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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 02 April 2019 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 30 January 2024 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 13 December 2013 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 30 January 2024 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 22 April 2016 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 14 December 2009 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 20 August 2019 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 20 October 2019 | Active |
The Mill Farm, Caldwell, DL11 7PX | Secretary | 20 November 2006 | Active |
220, Park View, Whitley Bay, England, NE26 3QR | Secretary | 17 December 2013 | Active |
220, Park View, Whitley Bay, England, NE26 3QR | Secretary | 01 September 2011 | Active |
69 Greystoke Park, Gosforth, NE3 2DZ | Secretary | 17 January 2002 | Active |
62 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ | Secretary | 06 June 2008 | Active |
74 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ | Secretary | 16 November 1995 | Active |
Hadrian House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF | Secretary | 12 March 2015 | Active |
High Priar Stanton Townhead, Morpeth, NE65 8PR | Secretary | 06 April 1994 | Active |
2nd, Floor North Point, Faverdale North, Darlington, Great Britain, DL3 0PH | Corporate Secretary | 14 February 2011 | Active |
57 Hatfield Drive, Seghill, NE23 7TU | Director | 06 April 1994 | Active |
76 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ | Director | 01 April 2003 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 23 October 2019 | Active |
Hadrian House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF | Director | 11 June 2012 | Active |
59 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ | Director | 01 April 2003 | Active |
220, Park View, Whitley Bay, England, NE26 3QR | Director | 05 July 2011 | Active |
73 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ | Director | 16 March 2004 | Active |
5 Mickleton Close, Great Lumley, Chester Le Street, DH3 4SN | Director | 06 April 1994 | Active |
Hadrian House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF | Director | 14 February 2011 | Active |
63 Greystoke Park, Newcastle Upon Tyne, NE3 2DZ | Director | 20 December 2005 | Active |
64 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ | Director | 01 April 2003 | Active |
69 Greystoke Park, Gosforth, NE3 2DZ | Director | 17 January 2002 | Active |
75 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ | Director | 16 November 1995 | Active |
220, Park View, Whitley Bay, England, NE26 3QR | Director | 30 November 2011 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 20 August 2019 | Active |
70 Greystoke Park, Newcastle Upon Tyne, NE3 2DZ | Director | 16 March 2004 | Active |
70 Greystoke Park, Newcastle Upon Tyne, NE3 2DZ | Director | 16 November 1995 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 07 December 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.