Background WavePink WaveYellow Wave

ST ANN’S FREEHOLD LIMITED (13195968)

ST ANN’S FREEHOLD LIMITED (13195968) is an active UK company. incorporated on 11 February 2021. with registered office in Jesmond. 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 FREEHOLD LIMITED has been registered for 5 years. Current directors include BAGGETT, Ian Robert, Dr, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
13195968
Status
active
Type
ltd
Incorporated
11 February 2021
Age
5 years
Address
Nelson House The Fleming, Jesmond, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAGGETT, Ian Robert, Dr, 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 FREEHOLD LIMITED

ST ANN’S FREEHOLD LIMITED is an active company incorporated on 11 February 2021 with the registered office located in Jesmond. 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 FREEHOLD LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13195968

LTD Company

Age

5 Years

Incorporated 11 February 2021

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 5 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

Overdue

29 days overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026

Previous Company Names

ADDERSTONE (216 FR) LIMITED
From: 1 June 2021To: 30 August 2023
ADDERSTONE (224) LIMITED
From: 11 February 2021To: 1 June 2021
Contact
Address

Nelson House The Fleming Burdon Terrace Jesmond, NE2 3AE,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Sept 21
Director Left
Aug 23
New Owner
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
Loan Secured
Mar 25
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAGGETT, Ian Robert, Dr

Active
The Fleming, JesmondNE2 3AE
Born December 1972
Director
Appointed 11 Feb 2021

PHILLIPS, Richard Malcolme

Active
The Fleming, JesmondNE2 3AE
Born September 1979
Director
Appointed 16 Feb 2026

SHIPLEY, Michael Raymond

Active
The Fleming, JesmondNE2 3AE
Born October 1984
Director
Appointed 16 Feb 2026

SHIPLEY, Michael Raymond

Resigned
The Fleming, JesmondNE2 3AE
Born October 1984
Director
Appointed 11 Feb 2021
Resigned 30 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Dr Ian Robert Baggett

Active
The Fleming, JesmondNE2 3AE
Born December 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Feb 2024
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
Ceased 09 Feb 2024

Dr Ian Robert Baggett

Ceased
The Fleming, JesmondNE2 3AE
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2021
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 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
1 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2021
NEWINCIncorporation