Background WavePink WaveYellow Wave

3 HENSHELWOOD TERRACE LIMITED (04087428)

3 HENSHELWOOD TERRACE LIMITED (04087428) is an active UK company. incorporated on 10 October 2000. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 HENSHELWOOD TERRACE LIMITED has been registered for 25 years. Current directors include DICKINSON, Claire Elizabeth, LEAHY, Hilary Elizabeth, PIKE, Guy Robert.

Company Number
04087428
Status
active
Type
ltd
Incorporated
10 October 2000
Age
25 years
Address
3 Henshelwood Terrace, Newcastle Upon Tyne, NE2 3AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DICKINSON, Claire Elizabeth, LEAHY, Hilary Elizabeth, PIKE, Guy Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 HENSHELWOOD TERRACE LIMITED

3 HENSHELWOOD TERRACE LIMITED is an active company incorporated on 10 October 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 HENSHELWOOD TERRACE LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04087428

LTD Company

Age

25 Years

Incorporated 10 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

3 Henshelwood Terrace Jesmond Newcastle Upon Tyne, NE2 3AU,

Timeline

7 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LEAHY, Hilary Elizabeth

Active
Henshelwood Terrace, Newcastle Upon TyneNE2 3AU
Secretary
Appointed 20 Sept 2013

DICKINSON, Claire Elizabeth

Active
3, Newcastle Upon TyneNE2 3AU
Born March 1960
Director
Appointed 21 Nov 2012

LEAHY, Hilary Elizabeth

Active
3 Henshelwood Terrace, Newcastle Upon TyneNE2 3AU
Born March 1957
Director
Appointed 21 Nov 2012

PIKE, Guy Robert

Active
3 Henshelwood Terrace, Newcastle Upon TyneNE2 3AU
Born August 1992
Director
Appointed 21 Jun 2016

PHILLIPS, Timothy John Robert

Resigned
Ground Floor Flat, Newcastle Upon TyneNE2 3AU
Secretary
Appointed 21 Feb 2001
Resigned 20 Sept 2013

SCOTT, Hilary Jane

Resigned
5 Henshelwood Terrace, Newcastle Upon TyneNE2 3AU
Secretary
Appointed 11 Oct 2000
Resigned 21 Feb 2001

RANDALLS COMPANY SECRETARIAL LIMITED

Resigned
24 Cairn Park, MorpethNE65 8JS
Corporate secretary
Appointed 10 Oct 2000
Resigned 11 Oct 2000

LAMONT, Andrew Martin, Dr

Resigned
First Floor Flat, Newcastle Upon TyneNE2 3AU
Born August 1945
Director
Appointed 21 Feb 2001
Resigned 21 Nov 2012

NIXON, Timothy Richard

Resigned
Flat 3, JesmondNE2 3AU
Born August 1969
Director
Appointed 06 Sept 2002
Resigned 09 May 2003

PHILLIPS, Timothy John Robert

Resigned
Ground Floor Flat, Newcastle Upon TyneNE2 3AU
Born April 1966
Director
Appointed 21 Feb 2001
Resigned 21 Jun 2016

RICE, Martin Stephen

Resigned
Flat 3 3 Henshelwood Terrace, Newcastle Upon TyneNE2 3AU
Born April 1965
Director
Appointed 09 May 2003
Resigned 21 Dec 2007

SCOTT, Hilary Jane

Resigned
5 Henshelwood Terrace, Newcastle Upon TyneNE2 3AU
Born December 1962
Director
Appointed 11 Oct 2000
Resigned 21 Feb 2001

SCOTT, Peter Howard

Resigned
5 Henshelwood Terrace, Newcastle Upon TyneNE2 3AU
Born May 1954
Director
Appointed 11 Oct 2000
Resigned 21 Feb 2001

WILSON, Roderick Charles St John

Resigned
Denwick Village, AlnwickNE66 3RE
Born January 1961
Director
Appointed 21 Dec 2007
Resigned 10 Oct 2015

WYLIE, Andrea

Resigned
Chesters House, HexhamNE46 4EU
Born September 1972
Director
Appointed 21 Feb 2001
Resigned 06 Sept 2002

RANDALLS COMPANY SERVICES LIMITED

Resigned
24 Cairn Park, MorpethNE65 8JS
Corporate director
Appointed 10 Oct 2000
Resigned 11 Oct 2000

RANDALLS NOMINEES LIMITED

Resigned
24 Cairn Park, MorpethNE65 8JS
Corporate director
Appointed 10 Oct 2000
Resigned 11 Oct 2000

Persons with significant control

3

Mrs Hilary Elizabeth Leahy

Active
Henshelwood Terrace, Newcastle Upon TyneNE2 3AU
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016

Mrs Claire Elizabeth Dickinson

Active
3 Henshelwood Terrace, Newcastle Upon TyneNE2 3AU
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016

Mr Guy Robert Pike

Active
Henshelwood Terrace, Newcastle Upon TyneNE2 3AU
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2015
AR01AR01
Termination Director Company With Name Termination Date
25 October 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Termination Secretary Company With Name
29 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
88(2)R88(2)R
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Incorporation Company
10 October 2000
NEWINCIncorporation