Company NameLindisfarne Management (Jesmond) Limited
DirectorsCaroline Jane Lennox and Ricardo Suarez Del Valle
Company StatusActive
Company Number11441037
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Caroline Jane Lennox
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address4 Grosvenor Terrace
York
YO30 7AG
Director NameMr Ricardo Suarez Del Valle
Date of BirthAugust 2000 (Born 23 years ago)
NationalitySpanish
StatusCurrent
Appointed24 February 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Lindisfarne 5 Otterburn Villas
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AR
Director NameMr Peter Chukwuemeka Robson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(same day as company formation)
RoleProperty Developer/Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Whitwell Grange
Sherburn House
Durham
DH1 2SJ

Location

Registered Address4 Grosvenor Terrace
York
N Yorks
YO30 7AG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

24 February 2021Appointment of Mr Ricardo Suarez Del Valle as a director on 24 February 2021 (2 pages)
24 February 2021Cessation of Peter Chukwuemeka Robson as a person with significant control on 24 February 2021 (1 page)
24 February 2021Appointment of Dr Caroline Jane Lennox as a director on 24 February 2021 (2 pages)
24 February 2021Termination of appointment of Peter Chukwuemeka Robson as a director on 24 February 2021 (1 page)
23 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 June 2020Registered office address changed from The Barn Sherburn House Durham DH1 2SJ United Kingdom to The Barn Whitwell Grange Sherburn House Durham DH1 2SJ on 30 June 2020 (1 page)
29 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr Peter Chukwuemeka Robson on 10 June 2019 (2 pages)
10 June 2019Change of details for Mr Peter Chukwuemeka Robson as a person with significant control on 10 June 2019 (2 pages)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 4
(19 pages)