This company is commonly known as Greenacres (kings Vale) Management Company Limited. The company was founded 20 years ago and was given the registration number 04784574. 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.
Name | : | GREENACRES (KINGS VALE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04784574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 28 January 2005 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 22 January 2024 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 24 November 2020 | Active |
3, Kings Vale, Wallsend, NE28 7JS | Secretary | 12 November 2004 | Active |
19 Neville Close, Evenwood, Bishop Auckland, DL14 9SQ | Secretary | 02 June 2003 | Active |
35 King George Road, South Shields, NE34 0SR | Director | 02 June 2003 | Active |
Erinvale, Slaley, Hexham, NE47 0AA | Director | 02 June 2003 | Active |
3, Kings Vale, Wallsend, NE28 7JS | Director | 01 January 2005 | Active |
3, Kings Vale, Wallsend, NE28 7JS | Director | 12 November 2004 | Active |
24 Kings Vale, Wallsend, NE28 7JS | Director | 12 November 2004 | Active |
12 Kings Vale, Wallsend, Newcastle Upon Tyne, NE28 7JS | Director | 12 November 2004 | Active |
4 Ely Close, Church Green, Newcastle Upon Tyne, NE7 7YP | Director | 12 November 2004 | Active |
34 Broxholm Road, Heaton, Newcastle Upon Tyne, NE6 5RL | Director | 12 November 2004 | Active |
32 St Mary's Place, Newcastle Upon Tyne, NE1 7PS | Director | 12 November 2004 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 12 November 2004 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 12 November 2004 | Active |
8 Wellburn Park, Jesmond, Newcastle Upon Tyne, NE2 2JX | Director | 12 November 2004 | Active |
18 Kings Vale, Greenacres, Wallsend, NE28 7JS | Director | 12 November 2004 | Active |
6 Ellis House, Ellis Court, Harrogate, HG1 2SH | Director | 12 November 2004 | Active |
6 Ellis House, Ellis Court, Harrogate, HG1 2SH | Director | 12 November 2004 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 12 November 2004 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 12 November 2004 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 12 November 2004 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 12 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | 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 director company with name termination date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.