Background WavePink WaveYellow Wave

HADRIAN COURT MAINTENANCE FUND LIMITED (04264916)

HADRIAN COURT MAINTENANCE FUND LIMITED (04264916) is an active UK company. incorporated on 3 August 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. HADRIAN COURT MAINTENANCE FUND LIMITED has been registered for 24 years. Current directors include CARTER, Paul.

Company Number
04264916
Status
active
Type
ltd
Incorporated
3 August 2001
Age
24 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Paul
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADRIAN COURT MAINTENANCE FUND LIMITED

HADRIAN COURT MAINTENANCE FUND LIMITED is an active company incorporated on 3 August 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. HADRIAN COURT MAINTENANCE FUND LIMITED was registered 24 years ago.(SIC: 68320, 99999)

Status

active

Active since 24 years ago

Company No

04264916

LTD Company

Age

24 Years

Incorporated 3 August 2001

Size

N/A

Accounts

ARD: 2/8

Up to Date

1y 1m left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)
Period: 3 August 2024 - 2 August 2025(13 months)
Type: Dormant

Next Due

Due by 2 May 2027
Period: 3 August 2025 - 2 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Cheviot House Beaminster Way East 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: 3 August 2010To: 12 August 2015
Cheviot Housing Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER
From: 19 May 2010To: 3 August 2010
25 Avalon Drive Sw Denton Newcastle upon Tyne Tyne & Wear NE15 7SZ
From: 3 August 2001To: 19 May 2010
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Left
May 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 May 2010

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 17 Mar 2023

GRIBBON, Martin

Resigned
25 Avalon Drive, South West DentonNE15 7SZ
Secretary
Appointed 30 Sept 2002
Resigned 03 Dec 2007

LAWSON, Stephanie Jane

Resigned
25 Avalon Drive, Newcastle Upon TyneNE15 7SZ
Secretary
Appointed 03 Dec 2007
Resigned 03 Aug 2010

REA, Gordon John

Resigned
19 Avalon Drive, South West DentonNE15 7SZ
Secretary
Appointed 30 Jan 2002
Resigned 30 Jun 2003

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 03 Aug 2001
Resigned 30 Jan 2002

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 03 Aug 2001
Resigned 30 Jan 2002

DOUGLASS, Helen

Resigned
Wharmlands Grove, Newcastle Upon TyneNE15 7UE
Born November 1971
Director
Appointed 30 Sept 2002
Resigned 01 May 2010

GRIBBON, Martin

Resigned
25 Avalon Drive, South West DentonNE15 7SZ
Born May 1962
Director
Appointed 30 Jan 2002
Resigned 03 Dec 2007

LAWSON, Stephanie Jane

Resigned
25 Avalon Drive, Newcastle Upon TyneNE15 7SZ
Born December 1974
Director
Appointed 03 Dec 2007
Resigned 06 Dec 2011

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 14 Dec 2011
Resigned 17 Mar 2023

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 12 Dec 2011
Resigned 10 Jan 2012

REA, Gordon John

Resigned
19 Avalon Drive, South West DentonNE15 7SZ
Born March 1968
Director
Appointed 30 Jan 2002
Resigned 30 Sept 2002

Persons with significant control

1

Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

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

Filing History

79

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 May 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
363aAnnual Return
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
88(2)R88(2)R
Resolution
10 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
20 March 2003
225Change of Accounting Reference Date
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
287Change of Registered Office
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
287Change of Registered Office
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Incorporation Company
3 August 2001
NEWINCIncorporation