Background WavePink WaveYellow Wave

CHEESEBURN ESTATE MANAGEMENT COMPANY LIMITED (07592329)

CHEESEBURN ESTATE MANAGEMENT COMPANY LIMITED (07592329) is an active UK company. incorporated on 5 April 2011. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHEESEBURN ESTATE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include RIDDELL, Edward Simon, RIDDELL, Joanna Lucy, RIDDELL, Simon Francis.

Company Number
07592329
Status
active
Type
ltd
Incorporated
5 April 2011
Age
15 years
Address
Cheeseburn Grange Hall, Newcastle Upon Tyne, NE18 0PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RIDDELL, Edward Simon, RIDDELL, Joanna Lucy, RIDDELL, Simon Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEESEBURN ESTATE MANAGEMENT COMPANY LIMITED

CHEESEBURN ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHEESEBURN ESTATE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07592329

LTD Company

Age

15 Years

Incorporated 5 April 2011

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 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Cheeseburn Grange Hall Stamfordham Newcastle Upon Tyne, NE18 0PT,

Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Loan Secured
Jul 14
Loan Cleared
Mar 16
Director Left
Nov 22
New Owner
Apr 25
New Owner
Apr 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RIDDELL, Edward Simon

Active
Stamfordham, Newcastle Upon TyneNE18 0PT
Born January 1989
Director
Appointed 05 Apr 2011

RIDDELL, Joanna Lucy

Active
Stamfordham, Newcastle Upon TyneNE18 0PT
Born April 1962
Director
Appointed 05 Apr 2011

RIDDELL, Simon Francis

Active
Stamfordham, Newcastle Upon TyneNE18 0PT
Born February 1961
Director
Appointed 05 Apr 2011

ORDE, Michael William

Resigned
Stamfordham, Newcastle Upon TyneNE18 0PT
Born October 1957
Director
Appointed 05 Apr 2011
Resigned 05 Nov 2022

Persons with significant control

4

Mrs Joanna Lucy Riddell

Active
Stamfordham, Newcastle Upon TyneNE18 0PT
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 15 Oct 2024

Miss Camilla Lucy Riddell

Active
Stamfordham, Newcastle Upon TyneNE18 0PT
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 09 May 2024

Mr Edward Simon Riddell

Active
Stamfordham, Newcastle Upon TyneNE18 0PT
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Francis Riddell

Active
Stamfordham, Newcastle Upon TyneNE18 0PT
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Legacy
15 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
14 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2011
NEWINCIncorporation