Background WavePink WaveYellow Wave

NORTH EAST WORKSPACE LIMITED (02484070)

NORTH EAST WORKSPACE LIMITED (02484070) is an active UK company. incorporated on 22 March 1990. with registered office in Unit 3, Ground Floor 7-15 Pink. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTH EAST WORKSPACE LIMITED has been registered for 36 years. Current directors include ALLCROFT, Irene Lawrie, CLARK, Nathaniel Richard Mathwin, JONES, Andrew Ceri and 1 others.

Company Number
02484070
Status
active
Type
ltd
Incorporated
22 March 1990
Age
36 years
Address
Unit 3, Ground Floor 7-15 Pink, NE1 5DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLCROFT, Irene Lawrie, CLARK, Nathaniel Richard Mathwin, JONES, Andrew Ceri, MOORE, Tracey Joanne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST WORKSPACE LIMITED

NORTH EAST WORKSPACE LIMITED is an active company incorporated on 22 March 1990 with the registered office located in Unit 3, Ground Floor 7-15 Pink. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTH EAST WORKSPACE LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02484070

LTD Company

Age

36 Years

Incorporated 22 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Unit 3, Ground Floor 7-15 Pink Lane, Newcastle Upon Tyne , NE1 5DW,

Timeline

26 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
May 11
Director Joined
Jun 11
Director Left
Oct 13
Director Joined
May 14
Director Left
Sept 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Dec 20
Funding Round
Sept 21
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ALLCROFT, Irene Lawrie

Active
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Born September 1962
Director
Appointed 23 Apr 2024

CLARK, Nathaniel Richard Mathwin

Active
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Born September 1957
Director
Appointed 08 Dec 1997

JONES, Andrew Ceri

Active
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Born September 1965
Director
Appointed 29 Apr 2014

MOORE, Tracey Joanne

Active
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Born August 1969
Director
Appointed 29 Oct 2019

CLARK, Richard

Resigned
13 Hobart, Whitley BayNE26 3TA
Secretary
Appointed N/A
Resigned 12 Sept 1994

THOMPSON, Ian

Resigned
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Secretary
Appointed 12 Sept 1994
Resigned 11 Jun 2012

BURTON, Jeremy John

Resigned
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Born May 1951
Director
Appointed 14 Sept 1998
Resigned 04 Oct 2013

CRANSWICK, Dawn, Dr

Resigned
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Born November 1959
Director
Appointed 06 Jun 2011
Resigned 04 Jun 2018

CROWE, James Henry

Resigned
Uplands, IpswichIP1 3JP
Born August 1944
Director
Appointed 03 Mar 1992
Resigned 12 Sept 2005

DODD, Peter Curwen, Rev Canon

Resigned
26 The Oval, Newcastle Upon TyneNE12 9PP
Born June 1933
Director
Appointed 09 Mar 1992
Resigned 30 Jun 1998

HEDLAND, James Paul

Resigned
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Born November 1965
Director
Appointed 07 Sept 2009
Resigned 23 Apr 2024

IRWIN, David

Resigned
263 Wingrove Road North, Newcastle Upon TyneNE4 9EH
Born September 1955
Director
Appointed N/A
Resigned 17 Jan 2000

KEIR, John Milton

Resigned
3 Woodside, MorpethNE61 2BJ
Born October 1932
Director
Appointed N/A
Resigned 16 Dec 1991

MARTIN, Neville Henry

Resigned
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Born February 1931
Director
Appointed 09 Mar 1992
Resigned 07 Sept 2015

OGILVIE, Alexander Thomas

Resigned
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Born April 1948
Director
Appointed 17 Jan 2000
Resigned 04 Apr 2011

PILLING, Caroline

Resigned
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Born October 1965
Director
Appointed 05 Sept 2016
Resigned 31 Dec 2018

SMITH, Timothy Ralph

Resigned
Unit 3, Ground Floor 7-15 PinkNE1 5DW
Born April 1959
Director
Appointed 05 Sept 2016
Resigned 29 Oct 2019

STRAWINSKI, John Paul

Resigned
11 Brearley Hall Woodmere Drive, ChesterfieldS41 9TA
Born April 1959
Director
Appointed 20 Dec 1993
Resigned 07 Sept 2009
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Small
31 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Miscellaneous
1 October 2013
MISCMISC
Auditors Resignation Company
17 September 2013
AUDAUD
Accounts With Made Up Date
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Made Up Date
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Made Up Date
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
16 June 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Made Up Date
23 June 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
2 March 2006
288cChange of Particulars
Legacy
29 December 2005
363aAnnual Return
Legacy
10 November 2005
287Change of Registered Office
Legacy
2 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Auditors Resignation Company
8 April 2003
AUDAUD
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
2 June 2002
288cChange of Particulars
Legacy
7 March 2002
288cChange of Particulars
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
15 April 1994
288288
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Legacy
9 January 1994
225(1)225(1)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
31 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
12 November 1990
224224
Incorporation Company
22 March 1990
NEWINCIncorporation