This company is commonly known as Gosforth Recreation Company Limited(the). The company was founded 123 years ago and was given the registration number 00067073. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 5 Melmerby Close, , Newcastle Upon Tyne, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | GOSFORTH RECREATION COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00067073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1900 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Melmerby Close, Newcastle Upon Tyne, England, NE3 5JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Granville Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5LD | Secretary | 13 May 2021 | Active |
14, Crompton Road, St Gabriels, Newcastle Upon Tyne, United Kingdom, NE6 5QL | Director | 09 April 2016 | Active |
41, South Bend, Newcastle Upon Tyne, England, NE3 5TR | Director | 26 April 2008 | Active |
5, Lead Road, Greenside, Ryton, United Kingdom, NE40 4QH | Director | 18 May 2021 | Active |
4 Dunmoor Close, Dunmoor Close, Kingsmere, Newcastle Upon Tyne, United Kingdom, NE3 4YR | Secretary | 07 January 2016 | Active |
5, 5 Melmerby Close, Newcastle Upon Tyne, United Kingdom, NE3 5JA | Secretary | 24 June 2020 | Active |
40 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JN | Secretary | 08 March 2000 | Active |
20, Reid Park Court, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 2EP | Secretary | 09 June 2014 | Active |
15 Beechcroft, Kenton Road, Newcastle Upon Tyne, United Kingdom, NE3 4NB | Secretary | 04 November 2020 | Active |
4, Oakfield Terrace, Gosforth, Newcastle Upon Tyne, NE3 4RQ | Secretary | 13 November 2003 | Active |
11 Arlington Court, Newcastle Upon Tyne, NE3 4JR | Secretary | 29 April 1994 | Active |
2 Moor End, Gosforth, Newcastle Upon Tyne, NE3 4AD | Secretary | - | Active |
5, Whitebridge Close, Gosforth, Newcastle Upon Tyne, Great Britain, NE3 2DN | Director | 12 April 2014 | Active |
38 Montagu Court, Newcastle Upon Tyne, NE3 4JL | Director | 08 March 2000 | Active |
11 Wentworth Grange, The Grove Gosforth, Newcastle Upon Tyne, NE3 1NL | Director | 26 April 2008 | Active |
14, Whinham Way, Stobhill Farm, Morpeth, NE61 2TF | Director | 02 July 2011 | Active |
20 Hunters Court, Newcastle Upon Tyne, NE3 1SP | Director | 14 August 1999 | Active |
6, Beverley Terrace, Walbottle, Newcastle Upon Tyne, England, NE15 9SA | Director | 28 December 2014 | Active |
6 Beverley Terrace, Walbottle, Newcastle Upon Tyne, NE15 9SA | Director | 08 March 2000 | Active |
26 North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ | Director | 14 August 1999 | Active |
18, Cranwell Drive, Newcastle Upon Tyne, NE13 6AR | Director | 30 April 2009 | Active |
5 Bellgreen Avenue, Melton Park, Newcastle Upon Tyne, NE3 5QR | Director | 29 April 1994 | Active |
6 Eddleston Avenue, Newcastle Upon Tyne, NE3 4SJ | Director | 08 March 2000 | Active |
Crabtree House, Whinney Hill, Stannington, NE61 6BB | Director | - | Active |
40 Wilson Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JA | Director | - | Active |
4, Dunmoor Close, Kingsmere, Newcastle Upon Tyne, England, NE3 4YR | Director | 28 March 2014 | Active |
5, 5 Melmerby Close, Newcastle Upon Tyne, United Kingdom, NE3 5JA | Director | 13 April 2019 | Active |
38 Dene View, Gosforth, Newcastle Upon Tyne, NE3 1PU | Director | 03 May 2003 | Active |
5, Melmerby Close, Newcastle Upon Tyne, England, NE3 5JA | Director | 04 November 2020 | Active |
42 Manor Drive, Benton, Newcastle Upon Tyne, NE7 7XN | Director | 06 June 1998 | Active |
5, Lead Road, Greenside, Ryton, United Kingdom, NE40 4QH | Director | 13 April 2019 | Active |
2, Hayes Walk, Wideopen, Newcastle Upon Tyne, United Kingdom, NE13 6AP | Director | 09 April 2016 | Active |
9 Eastcliffe Avenue, Kenton Park, Newcastle Upon Tyne, NE3 4SN | Director | 03 May 2003 | Active |
131 Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3HD | Director | - | Active |
1 Winchester Avenue, Blyth, NE24 2EY | Director | 11 November 2004 | Active |
Mr Christopher John Harold Lightfoot | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Dunmoor Close, Newcastle Upon Tyne, United Kingdom, NE3 4YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Officers | Appoint person secretary company with name date. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination secretary company with name termination date. | Download |
2021-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-29 | Officers | Termination director company with name termination date. | Download |
2020-11-29 | Officers | Appoint person director company with name date. | Download |
2020-11-29 | Officers | Appoint person secretary company with name date. | Download |
2020-11-29 | Officers | Termination secretary company with name termination date. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.