This company is commonly known as Holywell Mews Management Limited. The company was founded 34 years ago and was given the registration number 02411570. The firm's registered office is in TYNE & WEAR. You can find them at 220 Park View, Whitley Bay, Tyne & Wear, . This company's SIC code is 98000 - Residents property management.
Name | : | HOLYWELL MEWS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02411570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY | Secretary | 02 March 2023 | Active |
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY | Director | 28 February 2019 | Active |
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY | Director | 31 May 2018 | Active |
220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR | Secretary | 22 July 2014 | Active |
220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR | Secretary | 03 June 2003 | Active |
42 Calder Walk, Sunniside, Newcastle Upon Tyne, NE16 5XS | Secretary | 16 November 1998 | Active |
3 The Oaks, Hexham, NE46 2PZ | Secretary | - | Active |
12a Lydden Grove, London, SW18 4LL | Secretary | 04 March 1999 | Active |
27 Hunters Road, Spital Tongues, Newcastle Upon Tyne, NE2 4NB | Secretary | 04 July 1997 | Active |
220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR | Director | 26 June 2013 | Active |
12 Holywell Mews, Whitley Bay, NE26 3AH | Director | - | Active |
220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR | Director | 29 March 2018 | Active |
220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR | Director | 29 March 2018 | Active |
220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR | Director | 14 September 1993 | Active |
Flat 1 Holywell Mews, 21 Holywell Avenue, Whitley Bay, NE26 3AH | Director | 10 September 2003 | Active |
11 Holywell Avenue, Whitley Bay, NE26 3AH | Director | 14 November 1995 | Active |
Flat 5, Holywell Mews, 21 Holywell Avenue, Whitley Bay, NE26 3AN | Director | 01 July 2009 | Active |
1 Holywell Mews, Holywell Avenue, Whitley Bay, NE26 3AH | Director | 01 September 1993 | Active |
220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR | Director | 31 May 2018 | Active |
6 Holywell Mews, Whitley Bay, NE26 3AH | Director | - | Active |
Hallow Hill, The Village, Castle Eden, Hartlepool, TS27 4SJ | Director | 10 April 1999 | Active |
Hallow Mill, Castle Eden, TS27 4SG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Officers | Appoint person secretary company with name date. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.