Akenside Property Management Limited NEWCASTLE UPON TYNE


Founded in 2000, Akenside Property Management, classified under reg no. 04011144 is an active company. Currently registered at Akenside House NE1 3UF, Newcastle Upon Tyne the company has been in the business for 24 years. Its financial year was closed on 1st January and its latest financial statement was filed on 2022-12-31. Since 2001-01-17 Akenside Property Management Limited is no longer carrying the name Ever 1346.

The company has 2 directors, namely Ashley C., Geoffrey B.. Of them, Geoffrey B. has been with the company the longest, being appointed on 3 August 2000 and Ashley C. has been with the company for the least time - from 1 February 2013. 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.

Akenside Property Management Limited Address / Contact

Office Address Akenside House
Office Address2 3 Akenside Hill
Town Newcastle Upon Tyne
Post code NE1 3UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04011144
Date of Incorporation Thu, 8th Jun 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 1st January
Company age 24 years old
Account next due date Tue, 1st Oct 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Ashley C.

Position: Director

Appointed: 01 February 2013

Geoffrey B.

Position: Director

Appointed: 03 August 2000

Debra J.

Position: Secretary

Appointed: 04 June 2008

Resigned: 18 November 2008

Ian C.

Position: Secretary

Appointed: 13 February 2006

Resigned: 04 June 2008

Sherri H.

Position: Secretary

Appointed: 25 November 2004

Resigned: 12 February 2006

Jason M.

Position: Director

Appointed: 14 October 2004

Resigned: 25 April 2008

Ronald Y.

Position: Secretary

Appointed: 30 September 2003

Resigned: 25 November 2004

Nigel O.

Position: Director

Appointed: 19 September 2002

Resigned: 14 June 2004

Richard N.

Position: Secretary

Appointed: 29 December 2001

Resigned: 01 October 2003

Neil S.

Position: Secretary

Appointed: 09 June 2001

Resigned: 02 August 2001

Robert H.

Position: Director

Appointed: 27 April 2001

Resigned: 07 June 2012

Alan D.

Position: Director

Appointed: 27 April 2001

Resigned: 01 June 2004

Lynne H.

Position: Director

Appointed: 27 April 2001

Resigned: 12 September 2002

Ronald Y.

Position: Director

Appointed: 03 August 2000

Resigned: 25 November 2004

Everdirector Limited

Position: Nominee Director

Appointed: 08 June 2000

Resigned: 03 August 2000

Eversecretary Limited

Position: Nominee Secretary

Appointed: 08 June 2000

Resigned: 09 June 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Ashley C. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Geoffrey B. This PSC has significiant influence or control over the company,.

Ashley C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Geoffrey B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ever 1346 January 17, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 14th, September 2023
Free Download (2 pages)

Company search

Advertisements