UKBizDB.co.uk

NEWCASTLE FAIRMOUNT LIMITED

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

This company is commonly known as Newcastle Fairmount Limited. The company was founded 37 years ago and was given the registration number 02028159. The firm's registered office is in NOTTINGHAM. You can find them at 3 East Circus Street, , Nottingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NEWCASTLE FAIRMOUNT LIMITED
Company Number:02028159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 East Circus Street, Nottingham, England, NG1 5AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, East Circus Street, Nottingham, England, NG1 5AF

Corporate Secretary22 September 2020Active
29, Cedar Drive, Pinner, England, HA5 4BY

Director02 April 2013Active
3, East Circus Street, Nottingham, England, NG1 5AF

Director10 April 2018Active
8, Tollerton Park, Tollerton Lane Tollerton, Nottingham, England, NG12 4GD

Director02 April 2013Active
Apartment 6, 19 Newcastle Drive, The Park, Nottingham, England, NG7 1AA

Director28 June 2013Active
6, Tewin Water House, Digswell, Welwyn, England, AL6 0AA

Secretary31 May 2003Active
108 Ingram Road, Bulwell, Nottingham, NG6 9GQ

Secretary-Active
32 Mays Avenue, Carlton, Nottingham, NG4 1AU

Secretary30 May 1996Active
32 Mays Avenue, Carlton, Nottingham, NG4 1AU

Secretary30 May 1996Active
Flat 1 19 Newcastle Drive, The Park, Nottingham, NG7 1AA

Director12 January 2007Active
3, East Circus Street, Nottingham, England, NG1 5AF

Director13 March 2018Active
5 (Tattershalls), College Street, Nottingham, England, NG1 5AQ

Director02 April 2013Active
6, Tewin Water House, Digswell, Welwyn, United Kingdom, AL6 0AA

Director15 June 2005Active
Flat 5, 19 Newcastle Drive, The Park, Nottingham, England, NG7 1AA

Director02 April 2013Active
64, Kildare Rd, Newlands, 7700 Cape Town, South Africa,

Director11 April 2013Active
Riber House, Bleasby Road, Thurgarton, Nottingham, England, NG14 7FW

Director01 February 2019Active
108 Ingram Road, Bulwell, Nottingham, NG6 9GQ

Director-Active
32 Mays Avenue, Carlton, Nottingham, NG4 1AU

Director30 May 1996Active
32 Mays Avenue, Carlton, Nottingham, NG4 1AU

Director-Active
42 Stamford Road, West Bridgford, NG2 6GE

Director10 January 2003Active
Apt 6, 19 Newcastle Drive, The Park, Nottingham, England, NG7 1AA

Director15 October 2012Active
Flat 6, 19 Newcastle Drive, Nottingham, NG7 1AA

Director31 May 2003Active
Flat 5, 19 Newcastle Drive, The Park, Nottingham, England, NG7 1AA

Director02 April 2013Active

People with Significant Control

Mr Andrew Bernard Teeman
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Flat 1,19 Newcastle Drive, Newcastle Drive, Nottingham, England, NG7 1AA
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
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-03-31Accounts

Change account reference date company previous extended.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Appoint corporate secretary company with name date.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-06-12Address

Change registered office address company with date old address new address.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-03Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Address

Change registered office address company with date old address new address.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-03-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.