Background WavePink WaveYellow Wave

PROJECT GENESIS (BERRY EDGE) NOMINEE LIMITED (02907383)

PROJECT GENESIS (BERRY EDGE) NOMINEE LIMITED (02907383) is an active UK company. incorporated on 11 March 1994. with registered office in Consett. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROJECT GENESIS (BERRY EDGE) NOMINEE LIMITED has been registered for 32 years. Current directors include COOK, Janice Lynne, ROWLAND, Barry Alan.

Company Number
02907383
Status
active
Type
ltd
Incorporated
11 March 1994
Age
32 years
Address
Steel House, Consett, DH8 5XP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOK, Janice Lynne, ROWLAND, Barry Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT GENESIS (BERRY EDGE) NOMINEE LIMITED

PROJECT GENESIS (BERRY EDGE) NOMINEE LIMITED is an active company incorporated on 11 March 1994 with the registered office located in Consett. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROJECT GENESIS (BERRY EDGE) NOMINEE LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02907383

LTD Company

Age

32 Years

Incorporated 11 March 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

PLAZAGLADE LIMITED
From: 11 March 1994To: 3 May 1994
Contact
Address

Steel House Genesis Way Consett, DH8 5XP,

Previous Addresses

Room1/14 County Hall Durham DH1 5UL
From: 1 March 2011To: 2 April 2024
Civic Centre Medomsley Road Consett Durham DH8 5JA
From: 11 March 1994To: 1 March 2011
Timeline

4 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COOK, Janice Lynne

Active
Genesis Way, ConsettDH8 5XP
Born April 1958
Director
Appointed 08 Nov 2023

ROWLAND, Barry Alan

Active
Genesis Way, ConsettDH8 5XP
Born August 1961
Director
Appointed 08 Nov 2023

BONSER, Michael Paul

Resigned
46 Fairways, ConsettDH8 5NT
Secretary
Appointed 10 Mar 1997
Resigned 14 Nov 2003

BURROWS, Clare

Resigned
8 Kells Gardens, GatesheadNE9 5XS
Secretary
Appointed 02 Oct 2006
Resigned 16 Jan 2008

DONALDSON, Yvonne Helen

Resigned
8 Sandpiper Way, AshingtonNE63 0DB
Secretary
Appointed 01 Mar 2004
Resigned 12 Oct 2004

DUNSTAN, Michael Lee

Resigned
Westwood House, EbchesterDH8 0TD
Secretary
Appointed 12 Apr 1994
Resigned 10 Mar 1997

ELLIOTT, Gordon Matthew

Resigned
Clyde Vale, Rowlands GillNE39 1JE
Secretary
Appointed 16 Jan 2008
Resigned 31 Mar 2009

ELLIOTT, Gordon Matthew

Resigned
Clyde Vale, Rowlands GillNE39 1JE
Secretary
Appointed 20 Oct 2004
Resigned 02 Oct 2006

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 11 Mar 1994
Resigned 12 Apr 1994

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 11 Mar 1994
Resigned 12 Apr 1994

CONNOLLY, William

Resigned
2 Aviemore Road, West BoldonNE36 0ET
Born August 1946
Director
Appointed 05 Mar 2001
Resigned 08 Nov 2023

HILL, Adrian Edward

Resigned
45 Larkspur Terrace, Newcastle Upon TyneNE2 2DT
Born December 1958
Director
Appointed 15 Sept 1997
Resigned 05 Mar 2001

HOGARTH, Joseph, Reverend

Resigned
10 Aynsley Terrace, ConsettDH8 5NF
Born April 1932
Director
Appointed 30 Sept 1994
Resigned 15 Sept 1997

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 11 Mar 1994
Resigned 12 Apr 1994

ROUND, Judith

Resigned
Church Lodge, Shotley BridgeDH8 0NW
Born March 1947
Director
Appointed 12 Apr 1994
Resigned 30 Sept 1994

Persons with significant control

1

C/O Durham County Council, DurhamDH1 5UL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Gazette Notice Voluntary
9 November 2021
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
8 November 2021
DS02DS02
Dissolution Application Strike Off Company
2 November 2021
DS01DS01
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
363sAnnual Return (shuttle)
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
13 September 1996
287Change of Registered Office
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 April 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
287Change of Registered Office
Legacy
29 April 1994
224224
Incorporation Company
11 March 1994
NEWINCIncorporation