Background WavePink WaveYellow Wave

ADDERSTONE 17 MANAGEMENT COMPANY LIMITED (04254907)

ADDERSTONE 17 MANAGEMENT COMPANY LIMITED (04254907) is an active UK company. incorporated on 18 July 2001. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ADDERSTONE 17 MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include FINDLAY, Simon.

Company Number
04254907
Status
active
Type
ltd
Incorporated
18 July 2001
Age
24 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FINDLAY, Simon
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE 17 MANAGEMENT COMPANY LIMITED

ADDERSTONE 17 MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ADDERSTONE 17 MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320, 99999)

Status

active

Active since 24 years ago

Company No

04254907

LTD Company

Age

24 Years

Incorporated 18 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 18 July 2001To: 27 July 2015
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Feb 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 21 Apr 2009

FINDLAY, Simon

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1988
Director
Appointed 01 Apr 2025

BRANNEN, Terence Howard

Resigned
29 The Links, Whitley BayNE26 1RS
Secretary
Appointed 06 Jan 2003
Resigned 31 Jul 2005

POXTON, Michael

Resigned
Oakfields, Newcastle Upon TyneNE16 6PQ
Secretary
Appointed 20 May 2002
Resigned 26 Jun 2003

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 31 Jul 2005
Resigned 21 Apr 2009

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 18 Jul 2001
Resigned 20 May 2002

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 18 Jul 2001
Resigned 20 May 2002

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 27 Mar 2018
Resigned 01 Apr 2025

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 04 May 2016
Resigned 20 Jun 2016

DERHAM, Ronald John

Resigned
15 Clinton Place, GosforthNE3 5NX
Born May 1935
Director
Appointed 13 Jan 2004
Resigned 18 Jul 2006

HARRISON, Peter Forster

Resigned
26 Adderstone Court, Newcastle Upon TyneNE2 2EA
Born May 1959
Director
Appointed 13 Jan 2004
Resigned 14 Apr 2011

HILLARY, Ian David

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1970
Director
Appointed 27 Jan 2015
Resigned 04 May 2016

HOLBROOK, Matthew James

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1987
Director
Appointed 01 Aug 2010
Resigned 01 Dec 2015

MILLIGAN, Lloyd

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1946
Director
Appointed 01 Aug 2010
Resigned 01 Dec 2015

MITCHELL, Harry

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1938
Director
Appointed 03 May 2016
Resigned 27 Mar 2018

MITCHELL, Harry

Resigned
Flat 7 Adderstone Court, Newcastle Upon TyneNE2 2EA
Born January 1938
Director
Appointed 06 Jan 2003
Resigned 14 Apr 2011

POXTON, Michael

Resigned
Oakfields, Newcastle Upon TyneNE16 6PQ
Born October 1959
Director
Appointed 20 May 2002
Resigned 26 Jun 2003

TAYLOR, John Philip Macdonald

Resigned
Cockstride House, ThirskYO7 4QP
Born February 1963
Director
Appointed 20 May 2002
Resigned 26 Jun 2003

THOMPSON, Michael Vincent

Resigned
2 Adderstone Court, JesmondNE2 2EA
Born September 1974
Director
Appointed 06 Jan 2003
Resigned 18 Jul 2006
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
353353
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
190190
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2006
AAAnnual Accounts
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
287Change of Registered Office
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
88(2)O88(2)O
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
88(2)R88(2)R
Legacy
27 January 2003
287Change of Registered Office
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
287Change of Registered Office
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Incorporation Company
18 July 2001
NEWINCIncorporation