Akenside Terrace Residents Association Limited NEWCASTLE-UPON-TYNE


Founded in 1985, Akenside Terrace Residents Association, classified under reg no. 01919029 is an active company. Currently registered at 10 Akenside Terrace NE2 1TN, Newcastle-upon-tyne the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Panagiotis S. and Annette R.. In addition one secretary - Annette R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen R. who worked with the the company until 1 November 2003.

Akenside Terrace Residents Association Limited Address / Contact

Office Address 10 Akenside Terrace
Office Address2 Jesmond
Town Newcastle-upon-tyne
Post code NE2 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01919029
Date of Incorporation Tue, 4th Jun 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Panagiotis S.

Position: Director

Appointed: 02 October 2013

Annette R.

Position: Secretary

Appointed: 01 October 2003

Annette R.

Position: Director

Appointed: 08 August 2002

Stephen R.

Position: Director

Appointed: 10 May 2002

Resigned: 01 November 2003

Stephen R.

Position: Secretary

Appointed: 10 May 2002

Resigned: 01 November 2003

Sarah R.

Position: Director

Appointed: 10 July 2001

Resigned: 01 August 2003

Christophe V.

Position: Director

Appointed: 23 June 2000

Resigned: 10 July 2001

Graham M.

Position: Director

Appointed: 10 September 1999

Resigned: 10 May 2002

Ian M.

Position: Director

Appointed: 10 June 1998

Resigned: 01 September 2003

Natalie T.

Position: Director

Appointed: 10 June 1998

Resigned: 01 August 2003

Simon B.

Position: Director

Appointed: 16 September 1991

Resigned: 08 August 2002

Alan P.

Position: Director

Appointed: 16 September 1991

Resigned: 10 September 1999

Jaqueline M.

Position: Director

Appointed: 16 September 1991

Resigned: 10 June 1998

Christopher H.

Position: Director

Appointed: 16 September 1991

Resigned: 23 June 2000

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Annette R. The abovementioned PSC and has 75,01-100% shares.

Annette R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

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
Balance Sheet
Cash Bank On Hand8282      
Current Assets 821 7121 7241 9992 2663 0423 106
Other
Creditors  1 4271 4671 2921 4032 5452 724
Net Current Assets Liabilities 82285257707863497382
Total Assets Less Current Liabilities8282285257707863497382

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, September 2023
Free Download (5 pages)

Company search

Advertisements