This company is commonly known as 42 St. Georges Terrace Management Company Limited. The company was founded 17 years ago and was given the registration number 05930369. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 47 Linden Road, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.
Name | : | 42 ST. GEORGES TERRACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05930369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Salters Road, Newcastle Upon Tyne, United Kingdom, NE3 1DJ | Director | 15 October 2021 | Active |
42a, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2SY | Director | 15 October 2021 | Active |
47 Linden Road, Gosforth, NE3 4HA | Director | 11 September 2006 | Active |
42c St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SY | Secretary | 11 September 2006 | Active |
76, Carsick Hill Crescent, Sheffield, S10 3LT | Secretary | 18 February 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 September 2006 | Active |
76, Carsick Hill Crescent, Sheffield, S10 3LT | Director | 18 February 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 September 2006 | Active |
Miss Megan Forbes | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42a, St. Georges Terrace, Newcastle Upon Tyne, United Kingdom, NE2 2SY |
Nature of control | : |
|
Mrs Susan Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Queens Grove, London, England, NW8 6EL |
Nature of control | : |
|
Mr Neil Peter Elborn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | Howburn House, Whalton, Morpeth, Great Britain, NE61 3XW |
Nature of control | : |
|
Dr Simon James Nichols | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 47, Linden Road, Newcastle Upon Tyne, Great Britain, NE3 4HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-29 | Officers | Termination director company with name termination date. | Download |
2020-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.