JESMOND PLACE MANAGEMENT LIMITED
Overview
Company Name | JESMOND PLACE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02718941 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JESMOND PLACE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is JESMOND PLACE MANAGEMENT LIMITED located?
Registered Office Address | St Bede's Chambers Albert Road NE32 5AD Jarrow England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JESMOND PLACE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JESMOND PLACE MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 20, 2025 |
Next Confirmation Statement Due | Aug 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 20, 2024 |
Overdue | Yes |
What are the latest filings for JESMOND PLACE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Ryan Michael Wood as a director on May 30, 2025 | 2 pages | AP01 | ||
Register inspection address has been changed to St Bede's Chambers Albert Road Jarrow NE32 5AD | 1 pages | AD02 | ||
Confirmation statement made on Jul 20, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to St Bede's Chambers Albert Road Jarrow NE32 5AD on Aug 14, 2024 | 1 pages | AD01 | ||
Appointment of Mr Alex Peter O'toole as a secretary on May 24, 2024 | 2 pages | AP03 | ||
Appointment of Mr Alex Peter O'toole as a director on May 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Eliza Pattinson as a director on May 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adam Mcghin as a secretary on May 24, 2024 | 1 pages | TM02 | ||
Notification of Oakwrench Holdings Ltd as a person with significant control on May 24, 2024 | 1 pages | PSC02 | ||
Cessation of Grainger Pearl Limited as a person with significant control on May 24, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with updates | 5 pages | CS01 | ||
Notification of Grainger Pearl Limited as a person with significant control on Oct 12, 2017 | 2 pages | PSC02 | ||
Cessation of Northumberland & Durham Property Trust Limited as a person with significant control on Oct 12, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Termination of appointment of Valerie Mary Wilson as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 29, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Jeremy Robson as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Who are the officers of JESMOND PLACE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'TOOLE, Alex Peter | Secretary | Albert Road NE32 5AD Jarrow St Bede's Chambers England | 324796650001 | |||||||
O'TOOLE, Alex Peter | Director | Albert Road NE32 5AD Jarrow St Bede's Chambers England | England | British | Company Director | 265718390001 | ||||
PENDLEBURY, Janet Louise | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Solicitor | 209337060001 | ||||
WOOD, Ryan Michael | Director | Albert Road NE32 5AD Jarrow St Bede's Chambers England | England | British | Director | 336365100001 | ||||
BRAITHWAITE, Lisa | Secretary | Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2 Gosforth Park Way | British | 155130070001 | ||||||
COATES, Norman Leonard | Secretary | 2 The Orchard Swarland NE65 9NB Morpeth Northumberland | British | 4510830003 | ||||||
HANSON, John Armstrong | Secretary | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | British | Operations Manager | 82284140001 | |||||
HOLMES, John David | Secretary | Edenview Station Road Corbridge NE45 5AY Hexham Northumberland | British | Managing Director | 53362390002 | |||||
MCGHIN, Adam | Secretary | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate England | 206242460001 | |||||||
MIDDLETON, Kay Wendy | Secretary | 19 Alma Place NE29 0NQ North Shields Tyne & Wear | British | Accountant | 10319200001 | |||||
ROBERTS, Angela | Secretary | 3 The Oaks NE46 2PZ Hexham Northumberland | British | Office Administrator | 84809800001 | |||||
TODD, Leslie | Secretary | 20 Lodgeside Meadow Tunstall Lodge SR3 2PN Sunderland Tyne & Wear | British | Chief Solicitor/Secretary | 51880300002 | |||||
WINDLE, Michael Patrick | Secretary | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate England | 202342320001 | |||||||
DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
BRAITHWAITE, Lisa | Director | Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2 Gosforth Park Way | England | British | Acting Operations Manager | 154784460001 | ||||
CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
GARBUTT, Colin | Director | 6 Ryde Place Parkside Glade NE23 1NH Cramlington | Great Britain | British | Director Of Marketing And Comm | 122867960001 | ||||
HANSON, John Armstrong | Director | 2 Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | England | British | Operations Manager | 82284140001 | ||||
HEPPELL, James Whaley | Director | 30 Green Close NE61 6PE Stannington Northumberland | England | British | Company Director | 7952560002 | ||||
HOLLINSHEAD, Robert John | Director | Holly Rise The Street Little Bealings IP13 6LN Woodbridge Suffolk | United Kingdom | British | Building Society Executive | 107813090001 | ||||
HOLMES, John David | Director | Edenview Station Road Corbridge NE45 5AY Hexham Northumberland | United Kingdom | British | Managing Director | 53362390002 | ||||
JOPLING, Nicholas Mark Fletcher | Director | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate England | England | British | Company Director | 60099210003 | ||||
MACKIE, Andrew David | Director | 20 Blueburn Drive Simonside Killingworth NE12 0FZ Newcastle Upon Tyne Tyne And Wear | British | Sales Manager | 70853060001 | |||||
MIDDLETON, Kay Wendy | Director | 19 Alma Place NE29 0NQ North Shields Tyne & Wear | British | Accountant | 10319200001 | |||||
MIDGLEY, David William | Director | 17 Beaumont Drive Beaumont Park NE25 9UT Whitley Bay Tyne & Wear | United Kingdom | British | Building Society Executive | 4510810001 | ||||
PATTINSON, Eliza | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Director | 257770240001 | ||||
PROLE, Alan Henry | Director | 3 Park Gate Strensall YO32 5YL York | Irish | Managing Director | 91800320002 | |||||
RICHER, George Alfred | Director | The Chimes Fulbeck NE61 3JT Morpeth Northumberland | British | Chartered Surveyor | 37945910001 | |||||
ROBSON, Mark Jeremy | Director | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate England | United Kingdom | British | Chartered Surveyor | 97977930003 | ||||
WILSON, Valerie Mary | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | None | 206815630001 | ||||
WRIGHT, James Michael | Director | Hallow Mill TS27 4SG Castle Eden Co Durham | British | Chartered Surveyor | 11573790001 | |||||
HOME GROUP LIMITED | Director | Ridley House Regent Centre, Gosforth NE3 3JE Newcastle Upon Tyne Tyne & Wear | 69601370001 |
Who are the persons with significant control of JESMOND PLACE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oakwrench Holdings Ltd | May 24, 2024 | London Road SS9 2AD Leigh-On-Sea 1299 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Grainger Pearl Limited | Oct 12, 2017 | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Northumberland & Durham Property Trust Limited | Apr 06, 2016 | St James' Boulevard, NE1 4JE Newcastle Upon Tyne Citygate, United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0