Adderstone 17 Management Company Limited

  • Active
  • Incorporated on 18 Jul 2001

Reg Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER

Company Classifications:
99999 - Dormant Company
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Adderstone 17 Management Company Limited" is a ltd and located in Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. Adderstone 17 Management Company Limited is currently in active status and it was incorporated on 18 Jul 2001 (23 years 2 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Adderstone 17 Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Carter Director 27 Mar 2018 British Active
2 Paul Carter Director 27 Mar 2018 British Active
3 Paul Carter Director 4 May 2016 British Resigned
20 Jun 2016
4 Harry Mitchell Director 3 May 2016 British Resigned
27 Mar 2018
5 Bemal Patel Director 27 Jan 2015 British Resigned
4 May 2016
6 Lloyd Milligan Director 1 Aug 2010 British Resigned
1 Dec 2015
7 Matthew James Holbrook Director 1 Aug 2010 British Resigned
1 Dec 2015
8 KINGSTON PROPERTY SERVICES LIMITED Corporate Secretary 21 Apr 2009 - Active
9 Carly Sutherland Secretary 31 Jul 2005 - Resigned
21 Apr 2009
10 Peter Forster Harrison Director 13 Jan 2004 British Resigned
14 Apr 2011
11 Ronald John Derham Director 13 Jan 2004 British Resigned
18 Jul 2006
12 Terence Howard Brannen Secretary 6 Jan 2003 - Resigned
31 Jul 2005
13 Harry Mitchell Director 6 Jan 2003 British Resigned
14 Apr 2011
14 Michael Vincent Thompson Director 6 Jan 2003 British Resigned
18 Jul 2006
15 Michael Poxton Director 20 May 2002 British Resigned
26 Jun 2003
16 John Philip Macdonald Taylor Director 20 May 2002 British Resigned
26 Jun 2003
17 Michael Poxton Secretary 20 May 2002 British Resigned
26 Jun 2003
18 Timothy James Care Nominee Director 18 Jul 2001 British Resigned
20 May 2002
19 DICKINSON DEES Corporate Nominee Secretary 18 Jul 2001 - Resigned
20 May 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
18 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Adderstone 17 Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 15 Aug 2022 Download PDF
2 Confirmation Statement - Updates 13 Jul 2022 Download PDF
3 Confirmation Statement - Updates 12 Jul 2021 Download PDF
4 Accounts - Dormant 24 Aug 2020 Download PDF
2 Pages
5 Confirmation Statement - Updates 13 Jul 2020 Download PDF
4 Pages
6 Accounts - Dormant 16 Mar 2020 Download PDF
2 Pages
7 Confirmation Statement - Updates 12 Jul 2019 Download PDF
6 Pages
8 Accounts - Dormant 6 Mar 2019 Download PDF
2 Pages
9 Confirmation Statement - Updates 23 Jul 2018 Download PDF
6 Pages
10 Officers - Appoint Person Director Company With Name Date 27 Mar 2018 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 27 Mar 2018 Download PDF
1 Pages
12 Accounts - Dormant 21 Mar 2018 Download PDF
2 Pages
13 Confirmation Statement - Updates 19 Jul 2017 Download PDF
7 Pages
14 Accounts - Dormant 17 Mar 2017 Download PDF
2 Pages
15 Confirmation Statement - Updates 25 Jul 2016 Download PDF
8 Pages
16 Officers - Termination Director Company With Name Termination Date 20 Jun 2016 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 20 May 2016 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 4 May 2016 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 4 May 2016 Download PDF
1 Pages
20 Accounts - Dormant 29 Feb 2016 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 1 Dec 2015 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 1 Dec 2015 Download PDF
1 Pages
23 Address - Change Registered Office Company With Date Old New 27 Jul 2015 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2015 Download PDF
6 Pages
25 Accounts - Dormant 18 Mar 2015 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 9 Feb 2015 Download PDF
3 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2014 Download PDF
6 Pages
28 Accounts - Dormant 7 Apr 2014 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2013 Download PDF
6 Pages
30 Accounts - Dormant 21 Mar 2013 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2012 Download PDF
6 Pages
32 Accounts - Dormant 19 Mar 2012 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2011 Download PDF
6 Pages
34 Accounts - Dormant 26 Apr 2011 Download PDF
5 Pages
35 Officers - Termination Director Company With Name 14 Apr 2011 Download PDF
1 Pages
36 Officers - Termination Director Company With Name 14 Apr 2011 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 25 Oct 2010 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name 15 Sep 2010 Download PDF
3 Pages
39 Officers - Appoint Person Director Company With Name 27 Aug 2010 Download PDF
3 Pages
40 Officers - Change Corporate Secretary Company With Change Date 20 Jul 2010 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2010 Download PDF
7 Pages
42 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
44 Accounts - Total Exemption Small 28 Apr 2010 Download PDF
3 Pages
45 Address - Legacy 28 Jul 2009 Download PDF
1 Pages
46 Annual Return - Legacy 28 Jul 2009 Download PDF
13 Pages
47 Address - Legacy 28 Jul 2009 Download PDF
