UKBizDB.co.uk

BYWELL VIEW (MANAGEMENT) LIMITED

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

This company is commonly known as Bywell View (management) Limited. The company was founded 24 years ago and was given the registration number 03899988. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BYWELL VIEW (MANAGEMENT) LIMITED
Company Number:03899988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary07 May 2003Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

Director10 May 2019Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

Director06 August 2020Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

Director06 August 2020Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

Director10 May 2019Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

Director06 August 2020Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

Director06 August 2020Active
Cornerstones, Catton, Hexham, NE47 9QR

Secretary08 March 2000Active
89 Ladybank, Chapel Park, Newcastle Upon Tyne, NE5 1UP

Secretary10 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 December 1999Active
8 Bywell View, Stocksfield, NE43 7LG

Director28 April 2003Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director20 February 2011Active
5 Bywell View, Stocksfield, NE43 7LG

Director10 June 2002Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

Director06 August 2020Active
2 Bywell View, Stocksfield, NE43 7LG

Director28 May 2004Active
25 Mariners Wharf, Quayside, Newcastle Upon Tyne, NE1 2BJ

Director08 March 2000Active
4 Bywell View, Stocksfield, NE43 7LG

Director28 April 2003Active
7 Bywell View, Stocksfield, NE43 7LG

Director08 April 2008Active
7 Bywell View, Stocksfield, NE43 7LG

Director10 June 2002Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

Director01 October 2017Active
24 Kennersdene, Tynemouth, NE30 2LU

Director08 March 2000Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

Director16 November 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director24 December 1999Active

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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.