Background WavePink WaveYellow Wave

ST ANN'S RESIDENTIAL LIMITED (12919223)

ST ANN'S RESIDENTIAL LIMITED (12919223) is an active UK company. incorporated on 1 October 2020. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ST ANN'S RESIDENTIAL LIMITED has been registered for 5 years. Current directors include PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
12919223
Status
active
Type
ltd
Incorporated
1 October 2020
Age
5 years
Address
Nelson House, The Fleming Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANN'S RESIDENTIAL LIMITED

ST ANN'S RESIDENTIAL LIMITED is an active company incorporated on 1 October 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ST ANN'S RESIDENTIAL LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12919223

LTD Company

Age

5 Years

Incorporated 1 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ADDERSTONE (216 RES) LIMITED
From: 25 May 2021To: 20 November 2024
ADDERSTONE (216C) LIMITED
From: 1 October 2020To: 25 May 2021
Contact
Address

Nelson House, The Fleming Burdon Terrace Jesmond Newcastle Upon Tyne, NE2 3AE,

Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Owner Exit
Sept 21
Loan Secured
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PHILLIPS, Richard Malcolme

Active
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born September 1979
Director
Appointed 16 Feb 2026

SHIPLEY, Michael Raymond

Active
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born October 1984
Director
Appointed 01 Oct 2020

ANDREWS, Christopher John Francis

Resigned
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born July 1961
Director
Appointed 01 Oct 2020
Resigned 21 Apr 2021

BAGGETT, Ian Robert, Dr

Resigned
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 01 Oct 2020
Resigned 16 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
The Fleming, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021

Mr Ian Robert Baggett

Ceased
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2021
Ceased 23 Jun 2021
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2020
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Certificate Change Of Name Company
20 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Resolution
25 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2020
NEWINCIncorporation