1 Pages
48 Officers - Legacy 28 Jul 2009 Download PDF
1 Pages
49 Address - Legacy 28 Jul 2009 Download PDF
1 Pages
50 Officers - Legacy 28 Jul 2009 Download PDF
1 Pages
51 Accounts - Total Exemption Small 6 Apr 2009 Download PDF
3 Pages
52 Annual Return - Legacy 1 Aug 2008 Download PDF
9 Pages
53 Accounts - Total Exemption Small 8 Apr 2008 Download PDF
3 Pages
54 Annual Return - Legacy 10 Aug 2007 Download PDF
7 Pages
55 Accounts - Total Exemption Small 7 Jun 2007 Download PDF
3 Pages
56 Officers - Legacy 2 Aug 2006 Download PDF
1 Pages
57 Officers - Legacy 2 Aug 2006 Download PDF
1 Pages
58 Annual Return - Legacy 2 Aug 2006 Download PDF
14 Pages
59 Accounts - Total Exemption Full 26 May 2006 Download PDF
10 Pages
60 Officers - Legacy 24 Aug 2005 Download PDF
2 Pages
61 Address - Legacy 1 Aug 2005 Download PDF
1 Pages
62 Officers - Legacy 1 Aug 2005 Download PDF
1 Pages
63 Annual Return - Legacy 28 Jul 2005 Download PDF
8 Pages
64 Accounts - Total Exemption Full 1 Apr 2005 Download PDF
7 Pages
65 Annual Return - Legacy 10 Aug 2004 Download PDF
10 Pages
66 Officers - Legacy 20 Feb 2004 Download PDF
2 Pages
67 Officers - Legacy 20 Feb 2004 Download PDF
2 Pages
68 Accounts - Total Exemption Full 13 Feb 2004 Download PDF
7 Pages
69 Annual Return - Legacy 4 Aug 2003 Download PDF
15 Pages
70 Capital - Legacy 9 Jul 2003 Download PDF
10 Pages
71 Officers - Legacy 8 Jul 2003 Download PDF
1 Pages
72 Officers - Legacy 8 Jul 2003 Download PDF
1 Pages
73 Capital - Legacy 20 Mar 2003 Download PDF
10 Pages
74 Officers - Legacy 27 Jan 2003 Download PDF
2 Pages
75 Officers - Legacy 27 Jan 2003 Download PDF
2 Pages
76 Officers - Legacy 27 Jan 2003 Download PDF
2 Pages
77 Address - Legacy 27 Jan 2003 Download PDF
1 Pages
78 Accounts - Total Exemption Full 20 Jan 2003 Download PDF
7 Pages
79 Annual Return - Legacy 4 Sep 2002 Download PDF
7 Pages
80 Officers - Legacy 30 May 2002 Download PDF
2 Pages
81 Officers - Legacy 30 May 2002 Download PDF
2 Pages
82 Officers - Legacy 30 May 2002 Download PDF
1 Pages
83 Officers - Legacy 30 May 2002 Download PDF
1 Pages
84 Address - Legacy 30 May 2002 Download PDF
1 Pages
85 Incorporation - Company 18 Jul 2001 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Highgate Block 2 Rtm Company Limited
Mutual People: Paul Carter
Active
2 Highgate Block 4 Rtm Company Limited
Mutual People: Paul Carter
Active
3 Well Strand (Management) Limited
Mutual People: Paul Carter
Active
4 Whinney Park Management Company Limited
Mutual People: Paul Carter
Active
5 Ochre Yards Eleven Limited
Mutual People: Paul Carter
Active
6 St George'S Mews (Jesmond) Management Limited
Mutual People: Paul Carter
Active
7 Gibside View Management Company Limited
Mutual People: Paul Carter
Active
8 Hazel Court Management Company (Haswell) Limited
Mutual People: Paul Carter
Active
9 The Rookery Limited
Mutual People: Paul Carter
Active
10 Bedale Meadows Management Company Limited
Mutual People: Paul Carter
Active
11 Bishops Court (Durham) Management Company Limited
Mutual People: Paul Carter
Active
12 Bishops Park (Management) Limited
Mutual People: Paul Carter
Active
13 Chichester Mews (Westoe) Management Company Limited
Mutual People: Paul Carter
Active
14 Eastfields Residents Company Limited
Mutual People: Paul Carter
Active
15 Fairview Gardens (Stockton) Management Limited
Mutual People: Paul Carter
Active
16 Coquetdale Apartments Management Company Limited
Mutual People: Paul Carter
Active
17 East Shore Village Management Limited
Mutual People: Paul Carter
Active
18 Red Hall Estate Management Company Limited
Mutual People: Paul Carter
Active
19 Mains Place (Management) Limited
Mutual People: Paul Carter
Active
20 Boston Court Management Company Limited
Mutual People: Paul Carter
Active
21 Forest Green Block 2 Management Limited
Mutual People: Paul Carter
Active
22 Glebe Farm Court Residents Association Company Limited
Mutual People: Paul Carter
Active
23 Greystoke Management Company Limited
Mutual People: Paul Carter
Active
24 Hackwood Glade (Hexham) Management Company Limited
Mutual People: Paul Carter
Active
25 Parish View Right To Manage Company Limited
Mutual People: Paul Carter
Active
26 Rupert Court (Newburn) Management Company Limited
Mutual People: Paul Carter
Active
27 The Westerdale Court (Middlesbrough Road) Management Company Limited
Mutual People: Paul Carter
Active
28 Wiltshire Gardens Management Company Limited
Mutual People: Paul Carter
Active
29 1 - 12 Pennyroyal Road Rtm Company Limited
Mutual People: Paul Carter
Active
30 Chainlocker Residents Management Company Limited
Mutual People: Paul Carter
dissolved
31 Bromarsh Court Limited
Mutual People: Paul Carter
Active
32 Brookside House (Sunderland) Management Limited
Mutual People: Paul Carter
Active
33 West Park "B" Management Limited
Mutual People: KINGSTON PROPERTY SERVICES LIMITED
Active
34 Broadwater Property Management Limited
Mutual People: KINGSTON PROPERTY SERVICES LIMITED
Active
35 Wylam Manor (Wylam) Management Company Limited
Mutual People: KINGSTON PROPERTY SERVICES LIMITED
Active