UKBizDB.co.uk

GOSFORTH RECREATION COMPANY LIMITED(THE)

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:5 Melmerby Close, Newcastle Upon Tyne, England, NE3 5JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Granville Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5LD

Secretary13 May 2021Active
14, Crompton Road, St Gabriels, Newcastle Upon Tyne, United Kingdom, NE6 5QL

Director09 April 2016Active
41, South Bend, Newcastle Upon Tyne, England, NE3 5TR

Director26 April 2008Active
5, Lead Road, Greenside, Ryton, United Kingdom, NE40 4QH

Director18 May 2021Active
4 Dunmoor Close, Dunmoor Close, Kingsmere, Newcastle Upon Tyne, United Kingdom, NE3 4YR

Secretary07 January 2016Active
5, 5 Melmerby Close, Newcastle Upon Tyne, United Kingdom, NE3 5JA

Secretary24 June 2020Active
40 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JN

Secretary08 March 2000Active
20, Reid Park Court, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 2EP

Secretary09 June 2014Active
15 Beechcroft, Kenton Road, Newcastle Upon Tyne, United Kingdom, NE3 4NB

Secretary04 November 2020Active
4, Oakfield Terrace, Gosforth, Newcastle Upon Tyne, NE3 4RQ

Secretary13 November 2003Active
11 Arlington Court, Newcastle Upon Tyne, NE3 4JR

Secretary29 April 1994Active
2 Moor End, Gosforth, Newcastle Upon Tyne, NE3 4AD

Secretary-Active
5, Whitebridge Close, Gosforth, Newcastle Upon Tyne, Great Britain, NE3 2DN

Director12 April 2014Active
38 Montagu Court, Newcastle Upon Tyne, NE3 4JL

Director08 March 2000Active
11 Wentworth Grange, The Grove Gosforth, Newcastle Upon Tyne, NE3 1NL

Director26 April 2008Active
14, Whinham Way, Stobhill Farm, Morpeth, NE61 2TF

Director02 July 2011Active
20 Hunters Court, Newcastle Upon Tyne, NE3 1SP

Director14 August 1999Active
6, Beverley Terrace, Walbottle, Newcastle Upon Tyne, England, NE15 9SA

Director28 December 2014Active
6 Beverley Terrace, Walbottle, Newcastle Upon Tyne, NE15 9SA

Director08 March 2000Active
26 North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ

Director14 August 1999Active
18, Cranwell Drive, Newcastle Upon Tyne, NE13 6AR

Director30 April 2009Active
5 Bellgreen Avenue, Melton Park, Newcastle Upon Tyne, NE3 5QR

Director29 April 1994Active
6 Eddleston Avenue, Newcastle Upon Tyne, NE3 4SJ

Director08 March 2000Active
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

Director28 March 2014Active
5, 5 Melmerby Close, Newcastle Upon Tyne, United Kingdom, NE3 5JA

Director13 April 2019Active
38 Dene View, Gosforth, Newcastle Upon Tyne, NE3 1PU

Director03 May 2003Active
5, Melmerby Close, Newcastle Upon Tyne, England, NE3 5JA

Director04 November 2020Active
42 Manor Drive, Benton, Newcastle Upon Tyne, NE7 7XN

Director06 June 1998Active
5, Lead Road, Greenside, Ryton, United Kingdom, NE40 4QH

Director13 April 2019Active
2, Hayes Walk, Wideopen, Newcastle Upon Tyne, United Kingdom, NE13 6AP

Director09 April 2016Active
9 Eastcliffe Avenue, Kenton Park, Newcastle Upon Tyne, NE3 4SN

Director03 May 2003Active
131 Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3HD

Director-Active
1 Winchester Avenue, Blyth, NE24 2EY

Director11 November 2004Active

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Address

Change registered office address company with date old address new address.

Download
2021-05-19Officers

Appoint person secretary company with name date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-29Officers

Appoint person director company with name date.

Download
2020-11-29Officers

Appoint person secretary company with name date.

Download
2020-11-29Officers

Termination secretary company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-24Address

Change registered office address company with date old address new address.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.