UKBizDB.co.uk

EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as East Mill Residents Management Company Limited. The company was founded 18 years ago and was given the registration number 05519353. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EAST MILL RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:05519353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2005
End of financial year:31 July 2023
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, Kingston Park, 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 Secretary18 May 2011Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director28 April 2021Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director08 February 2022Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director05 July 2021Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director12 February 2014Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director12 January 2011Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director12 January 2011Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director12 January 2011Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary26 July 2005Active
7 East Mill, Whorral Bank, Morpeth, NE61 3AA

Director30 September 2010Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director14 September 2016Active
8, East Mill, Morpeth, England, NE61 3AA

Director12 January 2011Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director29 September 2016Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director22 March 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director26 July 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-04-14Accounts

Accounts with accounts type dormant.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type dormant.

Download
2016-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.