UKBizDB.co.uk

5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 5 Rockcliffe Gardens Management Company Limited. The company was founded 24 years ago and was given the registration number 03859772. The firm's registered office is in HEXHAM. You can find them at 2b Shaftoe Crescent, , Hexham, Northumberland. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED
Company Number:03859772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2b Shaftoe Crescent, Hexham, Northumberland, England, NE46 3DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2b, Shaftoe Crescent, Hexham, England, NE46 3DS

Secretary04 September 2003Active
2b, Shaftoe Crescent, Hexham, England, NE46 3DS

Director24 August 2001Active
12a, Jalan Rosa 5, Idamansara, Kuala Lumpur, Malaysia, 50490

Director02 May 2023Active
12a, Jalan Rosa 5, Idamansara, Kuala Lumpur, Malaysia, 50490

Director02 May 2023Active
Flat 4, Burnside House, Rockcliffe Gardens, Whitley Bay, England, NE26 2NL

Director06 September 2013Active
Flat 2, Burnside House, Rockcliffe Gardens, Whitley Bay, England, NE26 2NL

Director04 February 2020Active
17 Axwell Park Road, Blaydon On Tyne, NE21 5PB

Secretary08 May 2002Active
6 Mariners Wharf, Quayside, Newcastle, NE1 2BJ

Secretary15 October 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary15 October 1999Active
47 Hillcrest, Monkseaton, Whitley Bay, NE25 9AF

Director19 May 2006Active
47 Hillcrest, Monkseaton, Whitley Bay, NE25 9AF

Director19 May 2006Active
Flat 2, 5 Rockcliffe Gardens, Whitley Bay, NE26 2NL

Director15 October 2000Active
17 Axwell Park Road, Blaydon On Tyne, NE21 5PB

Director15 October 1999Active
Flat 4 5 Rockcliffe Gardens, Whitley Bay, NE26 2NL

Director29 October 1999Active
Flat 4, Burnside House, 5 Rockcliffe Gardens, NE26 2NL

Director01 September 2003Active
Flat 1, 5 Rockcliffe Gardens, Whitley Bay, England, NE26 2NL

Director14 October 2017Active
Flat 2, 5 Rockliffe Gardens, Whitley Bay, NE26 2NL

Director11 December 2001Active
Burnside House Flat 2, 5 Rockcliffe Gardens, Whitley Bay, NE26 2NL

Director19 May 2006Active
Burnside House, Flat 3, 5 Rockcliffe Gardens, Whitley Bay, England, NE26 2NL

Director01 October 2014Active
Burnside House Flat 2, 5 Rockcliffe Gardens, Whitley Bay, NE26 2NL

Director19 May 2006Active
35 Beverley Terrace, North Shields, NE30 4NU

Director08 May 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director15 October 1999Active

People with Significant Control

Mrs Karen Manning
Notified on:03 May 2023
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:Malaysia
Address:12a, Jalan Rosa 5, Kuala Lumpur, Malaysia, 50490
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Manning
Notified on:03 May 2023
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:Malaysia
Address:12a, Jalan Rosa 5, Kuala Lumpur, Malaysia, 50490
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ken Schoch
Notified on:03 May 2023
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Flat 4, Burnside House, Rockcliffe Gardens, Whitley Bay, England, NE26 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Anna Therese Timlin
Notified on:03 May 2023
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Flat 2, Burnside House, Rockcliffe Gardens, Whitley Bay, England, NE26 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Naomi Willis Blackburn
Notified on:15 October 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:2b, Shaftoe Crescent, Hexham, England, NE46 3DS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.