This company is commonly known as Hypericum Property Management Limited. The company was founded 8 years ago and was given the registration number 10054717. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HYPERICUM PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 10054717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2016 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5DE | Secretary | 10 March 2016 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 10 March 2016 | Active |
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 10 March 2016 | Active |
Mr John William Mulley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, England, NE4 5DE |
Nature of control | : |
|
Mrs Nicola Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, England, NE4 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-28 | Dissolution | Dissolution application strike off company. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Accounts | Change account reference date company current shortened. | Download |
2016-03-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.