This company is commonly known as Eslington Villa Limited. The company was founded 6 years ago and was given the registration number 11143470. The firm's registered office is in GATESHEAD. You can find them at 53 William Wailes Walk, , Gateshead, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ESLINGTON VILLA LIMITED |
---|---|---|
Company Number | : | 11143470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 William Wailes Walk, Gateshead, England, NE9 5EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, William Wailes Walk, Gateshead, England, NE9 5EW | Director | 10 January 2018 | Active |
38, Heathfield Place, East Park Road, Low Fell, Gateshead, United Kingdom, NE9 5AS | Director | 10 January 2018 | Active |
Mr James Anthony Johnson | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38, Heathfield Place, Gateshead, United Kingdom, NE9 5AS |
Nature of control | : |
|
Ms Nicola Louise Tucker | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38, Heathfield Place, Gateshead, United Kingdom, NE9 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Change account reference date company current extended. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.