UKBizDB.co.uk

GREYSTOKE PARK MAINTENANCE (NO. 2) LIMITED

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

This company is commonly known as Greystoke Park Maintenance (no. 2) Limited. The company was founded 30 years ago and was given the registration number 02916314. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREYSTOKE PARK MAINTENANCE (NO. 2) LIMITED
Company Number:02916314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary02 April 2019Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director30 January 2024Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director13 December 2013Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director30 January 2024Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director22 April 2016Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director14 December 2009Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director20 August 2019Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director20 October 2019Active
The Mill Farm, Caldwell, DL11 7PX

Secretary20 November 2006Active
220, Park View, Whitley Bay, England, NE26 3QR

Secretary17 December 2013Active
220, Park View, Whitley Bay, England, NE26 3QR

Secretary01 September 2011Active
69 Greystoke Park, Gosforth, NE3 2DZ

Secretary17 January 2002Active
62 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Secretary06 June 2008Active
74 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Secretary16 November 1995Active
Hadrian House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Secretary12 March 2015Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Secretary06 April 1994Active
2nd, Floor North Point, Faverdale North, Darlington, Great Britain, DL3 0PH

Corporate Secretary14 February 2011Active
57 Hatfield Drive, Seghill, NE23 7TU

Director06 April 1994Active
76 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Director01 April 2003Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director23 October 2019Active
Hadrian House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director11 June 2012Active
59 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Director01 April 2003Active
220, Park View, Whitley Bay, England, NE26 3QR

Director05 July 2011Active
73 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Director16 March 2004Active
5 Mickleton Close, Great Lumley, Chester Le Street, DH3 4SN

Director06 April 1994Active
Hadrian House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director14 February 2011Active
63 Greystoke Park, Newcastle Upon Tyne, NE3 2DZ

Director20 December 2005Active
64 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Director01 April 2003Active
69 Greystoke Park, Gosforth, NE3 2DZ

Director17 January 2002Active
75 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Director16 November 1995Active
220, Park View, Whitley Bay, England, NE26 3QR

Director30 November 2011Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director20 August 2019Active
70 Greystoke Park, Newcastle Upon Tyne, NE3 2DZ

Director16 March 2004Active
70 Greystoke Park, Newcastle Upon Tyne, NE3 2DZ

Director16 November 1995Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director07 December 2010Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Officers

Change person director company with change date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-04-03Address

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

Download
2019-04-02Officers

Appoint corporate secretary company with name date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.