ADDERSTONE (210) LIMITED
Overview
| Company Name | ADDERSTONE (210) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04165063 |
| 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 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 Address | No |
What were the previous names of ADDERSTONE (210) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADDERSTONE DEVELOPMENTS (105) LIMITED | Nov 03, 2016 | Nov 03, 2016 |
| ADDERSTONE DEVELOPMENTS (CHRISTON PARK) LIMITED | Jul 29, 2016 | Jul 29, 2016 |
| ADDERSTONE DEVELOPMENTS (GOSFORTH) LIMITED | Mar 30, 2016 | Mar 30, 2016 |
| ADDERSTONE COMMERCIAL PROPERTY MANAGEMENT LIMITED | Jun 08, 2011 | Jun 08, 2011 |
| ADDERSTONE COMMERCIAL INVESTMENTS LIMITED | Jul 25, 2006 | Jul 25, 2006 |
| ADDERSTONE CONSTRUCTION LIMITED | Feb 21, 2001 | Feb 21, 2001 |
What are the latest accounts for ADDERSTONE (210) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ADDERSTONE (210) LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for ADDERSTONE (210) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Director's details changed for Mr Michael Raymond Shipley on Jan 29, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Satisfaction of charge 041650630015 in full | 1 pages | MR04 | ||
Satisfaction of charge 041650630017 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 09, 2022 with updates | 4 pages | CS01 | ||
Cessation of Ian Robert Baggett as a person with significant control on Sep 30, 2022 | 1 pages | PSC07 | ||
Notification of Adderstone Holdings Limited as a person with significant control on Sep 30, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Feb 07, 2022 with updates | 3 pages | CS01 | ||
Registration of charge 041650630019, created on Jan 27, 2022 | 16 pages | MR01 | ||
Registration of charge 041650630020, created on Jan 27, 2022 | 16 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Registration of charge 041650630018, created on Nov 06, 2020 | 17 pages | MR01 | ||
Termination of appointment of Andrew Robert Kahn as a director on Apr 15, 2020 | 1 pages | TM01 | ||
Registration of charge 041650630017, created on Mar 18, 2020 | 17 pages | MR01 | ||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Robert Kahn as a director on Jan 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Allison Jane Harrison as a director on Jan 21, 2020 | 1 pages | TM01 | ||
Who are the officers of ADDERSTONE (210) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAGGETT, Ian Robert, Dr | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | United Kingdom | British | 127727710002 | |||||
| SHIPLEY, Michael Raymond | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | England | British | 276128060001 | |||||
| ARMSTRONG, John George | Secretary | Maling Court Union Street NE2 1BP Newcastle Upon Tyne Unit 5 England | 155985630001 | |||||||
| FLETCHER, Diane Marie | Secretary | 11 Bowmont Walk DH2 3JA Chester Le Street County Durham | British | 74608970002 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| GRIFFITHS, Jill | Secretary | Grosvenor Place Jesmond NE2 2RE Newcastle Upon Tyne 46 Tyne & Wear | British | 76601610003 | ||||||
| JOHNSTON, Alan Duncan | Secretary | 5 Millfield Close DH2 3HZ Chester Le Street Durham | British | 99214480001 | ||||||
| LAMBERT, Sarah | Secretary | 2 Quantock Avenue DH2 3DA Chester Le Street County Durham | British | 105157110001 | ||||||
| ANDERS, Gary | Director | 137 Acomb Avenue NE25 0JF Seaton Delaval Tyne & Wear | British | 97319310001 | ||||||
| ATKINSON, James Terence | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne Unit 5 | United Kingdom | British | 202234980001 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| GRIFFITHS, Jill | Director | Grosvenor Place Jesmond NE2 2RE Newcastle Upon Tyne 46 Tyne & Wear | United Kingdom | British | 76601610003 | |||||
| HARRISON, Allison Jane | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | United Kingdom | British | 159374540001 | |||||
| HUTTON, Paul Marcus | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne Unit 5 England | England | British | 113546040003 | |||||
| KAHN, Andrew Robert | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | United Kingdom | British | 149006930002 | |||||
| SHARP, Stuart William | Director | 4 Adderstone Crescent Jesmond NE2 2HH Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | 7117880004 | |||||
| STONEHOUSE, David Coulson | Director | 44 Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne | United Kingdom | British | 44113920001 |
Who are the persons with significant control of ADDERSTONE (210) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adderstone Holdings Limited | Sep 30, 2022 | The Fleming Burdon Terrace NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Ian Robert Baggett | 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
| |||||||||||||
| Adderstone Developments Limited | Apr 06, 2016 | Union Street NE2 1BP Newcastle Upon Tyne 5 Maling Court 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