This company is commonly known as Cjp Management Limited. The company was founded 22 years ago and was given the registration number 04441166. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor, Partnership House Regent Farm Road, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CJP MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04441166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Partnership House Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF | Secretary | 31 December 2009 | Active |
4th Floor, Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF | Director | 14 June 2002 | Active |
4th Floor, Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF | Director | 01 December 2020 | Active |
6 Devonshire Gardens, Chiswick, London, W4 3TN | Director | 14 June 2002 | Active |
19 Penshaw View, Wardley, Gateshead, NE10 8BJ | Secretary | 18 June 2002 | Active |
Sunnyside, Steppey Lane, Lesbury, NE66 3PU | Secretary | 01 July 2006 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Secretary | 17 May 2002 | Active |
14 Northumberland Avenue, Forest Hall, Newcastle Upon Tyne, NE12 9NR | Director | 14 June 2002 | Active |
9 Lodwick, Shoeburyness, SS3 9HW | Director | 14 June 2002 | Active |
95 Springfield Road, Linlithgow, EH49 7JP | Director | 14 June 2002 | Active |
The Dryer House, Wall, Hexham, NE46 4DU | Director | 18 June 2002 | Active |
58 Porchester Terrace, London, W2 3TP | Director | 14 June 2002 | Active |
Blaydon House, Bishops Sutton, Alresford, SO24 0AN | Director | 14 June 2002 | Active |
19 Penshaw View, Wardley, Gateshead, NE10 8BJ | Director | 14 June 2002 | Active |
10 Shaws Park, Hexham, NE46 3BJ | Director | 14 June 2002 | Active |
Tumbleton Cottage Cragside, Morpeth, NE65 9PX | Director | 18 June 2002 | Active |
Sunnyside, Steppey Lane, Lesbury, NE66 3PU | Director | 01 July 2006 | Active |
Lynnlaw, 20 Leazes Lane, Hexham, NE46 3BJ | Director | 14 June 2002 | Active |
37 Mount Hooly Loan, Edinburgh, EH10 7JD | Director | 14 June 2002 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Director | 17 May 2002 | Active |
Mr Keith Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, Partnership House, Regent Farm Road, Newcastle Upon Tyne, England, NE3 3AF |
Nature of control | : |
|
Mr Peter Stocks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, Partnership House, Regent Farm Road, Newcastle Upon Tyne, England, NE3 3AF |
Nature of control | : |
|
Mr David Peter Dryden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, Partnership House, Regent Farm Road, Newcastle Upon Tyne, England, NE3 3AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-01 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.