About

Registered Number: 05315600
Date of Incorporation: 17/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 21 Osborne Road, Newcastle Upon Tyne, NE2 2AH,

 

The 21 Osborne Road Jesmond Management Company Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The company has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Matthew James 01 September 2017 - 1
HUTCHINSON, Elizabeth 01 January 2011 - 1
MCKENNA, Fraser 28 September 2018 - 1
SRIVASTAVA, Neelam 16 January 2012 - 1
BIGGINS, Helen Jane 17 December 2004 03 October 2018 1
CARTER, Jonathan Edward Ian, Doctor 17 December 2004 05 December 2008 1
REEKS, Michael William, Professor 17 December 2004 01 November 2009 1
THORP, Simon Peter John 17 December 2004 05 December 2008 1
WARBURTON, Jonathan 21 August 2015 01 September 2017 1
ZENKIN, Nikolay, Dr 20 February 2009 21 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 12 September 2019
PSC08 - N/A 02 July 2019
CS01 - N/A 12 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2018
TM01 - Termination of appointment of director 10 October 2018
PSC07 - N/A 10 October 2018
AD01 - Change of registered office address 28 September 2018
AP01 - Appointment of director 28 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 04 December 2017
CH01 - Change of particulars for director 04 December 2017
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 23 August 2013
AR01 - Annual Return 04 December 2012
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 12 March 2010
AD01 - Change of registered office address 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AA - Annual Accounts 09 February 2010
AP01 - Appointment of director 03 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 08 February 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 24 December 2004
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.