UKBizDB.co.uk

BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Belfry (whitley Bay) Management Company Limited. The company was founded 24 years ago and was given the registration number 03878817. The firm's registered office is in WHITLEY BAY. You can find them at 20 Sunningdale, , Whitley Bay, Tyne And Wear. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED
Company Number:03878817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Sunningdale, Whitley Bay, Tyne And Wear, England, NE25 9YF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Vance Business Park, Gateshead, England, NE11 9NE

Corporate Secretary11 March 2022Active
16, Sunningdale, Whitley Bay, England, NE25 9YF

Director17 July 2017Active
20, Sunningdale, Whitley Bay, United Kingdom, NE25 9YF

Director07 July 2016Active
20 Sunningdale, West Monkseaton, Whitley Bay, NE25 9YF

Director30 January 2001Active
14, Sunningdale, Whitley Bay, United Kingdom, NE25 9YF

Director08 November 2014Active
16 Sunningdale, West Monkseaton, Whitley Bay, NE25 9YF

Secretary20 February 2001Active
20 Sunningdale, Sunningdale, Whitley Bay, United Kingdom, NE25 9YF

Secretary27 May 2016Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary17 November 1999Active
26 Sunningdale, Whitley Bay, NE25 9YF

Director20 August 2005Active
18 Sunningdale, Whitley Bay, NE25 9YF

Director30 January 2001Active
16 Sunningdale, West Monkseaton, Whitley Bay, NE25 9YF

Director30 January 2001Active
14 Sunningdale, West Monkseaton, Whitley Bay, NE25 9YF

Director30 January 2001Active
108 High Street, Stevenage, SG1 3DW

Director17 November 1999Active
14 Sunningdale, Whitley Bay, NE25 9YF

Director30 May 2006Active
14, Elmwood Road, Whitley Bay, Great Britain, NE25 8EX

Director08 November 2014Active
30 Sunningdale, West Monkseaton, Whitley Bay, NE25 9YF

Director30 January 2001Active
36 Longridge Drive, Whitley Bay, NE26 3EN

Director01 February 2004Active
26, Sunningdale, Whitley Bay, United Kingdom, NE25 9YF

Director23 June 2016Active
28 Sunningdale, Whitley Bay, NE25 9YF

Director30 January 2001Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director17 November 1999Active

People with Significant Control

Chairman James Clark
Notified on:15 November 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:20, Sunningdale, Whitley Bay, England, NE25 9YF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (8 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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Change corporate secretary company with change date.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-14Address

Change registered office address company with date old address new address.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Officers

Termination secretary company with name termination date.

Download
2022-03-11Officers

Appoint corporate secretary company with name date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Officers

Termination director company with name termination date.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.