This company is commonly known as 7 Claremont Terrace Management Company Limited. The company was founded 31 years ago and was given the registration number 02736737. The firm's registered office is in MORPETH. You can find them at Newbiggin House, Cambo, Morpeth, . This company's SIC code is 98000 - Residents property management.
Name | : | 7 CLAREMONT TERRACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02736737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newbiggin House, Cambo, Morpeth, United Kingdom, NE61 4BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA | Director | 24 September 2022 | Active |
54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA | Director | 01 July 2019 | Active |
54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA | Director | 14 February 2000 | Active |
54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA | Director | 24 September 2022 | Active |
7a Claremont Terrace, Spial Tongues, Newcastle Upon Tyne, NE2 4AE | Secretary | 26 May 2000 | Active |
7d Claremont Terrace, Spital Tonges, Newcastle Upon Tyne, NE2 4AE | Secretary | 01 August 2001 | Active |
1 Woodburn Cottages, Hill Street, Corbridge, Great Britain, NE45 5AA | Secretary | 23 October 2015 | Active |
12 The Drive, Tynemouth, North Shields, NE30 4JP | Secretary | 03 August 1992 | Active |
Newbiggin House, Cambo, Morpeth, United Kingdom, NE61 4BD | Secretary | 06 April 2016 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 03 August 1992 | Active |
7c Claremont Terrace, Newcastle Upon Tyne, NE2 4AE | Director | 20 June 2001 | Active |
7a, Claremont Terrace, Newcastle Upon Tyne, United Kingdom, NE2 4AE | Director | 15 September 2014 | Active |
7d Claremont Terrace, Newcastle Upon Tyne, NE2 4AE | Director | 05 March 1998 | Active |
7a Claremont Terrace, Spial Tongues, Newcastle Upon Tyne, NE2 4AE | Director | 23 December 1998 | Active |
7d Claremont Terrace, Spital Tonges, Newcastle Upon Tyne, NE2 4AE | Director | 01 June 2000 | Active |
7c Claremont Terrace, Spital Tongues, Newcastle Upon Tyne, NE2 4AE | Director | 01 June 2002 | Active |
7c Claremont Terrace, Spital Tongues, Newcastle Upon Tyne, NE2 4AE | Director | 05 March 1998 | Active |
3 Westfield Avenue, Gosforth, Newcastle Upon Tyne, NE3 4YH | Director | 15 November 2003 | Active |
2 Jedburgh Close, Chapel Park, Newcastle Upon Tyne, NE5 1TH | Director | 03 August 1992 | Active |
Newbiggin House, Cambo, Morpeth, United Kingdom, NE61 4BD | Director | 01 April 2018 | Active |
12 The Drive, Tynemouth, North Shields, NE30 4JP | Director | 03 August 1992 | Active |
54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA | Director | 17 December 2021 | Active |
7a Claremont Terrace, Newcastle Upon Tyne, NE2 4AE | Director | 12 December 2001 | Active |
Newbiggin House, Cambo, Morpeth, NE61 4BD | Director | 06 August 2006 | Active |
7a Claremont Terrace, Newcastle, NE2 4AE | Director | 01 December 2007 | Active |
7a Claremont Terrace, Newcastle Upon Tyne, NE2 4AE | Director | 05 March 1998 | Active |
Mrs Alison Oliver | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA |
Nature of control | : |
|
Mr Michael Todd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA |
Nature of control | : |
|
Mrs Rachel Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA |
Nature of control | : |
|
Mrs Hannah Susan Craig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newbiggin House, Cambo, Morpeth, United Kingdom, NE61 4BD |
Nature of control | : |
|
Mrs Caterina Maria Love | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Capital | Capital allotment shares. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.