UKBizDB.co.uk

CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED

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

This company is commonly known as Central Exchange Buildings Newcastle Management Limited. The company was founded 22 years ago and was given the registration number 04336805. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED
Company Number:04336805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Works, Henry Robson Way, South Shields, England, NE33 1RF

Director01 August 2017Active
Business Works, Henry Robson Way, South Shields, England, NE33 1RF

Director08 June 2017Active
20 Greystoke Close, Berkhamsted, HP4 3JJ

Secretary27 July 2003Active
11, Oakfields, Burnopfield, Newcastle Upon Tyne, NE16 6PQ

Secretary10 December 2001Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary13 September 2016Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary30 January 2009Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director18 December 2013Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director14 July 2011Active
11 Hilltop View, Wheathampstead, St Albans, AL4 8AJ

Director27 July 2003Active
64 Williams Park, Benton, Newcastle Upon Tyne, NE12 8BL

Director12 April 2002Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director13 September 2016Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director08 June 2017Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director01 August 2017Active
The Poplars Front Street, Frosterley, Bishop Auckland, DL13 2RH

Director10 December 2001Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director24 October 2016Active
Cockstride House, Borrowby, Thirsk, YO7 4QP

Director13 May 2002Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director08 June 2017Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Director07 October 2013Active
Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DN

Corporate Director30 January 2009Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2023-04-17Address

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

Download
2023-04-17Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Resolution

Resolution.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2017-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.