You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Haldane Terrace Jesmond Management Company Limited NEWCASTLE UPON TYNE


Founded in 2006, 5 Haldane Terrace Jesmond Management Company, classified under reg no. 05944972 is an active company. Currently registered at 5c Haldane Terrace NE2 3AN, Newcastle Upon Tyne the company has been in the business for eighteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Timothy C., Jennifer W. and Jeffrey B.. Of them, Jeffrey B. has been with the company the longest, being appointed on 22 August 2018 and Timothy C. has been with the company for the least time - from 28 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

5 Haldane Terrace Jesmond Management Company Limited Address / Contact

Office Address 5c Haldane Terrace
Office Address2 Haldane Terrace
Town Newcastle Upon Tyne
Post code NE2 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05944972
Date of Incorporation Mon, 25th Sep 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Timothy C.

Position: Director

Appointed: 28 April 2023

Jennifer W.

Position: Director

Appointed: 15 August 2022

Jeffrey B.

Position: Director

Appointed: 22 August 2018

Bernice M.

Position: Director

Appointed: 01 February 2018

Resigned: 15 August 2022

Stephanus L.

Position: Secretary

Appointed: 15 January 2018

Resigned: 24 May 2023

Joan L.

Position: Director

Appointed: 12 January 2018

Resigned: 24 May 2023

Jamie W.

Position: Director

Appointed: 24 February 2016

Resigned: 13 July 2018

Tom B.

Position: Director

Appointed: 28 March 2013

Resigned: 16 November 2017

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2006

Resigned: 25 September 2006

Peter K.

Position: Director

Appointed: 25 September 2006

Resigned: 24 September 2014

Peter K.

Position: Secretary

Appointed: 25 September 2006

Resigned: 24 September 2014

Susan J.

Position: Director

Appointed: 25 September 2006

Resigned: 28 March 2013

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 25 September 2006

Resigned: 25 September 2006

People with significant control

The list of PSCs that own or have control over the company consists of 9 names. As we discovered, there is Timothy C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jennifer W. This PSC owns 25-50% shares. Then there is Jeffrey B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Timothy C.

Notified on 28 April 2023
Nature of control: 25-50% shares

Jennifer W.

Notified on 15 August 2022
Nature of control: 25-50% shares

Jeffrey B.

Notified on 13 July 2018
Nature of control: 25-50% shares

Joan L.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 25-50% shares

Stephanus L.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 25-50% shares

Sebastain L.

Notified on 1 November 2017
Ceased on 15 August 2022
Nature of control: 25-50% shares

Bernice M.

Notified on 31 January 2018
Ceased on 15 August 2022
Nature of control: 25-50% shares

Jamie W.

Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control: 25-50% shares

The Girls' Day School Trust

100 Rochester Row, London, SW1P 1JP, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6400
Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth33     
Balance Sheet
Current Assets    333
Net Assets Liabilities 333333
Net Assets Liabilities Including Pension Asset Liability33     
Reserves/Capital
Shareholder Funds33     
Other
Fixed Assets33333  
Net Current Assets Liabilities    333
Total Assets Less Current Liabilities3333333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On April 28, 2023 new director was appointed.
filed on: 14th, June 2023
Free Download (2 pages)

Company search