UKBizDB.co.uk

INTU ELDON SQUARE MERCHANTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intu Eldon Square Merchants Association Limited. The company was founded 46 years ago and was given the registration number 01358195. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Intu Eldon Square Shopping Centre Eldon Court, Percy Street, Newcastle Upon Tyne, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:INTU ELDON SQUARE MERCHANTS ASSOCIATION LIMITED
Company Number:01358195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Intu Eldon Square Shopping Centre Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Orchard Grove, Stanley, England, DH9 8NY

Secretary05 April 2024Active
The Aclhemist, Unit 5, Greys Quarter, Eldon Square, Newcastle Upon Tyne, England, NE1 7AP

Director14 March 2024Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Director04 January 2024Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Director22 February 2023Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Director04 November 2022Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Director22 February 2023Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Director22 December 2021Active
Argos, St. George's Way, St. Georges Way, Intu Eldon Square, Newcastle Upon Tyne, United Kingdom, NE1 7JD

Director19 January 2021Active
4-8, 4-8, Intu Eldon Square (H&M), Newcastle Upon Tyne, United Kingdom, NE1 7XD

Director18 November 2021Active
18-22, St. Andrews Way, Intu Eldon Square, Newcastle Upon Tyne, England, NE1 7XD

Director04 February 2022Active
Boots, Hotspur Way, Eldon Square, Newcastle Upon Tyne, England, NE1 7XE

Director15 March 2024Active
16 St Charles Road, Tudhoe Village, Spennymoor, DL16 6JY

Secretary-Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Secretary16 June 2020Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Secretary04 January 2024Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Secretary23 May 2023Active
36 Kings Road, Whitley Bay, NE26 3BD

Secretary05 August 2005Active
2 Newmills Crescent, Balerno, EH14 5SX

Secretary21 June 1993Active
8 Swanston Crescent, Edinburgh, EH10 7BS

Secretary01 April 2004Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Secretary12 October 2019Active
27, Hermitage Gardens, Chester Le Street, England, DH2 3UD

Secretary18 July 2010Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Secretary25 March 2022Active
16 St Charles Road, Tudhoe Village, Spennymoor, DL16 6JY

Director-Active
137 Sherburn Way, Wardley, NE10 8TZ

Director01 April 2005Active
Eldon Court, Eldon Square Shopping Centre, Percy Street, Newcastle, England, NE1 7JB

Director17 December 2012Active
18 Mill Crescent, Blue House Farm, Hebburn,

Director23 March 1993Active
17 Raven Court, Larkshill, Esh Winning, DH7 9JS

Director24 March 1998Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Director28 July 2023Active
15, St Pauls Gardens, Whitley Bay, NE25 8RG

Director01 April 2008Active
Middle Farm, Slaley, Hexham, NE47 0AA

Director23 June 1998Active
59 Romsey Drive, Boldon Colliery, NE35 9NA

Director23 March 1999Active
32 Cottonwood, Biddick Woods, Houghton Le Spring, DH4 7TA

Director03 March 1997Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Director22 August 2019Active
Chiquito, Greys Quarter Unit Hf7, Intu Eldon Square, Newcastle Upon Tyne, England, NE1 7AP

Director18 January 2021Active
30, Hackwood Glade, Hackwood Park, Great Britain, NE64 1AL

Director01 December 2008Active
Intu Eldon Square Shopping Centre, Eldon Court, Percy Street, Newcastle Upon Tyne, NE1 7JB

Director10 May 2018Active

People with Significant Control

Mr Cormac John Hamilton
Notified on:23 May 2023
Status:Active
Date of birth:November 1967
Nationality:British
Address:Intu Eldon Square Shopping Centre, Eldon Court, Newcastle Upon Tyne, NE1 7JB
Nature of control:
  • Right to appoint and remove directors
Mr Timothy William Stone
Notified on:25 March 2022
Status:Active
Date of birth:October 1971
Nationality:British
Address:Intu Eldon Square Shopping Centre, Eldon Court, Newcastle Upon Tyne, NE1 7JB
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Andrew Antony Bradley
Notified on:16 June 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Wodside House, Hamilton Row, Durham, England, DH7 9AU
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Gavin Paul Prior
Notified on:12 October 2019
Status:Active
Date of birth:June 1977
Nationality:British
Address:Intu Eldon Square Shopping Centre, Eldon Court, Newcastle Upon Tyne, NE1 7JB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Phillip Robert Steele
Notified on:01 June 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Intu Eldon Square Shopping Centre, Eldon Court, Newcastle Upon Tyne, NE1 7JB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person secretary company with name date.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-24Officers

Termination secretary company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.