ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

82 St. Georges Terrace Limited

82 St. Georges Terrace Limited is a dormant company incorporated on 20 April 1983 with the registered office located in Newcastle upon Tyne, Tyne and Wear. 82 St. Georges Terrace Limited was registered 42 years ago.
Status
Dormant
Dormant since 4 years ago
Company No
01716827
Private limited company
Age
42 years
Incorporated 20 April 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 August 2025 (2 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
82 St Georges Terrace
Newcastle Upon Tyne
NE2 2DL
United Kingdom
Address changed on 9 Sep 2025 (2 months ago)
Previous address was Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Sep 1961
Director • British • Lives in England • Born in Sep 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Financial Data Management Limited
Ian Walter Forster is a mutual person.
Active
SSG Property Limited
Dr Deepinder Singh Somal is a mutual person.
Active
SSG Property Development Limited
Dr Deepinder Singh Somal is a mutual person.
Active
Phoenix House (Sunderland) Limited
Dr Deepinder Singh Somal is a mutual person.
Active
City View (Sunderland) Limited
Dr Deepinder Singh Somal is a mutual person.
Active
Ellite Mayfair Limited
Dr Deepinder Singh Somal is a mutual person.
Active
Leela Homes Limited
Dr Deepinder Singh Somal is a mutual person.
Active
Envision Design Group Limited
Dr Deepinder Singh Somal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£24
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£24
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
5 Days Ago on 5 Nov 2025
Inspection Address Changed
2 Months Ago on 9 Sep 2025
Registered Address Changed
2 Months Ago on 9 Sep 2025
Confirmation Submitted
2 Months Ago on 8 Sep 2025
Dr Deepinder Singh Somal Details Changed
2 Months Ago on 8 Sep 2025
Dr Deepinder Singh Somal Appointed
9 Months Ago on 11 Feb 2025
Ian Walter Forster Resigned
9 Months Ago on 11 Feb 2025
Dormant Accounts Submitted
11 Months Ago on 6 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Aug 2024
Get Credit Report
Discover 82 St. Georges Terrace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2025
Submitted on 5 Nov 2025
Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 19 Lindisfarne Road Newcastle upon Tyne NE2 2HS
Submitted on 9 Sep 2025
Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to 82 st Georges Terrace Newcastle upon Tyne NE2 2DL on 9 September 2025
Submitted on 9 Sep 2025
Director's details changed for Dr Deepinder Singh Somal on 8 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 15 August 2025 with updates
Submitted on 8 Sep 2025
Termination of appointment of Ian Walter Forster as a director on 11 February 2025
Submitted on 21 Feb 2025
Appointment of Dr Deepinder Singh Somal as a director on 11 February 2025
Submitted on 21 Feb 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 6 Dec 2024
Registered office address changed from 84 st. Georges Terrace Jesmond Newcastle NE2 2DL to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 September 2024
Submitted on 2 Sep 2024
Confirmation statement made on 15 August 2024 with no updates
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year