Background WavePink WaveYellow Wave

6 ESKDALE TERRACE JESMOND MANAGEMENT COMPANY LIMITED (04412130)

6 ESKDALE TERRACE JESMOND MANAGEMENT COMPANY LIMITED (04412130) is an active UK company. incorporated on 9 April 2002. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 ESKDALE TERRACE JESMOND MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include DE HAVILLAND, Ewa Maria, Dr, MORLAND ASKEW, Brett, NASR, Batoul, Dr and 1 others.

Company Number
04412130
Status
active
Type
ltd
Incorporated
9 April 2002
Age
24 years
Address
1 Dene Head Cottages, Newcastle Upon Tyne, NE15 9RX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE HAVILLAND, Ewa Maria, Dr, MORLAND ASKEW, Brett, NASR, Batoul, Dr, STEWART, John Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 ESKDALE TERRACE JESMOND MANAGEMENT COMPANY LIMITED

6 ESKDALE TERRACE JESMOND MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 April 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 ESKDALE TERRACE JESMOND MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04412130

LTD Company

Age

24 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

1 Dene Head Cottages Hexham Road Newcastle Upon Tyne, NE15 9RX,

Previous Addresses

C/O Insight Ne the Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF England
From: 10 January 2017To: 10 June 2024
C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA England
From: 4 March 2016To: 10 January 2017
C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU
From: 6 January 2015To: 4 March 2016
C/O Insight Ne the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA
From: 22 June 2010To: 6 January 2015
Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE
From: 9 April 2002To: 22 June 2010
Timeline

11 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Oct 10
Director Left
May 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Oct 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

STEWART, John Robert, Dr

Active
1 Denehead Cottages, Newcastle Upon TyneNE15 9RX
Secretary
Appointed 19 May 2023

DE HAVILLAND, Ewa Maria, Dr

Active
Hexham Road, Newcastle Upon TyneNE15 9RX
Born September 1958
Director
Appointed 08 Oct 2019

MORLAND ASKEW, Brett

Active
Woodlands Court, GatesheadNE11 0YG
Born October 1970
Director
Appointed 25 Feb 2019

NASR, Batoul, Dr

Active
6 Eskdale Terrace, Newcastle Upon TyneNE2 4DN
Born August 1985
Director
Appointed 25 Feb 2019

STEWART, John Robert

Active
Denehead Cottages, Newcastle Upon TyneNE15 9RX
Born September 1958
Director
Appointed 25 Feb 2019

BREWIS, Jane

Resigned
123 Goldspink Lane, Newcastle Upon TyneNE2 1NR
Secretary
Appointed 09 Apr 2002
Resigned 08 Oct 2018

GRIFFITHS, Jill

Resigned
Dobson House, Newcastle Upon TyneNE3 3PF
Secretary
Appointed 08 Oct 2018
Resigned 21 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 09 Apr 2002

ATKINSON, James

Resigned
Broadmeadows Close, Newcastle Upon TyneNE16 3DD
Born December 1983
Director
Appointed 01 Jul 2009
Resigned 10 Aug 2010

BILTON, Paul Francis

Resigned
7 Low Farm Close, ThorntonTS8 9FB
Born November 1967
Director
Appointed 09 Apr 2002
Resigned 13 Aug 2007

BREWIS, Jane

Resigned
123 Goldspink Lane, Newcastle Upon TyneNE2 1NR
Born October 1963
Director
Appointed 09 Apr 2002
Resigned 08 Oct 2018

BROWELL, Janet Alexandra, Dr

Resigned
Anick, HexhamNE46 4LW
Born April 1960
Director
Appointed 09 Apr 2002
Resigned 08 Oct 2018

KENNEDY, Patrick John

Resigned
Flat 1, Newcastle Upon TyneNE2 4DN
Born March 1971
Director
Appointed 09 Apr 2002
Resigned 30 Sept 2005

WALLER, Carly

Resigned
Dobson House, Newcastle Upon TyneNE3 3PF
Born February 1975
Director
Appointed 08 Oct 2018
Resigned 25 Feb 2019

WILKINSON, Lesley

Resigned
Reid Park Road, Newcastle Upon TyneNE2 2ER
Born April 1955
Director
Appointed 09 Apr 2002
Resigned 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
287Change of Registered Office
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
4 June 2004
88(2)R88(2)R
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2004
AAAnnual Accounts
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
287Change of Registered Office
Legacy
16 April 2002
288bResignation of Director or Secretary
Incorporation Company
9 April 2002
NEWINCIncorporation