ESTATE AND DEVELOPMENT MANAGEMENT LIMITED

ESTATE AND DEVELOPMENT MANAGEMENT LIMITED

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

    Company NameESTATE AND DEVELOPMENT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08786206
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ESTATE AND DEVELOPMENT MANAGEMENT LIMITED located?

    Registered Office Address
    F17 Evolve Business Centre
    Cygnet Way
    DH4 5QY Houghton Le Spring
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADDERSTONE ESTATES LIMITEDJan 30, 2020Jan 30, 2020
    ADDERSTONE ESTATE MANAGEMENT LIMITEDJan 15, 2020Jan 15, 2020
    ADDERSTONE ESTATES MANAGEMENT LIMITEDJan 15, 2020Jan 15, 2020
    ADDERSTONE MANAGEMENT LIMITEDApr 03, 2018Apr 03, 2018
    ADDERSTONE DEVELOPMENT MANAGEMENT LIMITEDFeb 28, 2018Feb 28, 2018
    ADDERSTONE MANAGEMENT LIMITEDJul 30, 2015Jul 30, 2015
    ADDERSTONE PROJECTS LIMITEDNov 22, 2013Nov 22, 2013

    What are the latest accounts for ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2022

    What are the latest filings for ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 29, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2024

    22 pagesLIQ03

    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 Apr 24, 2023

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 30, 2023

    LRESEX

    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 Mar 10, 2023

    1 pagesAD01

    Notification of Peter Eddy as a person with significant control on Dec 22, 2022

    2 pagesPSC01

    Cessation of Ian Robert Baggett as a person with significant control on Dec 22, 2022

    1 pagesPSC07

    Certificate of change of name

    Company name changed adderstone estates LIMITED\certificate issued on 07/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2022

    RES15

    Termination of appointment of Ian Robert Baggett as a director on Dec 22, 2022

    1 pagesTM01

    Appointment of Mr Peter Eddy as a director on Dec 22, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Joseph Clark as a director on Dec 17, 2021

    1 pagesTM01

    Termination of appointment of Timothy Joseph Clark as a secretary on Dec 17, 2021

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Termination of appointment of Diane Fletcher as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Nicola Hughes as a director on Aug 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Registration of charge 087862060001, created on Jul 13, 2020

    41 pagesMR01

    Who are the officers of ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDDY, Peter
    Cygnet Way
    DH4 5QY Houghton Le Spring
    F17 Evolve Business Centre
    Tyne And Wear
    Director
    Cygnet Way
    DH4 5QY Houghton Le Spring
    F17 Evolve Business Centre
    Tyne And Wear
    United KingdomBritish306416530001
    CLARK, Timothy Joseph
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Secretary
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    202288050001
    ARMSTRONG, John George
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    Director
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    United KingdomBritish155981000001
    ATKINSON, James Terence
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    Director
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    United KingdomBritish202234980001
    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
    CLARK, Timothy Joseph
    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
    EnglandBritish202170360001
    FLETCHER, Diane
    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 KingdomBritish270889020001
    FORSTER, Kristian Lee
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    Director
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    EnglandBritish202170330001
    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
    HARRISON, Allison Jane
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    Director
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    United KingdomBritish159374540001
    HUGHES, Nicola
    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
    EnglandBritish248693170001
    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
    MALLATRATT, Dominic John
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    United Kingdom
    Director
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    United Kingdom
    EnglandBritish130157070001
    REDHEAD, Nicola Raechel
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    Director
    Maling Court
    Union Street
    NE2 1BP Newcastle Upon Tyne
    Unit 5
    Tyne & Wear
    EnglandBritish202170130001
    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
    United KingdomBritish205496850001

    Who are the persons with significant control of ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Eddy
    Cygnet Way
    DH4 5QY Houghton Le Spring
    F17 Evolve Business Centre
    Tyne And Wear
    Dec 22, 2022
    Cygnet Way
    DH4 5QY Houghton Le Spring
    F17 Evolve Business Centre
    Tyne And Wear
    No
    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.
    Dr Ian Robert Baggett
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Apr 06, 2016
    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.

    Does ESTATE AND DEVELOPMENT MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2023Commencement of winding up
    Jan 20, 2026Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Phillip Ross
    F17 Evolve Business Centre Cygnet Way
    DH4 5DQ Houghton Le Spring
    Tyne And Wear
    practitioner
    F17 Evolve Business Centre Cygnet Way
    DH4 5DQ Houghton Le Spring
    Tyne And Wear
    Allan David Kelly
    F17 Evolve Business Centre Cygnet Way
    DH4 5DY Houghton Le Spring
    Tyne And Wear
    practitioner
    F17 Evolve Business Centre Cygnet Way
    DH4 5DY Houghton Le Spring
    Tyne And Wear

    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