UKBizDB.co.uk

2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2-12 Staward Avenue Property Management Company Limited. The company was founded 26 years ago and was given the registration number 03426431. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Spaceworks, Benton Park Road, Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:2-12 STAWARD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:03426431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1997
End of financial year:24 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Bromley Avenue, Whitley Bay, England, NE25 8TN

Director29 August 2009Active
10, Staward Avenue, Seaton Delaval, Whitley Bay, United Kingdom, NE25 0JG

Director13 October 2023Active
2, Nevis Close, Whitley Bay, United Kingdom, NE26 3HZ

Director12 September 2022Active
11, Lynemouth Road, Ellington, Morpeth, United Kingdom, NE61 5HN

Director29 August 1997Active
306 New York Road, Whitley Bay, NE27 0TS

Secretary01 September 2003Active
306 New York Road, Whitley Bay, NE27 0TS

Secretary01 September 2003Active
12 Staward Avenue, Seaton Delaval, Whitley Bay, NE25 0JG

Secretary29 August 1997Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

Corporate Secretary25 November 2010Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary29 August 1997Active
16 Patterdale Road, Cowpen Estate, Blyth, NE24 5JX

Director29 August 1997Active
4 Warkworth Terrace, Tynemouth, North Shields, NE30 4ES

Director21 April 2005Active
6 Holystone Close, Newsham Farm, Blyth, NE24 4QF

Director01 September 2003Active
6 Holystone Close, Newsham Farm, Blyth, NE24 4QF

Director01 September 2003Active
8 Staward Avenue, Seaton Delaval, Whitley Bay, NE25 0JG

Director29 August 1997Active
3 Thornhill Close, Seaton Delaval, Whitley Bay, NE25 0JS

Director29 August 1997Active
69, Axminster Close, Cramlington, England, NE23 2UE

Director15 June 2015Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

Director11 October 2016Active
306 New York Road, Whitley Bay, NE27 0TS

Director01 September 2003Active
306 New York Road, Whitley Bay, NE27 0TS

Director01 September 2003Active
10 Staward Avenue, Seaton Delaval, Whitley Bay, NE25 0JG

Director29 August 1997Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director29 August 1997Active

People with Significant Control

Mr Mark Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:41, Bromley Avenue, Whitley Bay, England, NE25 8TN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-03-27Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type dormant.

Download
2017-01-17Officers

Termination secretary company with name termination date.

Download
2016-11-01Officers

Appoint person director company with name date.

Download
2016-10-21Officers

Termination director company with name termination date.

Download
2016-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.