Background WavePink WaveYellow Wave

ADDERSTONE DEVELOPMENTS (113) LIMITED (15355908)

ADDERSTONE DEVELOPMENTS (113) LIMITED (15355908) is an active UK company. incorporated on 16 December 2023. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ADDERSTONE DEVELOPMENTS (113) LIMITED has been registered for 2 years. Current directors include PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
15355908
Status
active
Type
ltd
Incorporated
16 December 2023
Age
2 years
Address
Nelson House, The Fleming, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE DEVELOPMENTS (113) LIMITED

ADDERSTONE DEVELOPMENTS (113) LIMITED is an active company incorporated on 16 December 2023 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ADDERSTONE DEVELOPMENTS (113) LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15355908

LTD Company

Age

2 Years

Incorporated 16 December 2023

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 2 September 2025 (6 months ago)
Period: 16 December 2023 - 31 March 2025(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

7 STRATTON STREET LIMITED
From: 16 December 2023To: 10 April 2025
Contact
Address

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

Previous Addresses

7 Stratton Street Mayfair London W1J 8LE England
From: 16 December 2023To: 10 April 2025
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Owner Exit
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
1
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 28 Jul 2025

BAGGETT, Ian Robert, Dr

Resigned
Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 28 Jul 2025
Resigned 16 Feb 2026

GRAY, Philippa Rosemary Flower

Resigned
Mayfair, LondonW1J 8LE
Born January 1993
Director
Appointed 16 Dec 2023
Resigned 28 Jul 2025

Persons with significant control

2

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2025
Burdon Terrace, NewcastleNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2023
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

14

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 April 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Incorporation Company
16 December 2023
NEWINCIncorporation