You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Claremont Terrace Management Company Limited NEWCASTLE UPON TYNE


Founded in 1992, 7 Claremont Terrace Management Company, classified under reg no. 02736737 is an active company. Currently registered at 54 Eddrington Grove NE5 1LA, Newcastle Upon Tyne the company has been in the business for thirty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Jeromepillai J., Alison O. and Kwai L. and others. Of them, Caterina L. has been with the company the longest, being appointed on 14 February 2000 and Jeromepillai J. and Alison O. have been with the company for the least time - from 24 September 2022. 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.

7 Claremont Terrace Management Company Limited Address / Contact

Office Address 54 Eddrington Grove
Town Newcastle Upon Tyne
Post code NE5 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736737
Date of Incorporation Mon, 3rd Aug 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 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 Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Jeromepillai J.

Position: Director

Appointed: 24 September 2022

Alison O.

Position: Director

Appointed: 24 September 2022

Kwai L.

Position: Director

Appointed: 01 July 2019

Caterina L.

Position: Director

Appointed: 14 February 2000

Alison O.

Position: Director

Appointed: 17 December 2021

Resigned: 17 December 2021

Kwai L.

Position: Director

Appointed: 01 April 2018

Resigned: 01 April 2018

Michael T.

Position: Secretary

Appointed: 06 April 2016

Resigned: 01 April 2018

Catarina L.

Position: Secretary

Appointed: 23 October 2015

Resigned: 06 April 2016

Rachel A.

Position: Director

Appointed: 15 September 2014

Resigned: 18 December 2021

Samantha T.

Position: Director

Appointed: 01 December 2007

Resigned: 23 September 2014

Michael T.

Position: Director

Appointed: 06 August 2006

Resigned: 01 April 2018

Ian D.

Position: Director

Appointed: 15 November 2003

Resigned: 06 August 2006

Richard C.

Position: Director

Appointed: 01 June 2002

Resigned: 25 July 2003

Charles S.

Position: Director

Appointed: 12 December 2001

Resigned: 01 December 2007

Hannah C.

Position: Secretary

Appointed: 01 August 2001

Resigned: 15 October 2015

Julie A.

Position: Director

Appointed: 20 June 2001

Resigned: 31 May 2002

Hannah C.

Position: Director

Appointed: 01 June 2000

Resigned: 01 April 2016

Alan C.

Position: Secretary

Appointed: 26 May 2000

Resigned: 15 August 2001

Alan C.

Position: Director

Appointed: 23 December 1998

Resigned: 12 October 2001

Hazel D.

Position: Director

Appointed: 05 March 1998

Resigned: 10 March 2001

Timothy W.

Position: Director

Appointed: 05 March 1998

Resigned: 23 December 1998

Annika B.

Position: Director

Appointed: 05 March 1998

Resigned: 02 June 2000

Kevin M.

Position: Director

Appointed: 03 August 1992

Resigned: 14 February 2000

Raymond L.

Position: Director

Appointed: 03 August 1992

Resigned: 14 February 2000

Kevin M.

Position: Secretary

Appointed: 03 August 1992

Resigned: 14 February 2000

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1992

Resigned: 03 August 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is Alison O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rachel A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison O.

Notified on 17 December 2021
Ceased on 17 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rachel A.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael T.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hannah C.

Notified on 6 April 2016
Ceased on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Caterina L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 1252 163       
Balance Sheet
Current Assets  2 0341 7941 32721 6321 0575 065
Net Assets Liabilities       1 203428
Cash Bank In Hand2 1372 575       
Cash Bank On Hand 2 5752 034      
Property Plant Equipment 11      
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve2 1212 159       
Shareholder Funds2 1252 163       
Other
Version Production Software        1
Average Number Employees During Period  4443334
Creditors 4134134134134322 0662 2605 493
Net Current Assets Liabilities2 1242 1621 6211 381914-430-4341 203428
Total Assets Less Current Liabilities2 1252 1631 6221 382914-430-4341 203428
Accumulated Depreciation Impairment Property Plant Equipment 999       
Creditors Due Within One Year13413       
Fixed Assets  11     
Nominal Value Shares Issued Specific Share Issue  1      
Number Shares Allotted 4       
Number Shares Issued Fully Paid  6      
Number Shares Issued Specific Share Issue  2      
Other Creditors 400400      
Par Value Share 11      
Profit Loss  -543      
Property Plant Equipment Gross Cost 1 000       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation1 000        
Tangible Fixed Assets Depreciation999        
Trade Creditors Trade Payables 1313      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 19th, July 2023
Free Download (5 pages)

Company search