This company is commonly known as Deneside Court (no. 2) Management Limited. The company was founded 35 years ago and was given the registration number 02353651. The firm's registered office is in GATESHEAD. You can find them at Metropolitan House Longrigg Road, Swalwell, Gateshead, Tyne And Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DENESIDE COURT (NO. 2) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02353651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Metropolitan House Longrigg Road, Swalwell, Gateshead, Tyne And Wear, NE16 3AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
204a, Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 5HP | Corporate Secretary | 17 May 2023 | Active |
54 Deneside Court, Selborne Gardens Jesmond, Newcastle Upon Tyne, NE2 1JW | Director | 07 September 1993 | Active |
6 Northumberland Court, Castlefields, Prudhoe, NE42 5FN | Secretary | 14 October 2003 | Active |
Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS | Secretary | 01 November 2019 | Active |
42 Calder Walk, Sunniside, Newcastle Upon Tyne, NE16 5XS | Secretary | 16 November 1998 | Active |
3 The Oaks, Hexham, NE46 2PZ | Secretary | - | Active |
12a Lydden Grove, London, SW18 4LL | Secretary | 27 July 1999 | Active |
27 Hunters Road, Spital Tongues, Newcastle Upon Tyne, NE2 4NB | Secretary | 04 July 1997 | Active |
6 Northumberland Court, Castlefields, Prudhoe, NE42 5FN | Director | 14 October 2003 | Active |
45 Deneside Court, Selbourne Gardens Jjesmond, Newcastle Upon Tyne, NE2 1JW | Director | 09 August 1994 | Active |
Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS | Director | 23 November 2020 | Active |
48 Deneside Court, Newcastle Upon Tyne, NE2 1JW | Director | 25 March 1996 | Active |
48 Deneside Court, Newcastle Upon Tyne, NE2 1JW | Director | - | Active |
47 Deneside Court, Jesmond, Newcastle Upon Tyne, NE2 1JW | Director | 26 September 1996 | Active |
55 Deneside Court, Newcastle Upon Tyne, NE2 1JW | Director | - | Active |
Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS | Director | 20 October 2016 | Active |
Hallow Hill, The Village, Castle Eden, Hartlepool, TS27 4SJ | Director | 04 March 1999 | Active |
Hallow Mill, Castle Eden, TS27 4SG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-18 | Officers | Termination secretary company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Appoint person secretary company with name date. | Download |
2019-11-13 | Officers | Termination secretary company with name termination date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Officers | Appoint person director company with name date. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.