This company is commonly known as Alnmouth Properties Limited. The company was founded 59 years ago and was given the registration number 00819892. The firm's registered office is in ALNWICK. You can find them at 4 Friary Gardens, Alnmouth, Alnwick, Northumberland. This company's SIC code is 98000 - Residents property management.
Name | : | ALNMOUTH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00819892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1964 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Friary Gardens, Alnmouth, Alnwick, Northumberland, England, NE66 3NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Friary Gardens, Alnmouth, Alnwick, England, NE66 3NL | Secretary | 27 April 2003 | Active |
4, Friary Gardens, Alnmouth, Alnwick, England, NE66 3NL | Director | 26 September 1993 | Active |
10, Seabank, Alnmouth, Alnwick, United Kingdom, NE66 2RN | Director | 01 January 2001 | Active |
44, Gosbrook Road, Caversham, Reading, England, RG4 8BS | Director | 29 April 2019 | Active |
11 Seabank, Alnmouth, Alnwick, NE66 2RN | Director | - | Active |
1, Seabank, Alnmouth, Alnwick, United Kingdom, NE66 2RN | Director | 16 August 2007 | Active |
58, Moor Road North, Newcastle Upon Tyne, United Kingdom, NE3 1AB | Director | 13 April 2012 | Active |
43, Percy Gardens, North Shields, England, NE30 4HQ | Director | 26 November 2021 | Active |
4 Seabank, Alnmouth, Alnwick, NE66 2RN | Director | 18 March 2002 | Active |
Flat 2, Manor House, Alnmouth, Alnwick, England, NE66 2RJ | Director | 24 February 2010 | Active |
8, Seabank, Alnmouth, Alnwick, England, NE66 2RN | Director | 23 January 2016 | Active |
9 North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DT | Director | 27 April 2003 | Active |
12 Westfield Drive, Gosforth, NE3 4XU | Director | 01 July 1998 | Active |
3, Seabank, Alnmouth, Alnwick, England, NE66 2RN | Director | 06 May 2013 | Active |
9, Seabank, Alnmouth, Alnwick, Great Britain, NE66 2RN | Director | 18 July 2016 | Active |
2, Seabank, Alnmouth, Alnwick, United Kingdom, NE66 2RN | Director | 08 November 2017 | Active |
22, Brampton Road, Carlisle, United Kingdom, CA3 9AW | Director | 30 November 2011 | Active |
1 Algernon Terrace, Tynemouth, NE30 2PW | Secretary | 24 April 1994 | Active |
The Old Hall, Newton By The Sea, Alnwick, NE66 3EA | Secretary | 27 December 1991 | Active |
12 Seabank, Alnmouth, Alnwick, NE66 2RN | Secretary | 25 April 1993 | Active |
10 Seabank, Alnmouth, Alnwick, NE66 2RN | Director | 01 July 1998 | Active |
2 Manor House, Alnmouth, Alnwick, NE66 2RJ | Director | 21 June 1996 | Active |
2, Prudhoe Terrace, Tynemouth, North Shields, England, NE30 4EZ | Director | 13 April 2016 | Active |
1 Algernon Terrace, Tynemouth, NE30 2PW | Director | 26 October 1994 | Active |
9, Seabank, Alnmouth, Alnwick, England, NE66 2RN | Director | 26 February 2014 | Active |
9 Seabank, Alnmouth, Alnwick, NE66 2RN | Director | 01 July 1998 | Active |
Flat 1 Manor House, 55a Northumberland Street Alnmouth, Alnwick, NE66 2RJ | Director | 01 July 1998 | Active |
12, Seabank, Alnmouth, Alnwick, United Kingdom, NE66 2RN | Director | 06 February 2008 | Active |
9 Brookfields, Newcastle Upon Tyne, NE3 4YB | Director | - | Active |
1 Manor House, Alnmouth, Alnwick, NE66 | Director | - | Active |
2 The Manor House, Alnmouth, Alnwick, NE66 2RJ | Director | 18 March 2002 | Active |
10 Seabank, Alnmouth, Alnwick, NE66 2RN | Director | 09 May 2000 | Active |
7 Seabank, Alnmouth, Alnwick, NE66 2RN | Director | - | Active |
Bonla Brena Moyne, County Tipperary, Republic Of Ireland, IRISH | Director | 26 October 1994 | Active |
2 Manor House, Alnmouth, Alnwick, NE66 | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-06 | Officers | Appoint person director company with name date. | Download |
2019-05-06 | Officers | Termination director company with name termination date. | Download |
2019-05-06 | Officers | Change person director company with change date. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Officers | Appoint person director company with name date. | Download |
2016-10-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.