About

Registered Number: 05489871
Date of Incorporation: 24/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE,

 

Adderstone Properties Ltd was founded on 24 June 2005 and has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". There is one director listed for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, John George 01 October 2010 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 August 2019
AD01 - Change of registered office address 27 June 2019
AA - Annual Accounts 05 December 2018
TM02 - Termination of appointment of secretary 06 September 2018
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 12 August 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 03 August 2015
CERTNM - Change of name certificate 22 May 2015
CONNOT - N/A 22 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 13 July 2012
AA01 - Change of accounting reference date 13 July 2012
AP01 - Appointment of director 21 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 12 April 2011
AP03 - Appointment of secretary 10 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 19 May 2010
RESOLUTIONS - N/A 09 March 2010
CONNOT - N/A 09 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 21 July 2006
225 - Change of Accounting Reference Date 26 September 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.