ADDERSTONE (210) LIMITED

ADDERSTONE (210) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADDERSTONE (210) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04165063
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADDERSTONE (210) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ADDERSTONE (210) LIMITED located?

    Registered Office Address
    Nelson House The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADDERSTONE (210) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADDERSTONE DEVELOPMENTS (105) LIMITEDNov 03, 2016Nov 03, 2016
    ADDERSTONE DEVELOPMENTS (CHRISTON PARK) LIMITEDJul 29, 2016Jul 29, 2016
    ADDERSTONE DEVELOPMENTS (GOSFORTH) LIMITEDMar 30, 2016Mar 30, 2016
    ADDERSTONE COMMERCIAL PROPERTY MANAGEMENT LIMITEDJun 08, 2011Jun 08, 2011
    ADDERSTONE COMMERCIAL INVESTMENTS LIMITEDJul 25, 2006Jul 25, 2006
    ADDERSTONE CONSTRUCTION LIMITED Feb 21, 2001Feb 21, 2001

    What are the latest accounts for ADDERSTONE (210) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ADDERSTONE (210) LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for ADDERSTONE (210) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Director's details changed for Mr Michael Raymond Shipley on Jan 29, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Satisfaction of charge 041650630015 in full

    1 pagesMR04

    Satisfaction of charge 041650630017 in full

    1 pagesMR04

    Confirmation statement made on Nov 09, 2022 with updates

    4 pagesCS01

    Cessation of Ian Robert Baggett as a person with significant control on Sep 30, 2022

    1 pagesPSC07

    Notification of Adderstone Holdings Limited as a person with significant control on Sep 30, 2022

    2 pagesPSC02

    Confirmation statement made on Feb 07, 2022 with updates

    3 pagesCS01

    Registration of charge 041650630019, created on Jan 27, 2022

    16 pagesMR01

    Registration of charge 041650630020, created on Jan 27, 2022

    16 pagesMR01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Registration of charge 041650630018, created on Nov 06, 2020

    17 pagesMR01

    Termination of appointment of Andrew Robert Kahn as a director on Apr 15, 2020

    1 pagesTM01

    Registration of charge 041650630017, created on Mar 18, 2020

    17 pagesMR01

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Robert Kahn as a director on Jan 21, 2020

    2 pagesAP01

    Termination of appointment of Allison Jane Harrison as a director on Jan 21, 2020

    1 pagesTM01

    Who are the officers of ADDERSTONE (210) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGGETT, Ian Robert, Dr
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Director
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    United KingdomBritish127727710002
    SHIPLEY, Michael Raymond
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Director
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    EnglandBritish276128060001
    ARMSTRONG, John George
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    England
    Secretary
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    England
    155985630001
    FLETCHER, Diane Marie
    11 Bowmont Walk
    DH2 3JA Chester Le Street
    County Durham
    Secretary
    11 Bowmont Walk
    DH2 3JA Chester Le Street
    County Durham
    British74608970002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    GRIFFITHS, Jill
    Grosvenor Place
    Jesmond
    NE2 2RE Newcastle Upon Tyne
    46
    Tyne & Wear
    Secretary
    Grosvenor Place
    Jesmond
    NE2 2RE Newcastle Upon Tyne
    46
    Tyne & Wear
    British76601610003
    JOHNSTON, Alan Duncan
    5 Millfield Close
    DH2 3HZ Chester Le Street
    Durham
    Secretary
    5 Millfield Close
    DH2 3HZ Chester Le Street
    Durham
    British99214480001
    LAMBERT, Sarah
    2 Quantock Avenue
    DH2 3DA Chester Le Street
    County Durham
    Secretary
    2 Quantock Avenue
    DH2 3DA Chester Le Street
    County Durham
    British105157110001
    ANDERS, Gary
    137 Acomb Avenue
    NE25 0JF Seaton Delaval
    Tyne & Wear
    Director
    137 Acomb Avenue
    NE25 0JF Seaton Delaval
    Tyne & Wear
    British97319310001
    ATKINSON, James Terence
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Director
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    United KingdomBritish202234980001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    GRIFFITHS, Jill
    Grosvenor Place
    Jesmond
    NE2 2RE Newcastle Upon Tyne
    46
    Tyne & Wear
    Director
    Grosvenor Place
    Jesmond
    NE2 2RE Newcastle Upon Tyne
    46
    Tyne & Wear
    United KingdomBritish76601610003
    HARRISON, Allison Jane
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Director
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    United KingdomBritish159374540001
    HUTTON, Paul Marcus
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    England
    Director
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    England
    EnglandBritish113546040003
    KAHN, Andrew Robert
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Director
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    United KingdomBritish149006930002
    SHARP, Stuart William
    4 Adderstone Crescent
    Jesmond
    NE2 2HH Newcastle Upon Tyne
    Tyne And Wear
    Director
    4 Adderstone Crescent
    Jesmond
    NE2 2HH Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish7117880004
    STONEHOUSE, David Coulson
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Director
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    United KingdomBritish44113920001

    Who are the persons with significant control of ADDERSTONE (210) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Fleming
    Burdon Terrace
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Sep 30, 2022
    The Fleming
    Burdon Terrace
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number14032542
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Ian Robert Baggett
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Oct 31, 2018
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Adderstone Developments Limited
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5 Maling Court
    United Kingdom
    Apr 06, 2016
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5 Maling Court
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number3975209
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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