6 JESMOND GARDENS LIMITED

Address:
Flat 2, 6 Jesmond Gardens Jesmond, Newcastle Upon Tyne, NE2 2JN

6 JESMOND GARDENS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01944568. The registration start date is September 4, 1985. The current status is Active.

Company Overview

Company Number 01944568
Company Name 6 JESMOND GARDENS LIMITED
Registered Address Flat 2
6 Jesmond Gardens Jesmond
Newcastle Upon Tyne
NE2 2JN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-09-04
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-09-17
Returns Last Update 2015-08-20
Confirmation Statement Due Date 2021-09-03
Confirmation Statement Last Update 2020-08-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 2
6 JESMOND GARDENS JESMOND
Post Town NEWCASTLE UPON TYNE
Post Code NE2 2JN

Companies with the same location

Entity Name Office Address
CHARLES ROSS ESTATE AGENT LTD Flat 2, 5 Lansdowne Terrace, Newcastle Upon Tyne, Tyne and Wear, NE3 1HN, England
BB SUBSEA ENGINEERING LTD Flat 2, 16 Eskdale Terrace, Newcastle Upon Tyne, NE2 4DN, United Kingdom
SUSHI ME ROLLIN’ EXPRESS LTD Flat 2, Hartford Street, Newcastle Upon Tyne, NE6 5BX, United Kingdom

Companies with the same post code

Entity Name Office Address
FOOTPRINTS CONSULTING LTD Windrush, Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN, United Kingdom
BELS FLOWERS STYLING LIMITED 3 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN, United Kingdom

