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

6 Jesmond Gardens Limited NEWCASTLE UPON TYNE


Founded in 1985, 6 Jesmond Gardens, classified under reg no. 01944568 is an active company. Currently registered at Flat 2 NE2 2JN, Newcastle Upon Tyne the company has been in the business for 39 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 6 directors in the the firm, namely Alexander C., Leo K. and Mary A. and others. In addition one secretary - Paul W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

6 Jesmond Gardens Limited Address / Contact

Office Address Flat 2
Office Address2 6 Jesmond Gardens Jesmond
Town Newcastle Upon Tyne
Post code NE2 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944568
Date of Incorporation Wed, 4th Sep 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Alexander C.

Position: Director

Appointed: 14 July 2019

Leo K.

Position: Director

Appointed: 12 June 2014

Mary A.

Position: Director

Appointed: 01 December 2012

Mary H.

Position: Director

Appointed: 17 July 2011

David G.

Position: Director

Appointed: 20 August 2003

Paul W.

Position: Secretary

Appointed: 19 August 1997

Paul W.

Position: Director

Appointed: 07 November 1996

Helen C.

Position: Director

Appointed: 04 April 2014

Resigned: 14 July 2019

Jennifer P.

Position: Director

Appointed: 01 May 2013

Resigned: 04 April 2014

Robert J.

Position: Director

Appointed: 19 August 2009

Resigned: 17 July 2011

Harvey B.

Position: Director

Appointed: 01 October 2005

Resigned: 19 August 2009

Helen M.

Position: Director

Appointed: 01 October 2005

Resigned: 01 December 2012

Andrea H.

Position: Director

Appointed: 01 October 2005

Resigned: 01 May 2013

Deborah H.

Position: Director

Appointed: 20 August 2003

Resigned: 30 September 2005

Gemma A.

Position: Director

Appointed: 20 August 2003

Resigned: 30 September 2005

Caroline M.

Position: Director

Appointed: 28 July 2002

Resigned: 20 August 2003

Tiernan B.

Position: Director

Appointed: 17 May 2002

Resigned: 30 September 2005

Ronald L.

Position: Director

Appointed: 19 August 1997

Resigned: 27 July 2002

James G.

Position: Director

Appointed: 25 March 1997

Resigned: 20 August 2003

Allison L.

Position: Director

Appointed: 07 November 1996

Resigned: 20 August 2003

Reginald A.

Position: Secretary

Appointed: 31 March 1996

Resigned: 19 August 1997

Ann T.

Position: Director

Appointed: 31 March 1996

Resigned: 24 June 2002

Judith K.

Position: Director

Appointed: 06 March 1994

Resigned: 07 November 1996

David W.

Position: Secretary

Appointed: 30 October 1993

Resigned: 29 March 1996

David W.

Position: Director

Appointed: 17 August 1993

Resigned: 29 March 1996

Stuart B.

Position: Secretary

Appointed: 08 July 1993

Resigned: 04 November 1993

Reginald A.

Position: Director

Appointed: 11 August 1992

Resigned: 19 August 1997

Jean H.

Position: Director

Appointed: 20 August 1991

Resigned: 20 August 1993

David C.

Position: Director

Appointed: 20 August 1991

Resigned: 07 November 1996

Stuart B.

Position: Director

Appointed: 20 August 1991

Resigned: 04 November 1993

Walter R.

Position: Director

Appointed: 20 August 1991

Resigned: 12 June 2014

Julian K.

Position: Director

Appointed: 20 August 1991

Resigned: 08 July 1993

Debra W.

Position: Director

Appointed: 20 August 1991

Resigned: 20 August 1993

Kevin R.

Position: Director

Appointed: 27 June 1991

Resigned: 07 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6060      
Balance Sheet
Net Assets Liabilities 60606060606060
Net Assets Liabilities Including Pension Asset Liability6060      
Reserves/Capital
Shareholder Funds6060      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6060606060606060
Number Shares Allotted 60606060606060
Par Value Share 1111111
Share Capital Allotted Called Up Paid6060      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, August 2023
Free Download (2 pages)

Company search

Advertisements