Background WavePink WaveYellow Wave

ADDERSTONE MANAGEMENT LIMITED (13288723)

ADDERSTONE MANAGEMENT LIMITED (13288723) is an active UK company. incorporated on 24 March 2021. 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. ADDERSTONE MANAGEMENT LIMITED has been registered for 5 years. Current directors include GRANT, Kathryn Anne, PHILLIPS, Richard Malcolme, ROBERTSON, Michael and 1 others.

Company Number
13288723
Status
active
Type
ltd
Incorporated
24 March 2021
Age
5 years
Address
Nelson House, The Fleming Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRANT, Kathryn Anne, PHILLIPS, Richard Malcolme, ROBERTSON, Michael, TULLY, Melanie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE MANAGEMENT LIMITED

ADDERSTONE MANAGEMENT LIMITED is an active company incorporated on 24 March 2021 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. ADDERSTONE MANAGEMENT LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13288723

LTD Company

Age

5 Years

Incorporated 24 March 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 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 11 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ADDERSTONE ASSET MANAGEMENT LIMITED
From: 24 March 2021To: 30 January 2026
Contact
Address

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

Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Aug 24
Owner Exit
Oct 24
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

PHILLIPS, Richard Malcolme

Active
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Secretary
Appointed 09 Sept 2021

GRANT, Kathryn Anne

Active
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born April 1973
Director
Appointed 09 Sept 2021

PHILLIPS, Richard Malcolme

Active
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born September 1979
Director
Appointed 30 Sept 2022

ROBERTSON, Michael

Active
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1986
Director
Appointed 16 Feb 2026

TULLY, Melanie

Active
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1981
Director
Appointed 16 Feb 2026

BAGGETT, Ian Robert, Dr

Resigned
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 24 Mar 2021
Resigned 16 Feb 2026

CARR, Nelson Jeffrey

Resigned
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born August 1991
Director
Appointed 01 Apr 2022
Resigned 16 Dec 2022

CLARK, Timothy Joseph

Resigned
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born February 1956
Director
Appointed 09 Sept 2021
Resigned 07 Aug 2024

GRAY, Philippa Rosemary Flower

Resigned
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born January 1993
Director
Appointed 10 Oct 2022
Resigned 29 Jan 2026

SHIPLEY, Michael Raymond

Resigned
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born October 1984
Director
Appointed 09 Sept 2021
Resigned 16 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Burdon Terrace, 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 01 Oct 2024
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2021
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Certificate Change Of Name Company
30 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Incorporation Company
24 March 2021
NEWINCIncorporation