This company is commonly known as Hazeldene Mews (tynemouth) Management Company Limited. The company was founded 30 years ago and was given the registration number 02878166. The firm's registered office is in NEWARK ON TRENT. You can find them at Ossington Chambers, 6-8 Castle Gate, Newark On Trent, Nottinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | HAZELDENE MEWS (TYNEMOUTH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02878166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ossington Chambers, 6-8 Castle Gate, Newark On Trent, Nottinghamshire, NG24 1AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Vance Business Park, Gateshead, England, NE11 9NE | Corporate Secretary | 24 May 2022 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark On Trent, England, NG24 1AX | Director | 09 October 2001 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark On Trent, England, NG24 1AX | Director | 10 September 1996 | Active |
Norwood Road, 3 Vance Business Park, Gateshead, England, NE11 9NE | Director | 24 July 2007 | Active |
Norwood Road, 3 Vance Business Park, Gateshead, England, NE11 9NE | Director | 17 July 2012 | Active |
Norwood Road, 3 Vance Business Park, Gateshead, England, NE11 9NE | Director | 14 March 2019 | Active |
Norwood Road, 3 Vance Business Park, Gateshead, England, NE11 9NE | Secretary | 15 December 2006 | Active |
45 Hazeldene Court, North Shields, NE30 4AD | Secretary | 07 October 1996 | Active |
32 Hazeldene Court, North Shields, NE30 4AD | Secretary | 06 December 1999 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 06 December 1993 | Active |
20 Hazeldene Court, Tynemouth, NE30 4AD | Director | 29 July 1998 | Active |
10 Hazeldene Court, North Shields, NE30 4AD | Director | 10 September 1996 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark On Trent, England, NG24 1AX | Director | 17 December 2009 | Active |
1/3 Evron Place, Hertford, SG14 1PA | Director | 20 March 1995 | Active |
36 Hazeldene Court, Hazeldene Mews Tynemouth, North Shields, NE30 4AD | Director | 10 September 1996 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark On Trent, NG24 1AX | Director | 06 November 2014 | Active |
58 Hazeldene Court, Tynemouth, NE30 4AD | Director | 10 September 1996 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark On Trent, England, NG24 1AX | Director | 04 August 2008 | Active |
43 Hazeldene Court, North Shields, NE30 4AD | Director | 10 September 1996 | Active |
20 Hazeldene Court, Tynemouth, North Shields, NE30 4AD | Director | 20 October 2005 | Active |
5 Hazeldene Court, Tynemouth, North Shields, NE30 4AD | Director | 17 June 1997 | Active |
45 Hazeldene Court, North Shields, NE30 4AD | Director | 10 September 1996 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark On Trent, NG24 1AX | Director | 06 November 2014 | Active |
46 Hazeldene Court, Tynemouth, North Shields, NE30 4AD | Director | 29 July 1998 | Active |
32 Hazeldene Court, North Shields, NE30 4AD | Director | 10 September 1996 | Active |
57 Hazeldene Court, Tynemouth, North Shields, NE30 4AD | Director | 29 July 1998 | Active |
24 Hazeldene Court, North Shields, NE30 4AD | Director | 04 September 2000 | Active |
40 Hazeldene Court, Tynemouth, NE30 4AD | Director | 10 September 1996 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark On Trent, NG24 1AX | Director | 05 November 2015 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark On Trent, England, NG24 1AX | Director | 02 March 2009 | Active |
34 Hazeldene Court, North Shields, NE30 4AD | Director | 18 September 2000 | Active |
44 Hazeldene Court, North Shields, NE30 4AD | Director | 04 September 2000 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark On Trent, England, NG24 1AX | Director | 10 September 1996 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 20 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Officers | Change corporate secretary company with change date. | Download |
2023-09-20 | Officers | Termination secretary company with name termination date. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.