This company is commonly known as 42 Percy Park (tynemouth) Management Company Limited. The company was founded 22 years ago and was given the registration number 04324019. The firm's registered office is in TYNE & WEAR. You can find them at 42 Percy Park, Tynemouth, Tyne & Wear, . This company's SIC code is 98000 - Residents property management.
Name | : | 42 PERCY PARK (TYNEMOUTH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04324019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Percy Park, Tynemouth, Tyne & Wear, NE30 4JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Percy Park, Tynemouth, Tyne & Wear, NE30 4JX | Director | 26 August 2021 | Active |
10, Preston Avenue, North Shields, United Kingdom, NE30 2BS | Director | 13 July 2021 | Active |
42 Percy Park, Tynemouth, Tyne & Wear, NE30 4JX | Director | 16 December 2016 | Active |
34 Kennersdene, North Shields, NE30 2LU | Secretary | 24 November 2003 | Active |
14 Beech Grove, Whitley Bay, NE26 3PJ | Secretary | 16 November 2001 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 16 November 2001 | Active |
42 Percy Park, Tynemouth, Tyne & Wear, NE30 4JX | Director | 03 June 2016 | Active |
14 Beech Grove, Whitley Bay, NE26 3PJ | Director | 16 November 2001 | Active |
Ground Floor Flat, 42 Percy Park, Tynemouth, NE30 4JX | Director | 24 November 2003 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 16 November 2001 | Active |
Mr Alistair Graeme Sutherland | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | 42 Percy Park, Tyne & Wear, NE30 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Officers | Termination secretary company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Officers | Appoint person director company with name date. | Download |
2016-12-17 | Gazette | Gazette filings brought up to date. | Download |
2016-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Gazette | Gazette notice compulsory. | Download |
2016-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.