Companies with the same post town

Entity Name Office Address
COFFEE ON THE CORNER CHAPEL HOUSE LTD 8 Bewick Crescent, Newcastle Upon Tyne, NE15 8AN, United Kingdom
COMMERCIAL365 LIMITED 43 Moorside South, Newcastle Upon Tyne, NE4 9BD, United Kingdom
DIFFAP LTD 30 Whittington Grove, Newcastle Upon Tyne, NE5 2QP, United Kingdom
DIM SUM GARDEN LIMITED 3 West Thorp, Newcastle Upon Tyne, NE5 4LR, United Kingdom
DREAM PROXIES LIMITED 11 Thorntree Drive, Newcastle Upon Tyne, NE15 7AQ, United Kingdom
EKDELIVERIES LIMITED 76 Merton Road, Newcastle Upon Tyne, NE6 3TD, United Kingdom
INVEST MANAGEMENT LTD 95 Osprey Walk, Newcastle Upon Tyne, NE13 9DU, United Kingdom
LITTLE GREEN OTTER LIMITED 29 Kingsley Avenue, Newcastle Upon Tyne, NE3 5QN, United Kingdom
NORTHERN GROWTH VENTURE LIMITED 1 The Willows, Backworth, Newcastle Upon Tyne, NE27 0FT, United Kingdom
PRIMOSTEN LIMITED Unit 2, Chillingham Industrial Estate Back Chapman Street, Tyne & Wear, Newcastle Upon Tyne, NE6 2XX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILLIAMS, Paul Martin Secretary (Active) Flat 2 6 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN /
19 August 1997
/
ATKINSON, Mary Rose Ursula Director (Active) Flat 3, 6 Jesmond Gardens, Newcastle Upon Tyne, Tyne And Wear, Uk, NE2 2JN January 1960 /
1 December 2012
British /
United Kingdom
Ba Cabin Crew
CLELAND, Alexander Duncan Director (Active) 45 Montagu Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4JJ April 1989 /
14 July 2019
British /
United Kingdom
Chef
GRAHAM, David Mark Director (Active) Flat 5 6 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN August 1963 /
20 August 2003
British /
England
Investor
HALL, Mary Director (Active) 6 Jesmond Gardens, Jesmond, Newcastle Upon Tyne, Tyne And Wear, Uk, NE2 2JN April 1950 /
17 July 2011
British /
United Kingdom
Retired
KANE, Leo Director (Active) 20 South Drive, Woolsington, Newcastle On Tyne, Tyne + Wear, Uk, NE13 8AN August 1950 /
12 June 2014
British /
United Kingdom
Company Director
WILLIAMS, Paul Martin Director (Active) Flat 2 6 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN May 1946 /
7 November 1996
British /
Retired
ARNELL, Reginald Richard William Secretary (Resigned) Flat 4 6 Jesmond Gardens, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN /
31 March 1996
/
BEVAN, Stuart Ross Secretary (Resigned) Flat 2, 6 Jesmond Gardens, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN /
8 July 1993
/
KENYON, Julian Leigh Secretary (Resigned) 6 Jesmond Gardens, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN /
/
WEATHERBURN, David Secretary (Resigned) Flat 3 6 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN /
30 October 1993
/
ADAMSON, Gemma Director (Resigned) Flat 4 6 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN November 1981 /
20 August 2003
British /
Student
ARNELL, Reginald Richard William Director (Resigned) Flat 4 6 Jesmond Gardens, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN March 1929 /
11 August 1992
British /
Chartered Accountant
BEVAN, Stuart Ross Director (Resigned) Flat 2, 6 Jesmond Gardens, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN August 1966 /
British /
Director
BOWER, Harvey John Director (Resigned) Flat 1 6 Jesmond Gardens, Jesmond, Newcastle Upon Tyne, Tyne & Wear, U.K, NE2 April 1973 /
1 October 2005
British /
United Kingdom
Property Developer
BYRNES, Tiernan James Dermot Director (Resigned) Flat 3, 6 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN November 1973 /
17 May 2002
Irish /
Surgeon
CHARLTON, David Director (Resigned) Apartment 5, 6 Jesmond Gardens Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN January 1955 /
British /
Director
CLELAND, Helen Margaret Director (Resigned) Flat 4 6, Jesmond Gardens, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE2 2JN May 1954 /
4 April 2014
British /
United Kingdom
Solicitor
GRAHAM, James Peter, Dr Director (Resigned) Lindishaven Manor Brow, Keswick, Cumbria, CA12 4BA June 1930 /
25 March 1997
British /
Retired
HARBURN, Andrea Lucy Director (Resigned) Flat 4 6 Jesmond Gardens, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN April 1971 /
1 October 2005
British /
United Kingdom
Marketing Manager
HART JACKSON, Deborah Jane Director (Resigned) Flat 1 6 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN September 1975 /
20 August 2003
British /
Solicitor
HEPPELL, Jean Muir Director (Resigned) 6 Jesmond Gardens, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN April 1921 /
British /
Director
JARVIS, Robert Director (Resigned) Flat 1 6, Jesmond Gardens, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2JN April 1949 /
19 August 2009
British /
Retired
KENYON, Julian Leigh Director (Resigned) 6 Jesmond Gardens, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN July 1957 /
British /
Director
KIRK, Judith Anne Director (Resigned) Flat 2, 6 Jesmond Gardens Jesmond, Newcastle Upon Tyne, NE2 2JN August 1956 /
6 March 1994
British /
Design Manager
LATIMER, Allison Director (Resigned) Flat 1 6 Jesmond Gardens, Jesmond, Newcastle Upon Tyne, NE2 2JN October 1963 /
7 November 1996
British /
Vetirinary Surgeon
LINDSEY, Ronald Gordon Director (Resigned) Flat 4 6 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN November 1933 /
19 August 1997
British /
Retired
MACLEAN, Caroline Director (Resigned) Flat 4, 6 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN August 1960 /
28 July 2002
British /
Farmer
MCARDLE, Helen Director (Resigned) Flat 3, 6 Jesmond Gardens, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN September 1948 /
1 October 2005
British /
Business Person
POTTS, Jennifer Katherine, Dr Director (Resigned) Flat 4 6, Jesmond Gardens, Newcastle Upon Tyne, Tyne And Wear, Uk, NE2 2JN June 1977 /
1 May 2013
British /
Uk
None
RADCLIFFE, Kevin Director (Resigned) Flat 1, 6 Jesmond Gardens Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2JN May 1958 /
27 June 1991
British /
Photographer
RIDDLE, Walter Shanks Director (Resigned) Flat 6, 6 Jesmond Gardens Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN October 1945 /
British /
Director
TODD, Ann Radha, Dr Director (Resigned) Flat 3 6 Jesmond Gardens, Jesmond, Newcastle Upon Tyne, NE2 2JN January 1971 /
31 March 1996
British /
Doctor
WALKER, Debra Jane Director (Resigned) Flat 1, 6 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN November 1962 /
British /
Director
WEATHERBURN, David Director (Resigned) Flat 3 6 Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN October 1962 /
17 August 1993
British /
Solicitor

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE2 2JN
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 6 JESMOND GARDENS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches