This company is commonly known as 35 Percy Gardens Management Company Limited. The company was founded 22 years ago and was given the registration number 04353359. The firm's registered office is in TYNE & WEAR. You can find them at 35 Percy Gardens, Tynemouth, Tyne & Wear, . This company's SIC code is 55900 - Other accommodation.
Name | : | 35 PERCY GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04353359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Percy Gardens, Tynemouth, Tyne & Wear, NE30 4HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
195, Upper Chobham Road, Camberley, England, GU15 1HA | Secretary | 15 March 2016 | Active |
35a, Percy Gardens, North Shields, Great Britain, NE30 4HQ | Director | 14 November 2016 | Active |
148, Court Lane, Dulwich, London, England, SE21 7EB | Director | 30 May 2017 | Active |
195, Upper Chobham Road, Camberley, GU15 1HA | Director | 06 May 2008 | Active |
35c Percy Gardens, Tynemouth, NE30 4HQ | Secretary | 24 March 2004 | Active |
35 Percy Gardens, Tynemouth, Tyne & Wear, NE30 4HQ | Secretary | 11 September 2010 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 15 January 2002 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Secretary | 19 February 2002 | Active |
35c Percy Gardens, Tynemouth, Tyne & Wear, NE30 4HQ | Director | 26 March 2004 | Active |
35c, Percy Gardens, North Shields, Great Britain, NE30 4HQ | Director | 15 March 2016 | Active |
35a Percy Gardens, Tynemouth, NE30 4HQ | Director | 24 March 2004 | Active |
148, Court Lane, Dulwich, London, England, SE21 7EB | Director | 30 May 2017 | Active |
35 Percy Gardens, Tynemouth, Tyne & Wear, NE30 4HQ | Director | 11 September 2010 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 15 January 2002 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Director | 19 February 2002 | Active |
Mr Tony Wadsworth | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | 35 Percy Gardens, Tyne & Wear, NE30 4HQ |
Nature of control | : |
|
Mrs Gillian Sandbach | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 35 Percy Gardens, Tyne & Wear, NE30 4HQ |
Nature of control | : |
|
Mrs Wendy Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | 35 Percy Gardens, Tyne & Wear, NE30 4HQ |
Nature of control | : |
|
Lady Vera Wanless | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | 35 Percy Gardens, Tyne & Wear, NE30 4HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-12 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-08 | Officers | Appoint person director company with name date. | Download |
2017-06-08 | Officers | Appoint person director company with name date. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Appoint person director company with name date. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.