This company is commonly known as Guyzance Hall Estate Limited. The company was founded 27 years ago and was given the registration number 03277293. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Shelley Road, Newburn Industrial Estate, Newcastle Upon Tyne, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | GUYZANCE HALL ESTATE LIMITED |
---|---|---|
Company Number | : | 03277293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shelley Road, Newburn Industrial Estate, Newcastle Upon Tyne, NE15 9RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawkwell House, Stamfordham, NE18 0QT | Secretary | 12 November 1996 | Active |
Hawkwell House, Stamfordham, NE18 0QT | Director | 12 November 1996 | Active |
Uplands, Newcastle Road, Corbridge, United Kingdom, NE45 5LN | Director | 12 November 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 1996 | Active |
Hawkwell House, Stamfordham, NE18 0QT | Director | 12 November 1996 | Active |
Millfield Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Newburn Industrial Estate, Shelley Road, Newcastle Upon Tyne, England, NE15 9RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Resolution | Resolution. | Download |
2018-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type small. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.