This company is commonly known as 59 Fern Avenue Limited. The company was founded 37 years ago and was given the registration number 02036533. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 55900 - Other accommodation.
Name | : | 59 FERN AVENUE LIMITED |
---|---|---|
Company Number | : | 02036533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Fern Avenue, Jesmond, Newcastle Upon Tyne, England, NE2 2QU | Director | 01 February 2021 | Active |
Heatherden House, Slaley, Hexham, United Kingdom, NE47 0BY | Director | 09 November 2022 | Active |
59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Director | 09 November 2022 | Active |
Flat 4 18 Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE | Secretary | - | Active |
Flat 2 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Secretary | 10 November 2003 | Active |
Flat 2, 59 Fern Avenue Jesmond, Newcastle Upon Tyne, NE2 2QU | Secretary | 20 October 2005 | Active |
2 Grove Park Crescent, Gosforth, Newcastle Upon Tyne, NE3 1BP | Secretary | 26 May 1997 | Active |
Flat 2 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Secretary | 01 December 1999 | Active |
Flat 3, 59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU | Secretary | 27 April 2007 | Active |
59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Secretary | 01 June 2020 | Active |
59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Secretary | 01 August 2018 | Active |
Flat 3 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Director | 05 October 1995 | Active |
Flat 4 18 Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE | Director | - | Active |
Flat 2 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Director | 10 November 2003 | Active |
Flat 2, 59 Fern Avenue Jesmond, Newcastle Upon Tyne, NE2 2QU | Director | 20 October 2005 | Active |
Flat 3, 59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU | Director | 17 August 2001 | Active |
Flat 1 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Director | - | Active |
10, Stonecroft, Horsley, Newcastle Upon Tyne, England, NE15 0AF | Director | 17 July 2021 | Active |
59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Director | - | Active |
59 Fern Avenue, 59 Fern Avenue, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2QU | Director | 01 June 2020 | Active |
59 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Director | 01 August 2018 | Active |
Mr Christopher David Down | ||
Notified on | : | 22 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heatherden House, Slaley, Hexham, United Kingdom, NE47 0BY |
Nature of control | : |
|
Mr Ryan Cornelian Parkinson | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1997 |
Nationality | : | British |
Address | : | 59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU |
Nature of control | : |
|
Mrs Karen Wastell | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU |
Nature of control | : |
|
Mr Neil Wastell | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | 59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU |
Nature of control | : |
|
Mr Simon James Ritson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | 59 Fern Avenue, Newcastle Upon Tyne, NE2 2QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-17 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-31 | Officers | Termination director company with name termination date. | Download |
2021-01-31 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Officers | Termination secretary company with name termination date. | Download |
2020-07-15 | Officers | Appoint person secretary company with name date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.