination of appointment of Nicola Hughes as a director on 2021-08-31
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon15/07/2020
Registration of charge 087862060001, created on 2020-07-13
dot icon17/06/2020
Appointment of Mrs Diane Fletcher as a director on 2020-04-01
dot icon17/06/2020
Termination of appointment of Michael Raymond Shipley as a director on 2020-04-01
dot icon23/04/2020
Termination of appointment of Andrew Robert Kahn as a director on 2020-04-15
dot icon30/01/2020
Resolutions
dot icon21/01/2020
Appointment of Mr Andrew Robert Kahn as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Allison Jane Harrison as a director on 2020-01-21
dot icon15/01/2020
Resolutions
dot icon15/01/2020
Resolutions
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon27/06/2019
Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne Tyne & Wear NE2 1BP to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 2019-06-27
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon23/07/2018
Appointment of Mrs Nicola Hughes as a director on 2018-07-23
dot icon23/07/2018
Appointment of Mrs Allison Jane Harrison as a director on 2018-07-23
dot icon23/07/2018
Termination of appointment of James Terence Atkinson as a director on 2018-07-23
dot icon03/04/2018
Resolutions
dot icon28/02/2018
Resolutions
dot icon27/02/2018
Termination of appointment of Nicola Raechel Redhead as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Allison Jane Harrison as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of John George Armstrong as a director on 2018-02-27
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/12/2016
Termination of appointment of Kristian Lee Forster as a director on 2016-11-29
dot icon28/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon25/02/2016
Appointment of Mr Michael Raymond Shipley as a director on 2015-10-27
dot icon15/01/2016
Appointment of Mr John George Armstrong as a director on 2015-10-30
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon02/11/2015
Appointment of Mr Timothy Joseph Clark as a secretary on 2015-10-30
dot icon29/10/2015
Appointment of Mrs Allison Jane Harrison as a director on 2015-10-29
dot icon29/10/2015
Appointment of Mr James Terence Atkinson as a director on 2015-10-29
dot icon27/10/2015
Appointment of Mr Timothy Joseph Clark as a director on 2015-10-27
dot icon27/10/2015
Appointment of Mr Kristian Lee Forster as a director on 2015-10-27
dot icon27/10/2015
Appointment of Miss Nicola Raechel Redhead as a director on 2015-10-27
dot icon17/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/07/2015
Certificate of change of name
dot icon19/06/2015
Appointment of Mr Ian Robert Baggett as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of Dominic John Mallatratt as a director on 2015-06-19
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon22/11/2013
Current accounting period extended from 2014-03-31 to 2015-03-31
dot icon22/11/2013
Current accounting period shortened from 2014-11-30 to 2014-03-31
dot icon22/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
22/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipley, Michael Raymond
Director
27/10/2015 - 01/04/2020
70
Fletcher, Diane
Director
01/04/2020 - 30/09/2021
3
Baggett, Ian Robert
Director
19/06/2015 - 22/12/2022
181
Armstrong, John George
Director
30/10/2015 - 27/02/2018
37
Atkinson, James Terence
Director
29/10/2015 - 23/07/2018
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESTATE AND DEVELOPMENT MANAGEMENT LIMITED

ESTATE AND DEVELOPMENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/11/2013 with the registered office located at F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?

toggle

ESTATE AND DEVELOPMENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/11/2013 and dissolved on 20/01/2026.

Where is ESTATE AND DEVELOPMENT MANAGEMENT LIMITED located?

toggle

ESTATE AND DEVELOPMENT MANAGEMENT LIMITED is registered at F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QY.

What does ESTATE AND DEVELOPMENT MANAGEMENT LIMITED do?

toggle

ESTATE AND DEVELOPMENT MANAGEMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved following liquidation.