This company is commonly known as Burdon Terrace Management Company Limited. The company was founded 24 years ago and was given the registration number 03866817. The firm's registered office is in TYNE & WEAR. You can find them at 12-14 Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 98000 - Residents property management.
Name | : | BURDON TERRACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03866817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12-14 Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-14 Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE | Secretary | 30 April 2022 | Active |
12-14 Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE | Director | 30 April 2022 | Active |
Flat 5, 12 Burdon Terrace, Newcastle Upon Tyne, NE2 3AE | Director | 01 March 2000 | Active |
Flat 2 14 Burdon Terrace, Jesmond, NE2 3AE | Secretary | 01 July 2005 | Active |
12 Burdon Terrace, Newcastle Upon Tyne, NE2 3AE | Secretary | 27 October 1999 | Active |
Flat 4 12 Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE | Secretary | 11 August 2003 | Active |
Royal House, 5-7 Market Street, Newcastle Upon Tyne, NE1 6JN | Secretary | 30 September 2008 | Active |
Flat 2 14 Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE | Secretary | 14 October 2000 | Active |
12-14 Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE | Secretary | 06 September 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 October 1999 | Active |
Flat 2 14 Burdon Terrace, Jesmond, NE2 3AE | Director | 01 July 2005 | Active |
12 Burdon Terrace, Newcastle Upon Tyne, NE2 3AE | Director | 27 October 1999 | Active |
Flat 4 12 Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE | Director | 11 August 2003 | Active |
Royal House, 5-7 Market Street, Newcastle Upon Tyne, NE1 6JN | Director | 30 September 2008 | Active |
12 Burdon Terrace, Newcastle Upon Tyne, NE2 3AE | Director | 27 October 1999 | Active |
Flat 2 14 Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE | Director | 14 October 2000 | Active |
12-14 Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE | Director | 06 September 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 October 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 27 October 1999 | Active |
Mr Tom William Renwick | ||
Notified on | : | 01 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Address | : | 12-14 Burdon Terrace, Tyne & Wear, NE2 3AE |
Nature of control | : |
|
Mr Roger Mark Whiteside | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 12, Burdon Terrace, Newcastle Upon Tyne, Great Britain, NE2 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-30 | Officers | Termination director company with name termination date. | Download |
2022-04-30 | Officers | Appoint person director company with name date. | Download |
2022-04-30 | Officers | Termination secretary company with name termination date. | Download |
2022-04-30 | Officers | Appoint person secretary company with name date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.