About

Registered Number: 03214371
Date of Incorporation: 19/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 220 Park View, Whitley Bay, Tyne&Wear, NE26 3QR

 

10 Priors Terrace Management Company Ltd was setup in 1996, it has a status of "Active". The companies directors are listed as Brannen, David Shaun, Beaven, Glenis, Currie, Susan, Duff, Carole, Dunkley, Lesley, Dures, Benjamin Ingram, Ogle, Janice, Best, Erica, Brown, Michael Arthur, Brummer, Martha Sibyl, Clark, Antony, Dennington, Robert Charles, Mcdonald, Jean, Morgan, Edmund, Ruddick, Paul David, Sanderson Reid, Paul, Wadge, Richard, Winter, Florence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVEN, Glenis 31 August 2011 - 1
CURRIE, Susan 01 May 2013 - 1
DUFF, Carole 31 August 2011 - 1
DUNKLEY, Lesley 22 January 2007 - 1
DURES, Benjamin Ingram 31 August 2011 - 1
OGLE, Janice 10 July 2015 - 1
BEST, Erica 22 January 2007 08 October 2007 1
BROWN, Michael Arthur 19 June 1996 02 July 1996 1
BRUMMER, Martha Sibyl 05 November 2008 16 February 2011 1
CLARK, Antony 07 September 1996 31 March 2006 1
DENNINGTON, Robert Charles 11 April 1999 12 April 2001 1
MCDONALD, Jean 02 July 1996 17 September 1996 1
MORGAN, Edmund 02 July 1996 04 May 2001 1
RUDDICK, Paul David 02 July 1996 30 June 1998 1
SANDERSON REID, Paul 02 July 1996 18 December 2013 1
WADGE, Richard 02 July 1996 12 November 1999 1
WINTER, Florence 02 July 1996 25 July 2001 1
Secretary Name Appointed Resigned Total Appointments
BRANNEN, David Shaun 12 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AP03 - Appointment of secretary 19 June 2020
TM02 - Termination of appointment of secretary 19 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 27 January 2016
AP01 - Appointment of director 12 October 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 16 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 26 June 2013
CH03 - Change of particulars for secretary 26 June 2013
CH01 - Change of particulars for director 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 21 June 2012
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 28 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 24 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1996
RESOLUTIONS - N/A 09 August 1996
288 - N/A 12 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
NEWINC - New incorporation documents 19 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.