You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Eskdale Terrace Jesmond Management Company Limited NEWCASTLE UPON TYNE


6 Eskdale Terrace Jesmond Management Company started in year 2002 as Private Limited Company with registration number 04412130. The 6 Eskdale Terrace Jesmond Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at The Grainger Suite Dobson House. Postal code: NE3 3PF.

At the moment there are 4 directors in the the company, namely Ewa D., John S. and Batoul N. and others. In addition one secretary - John S. - is with the firm. At the moment 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.

6 Eskdale Terrace Jesmond Management Company Limited Address / Contact

Office Address The Grainger Suite Dobson House
Office Address2 Regent Centre
Town Newcastle Upon Tyne
Post code NE3 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04412130
Date of Incorporation Tue, 9th Apr 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

John S.

Position: Secretary

Appointed: 19 May 2023

Ewa D.

Position: Director

Appointed: 08 October 2019

John S.

Position: Director

Appointed: 25 February 2019

Batoul N.

Position: Director

Appointed: 25 February 2019

Brett M.

Position: Director

Appointed: 25 February 2019

Jill G.

Position: Secretary

Appointed: 08 October 2018

Resigned: 21 April 2023

Carly W.

Position: Director

Appointed: 08 October 2018

Resigned: 25 February 2019

James A.

Position: Director

Appointed: 01 July 2009

Resigned: 10 August 2010

Paul B.

Position: Director

Appointed: 09 April 2002

Resigned: 13 August 2007

Patrick K.

Position: Director

Appointed: 09 April 2002

Resigned: 30 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2002

Resigned: 09 April 2002

Janet B.

Position: Director

Appointed: 09 April 2002

Resigned: 08 October 2018

Jane B.

Position: Secretary

Appointed: 09 April 2002

Resigned: 08 October 2018

Jane B.

Position: Director

Appointed: 09 April 2002

Resigned: 08 October 2018

Lesley W.

Position: Director

Appointed: 09 April 2002

Resigned: 13 March 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth13 58813 58813 58813 58813 588
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability13 58813 58813 58813 58813 588
Tangible Fixed Assets13 58813 58813 58813 588 
Reserves/Capital
Called Up Share Capital12 00012 00012 00012 00012 000
Shareholder Funds13 58813 58813 58813 58813 588
Other
Fixed Assets13 58813 58813 58813 58813 588
Number Shares Allotted 12 000 12 000 
Other Aggregate Reserves1 5881 5881 5881 5881 588
Par Value Share 1 1 
Share Capital Allotted Called Up Paid12 00012 00012 00012 000 
Tangible Fixed Assets Cost Or Valuation13 58813 58813 58813 588 
Total Assets Less Current Liabilities13 58813 58813 58813 58813 588

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 24th, October 2023
Free Download (4 pages)

Company search

Advertisements