This company is commonly known as Newcastle Great Park Management Company Limited. The company was founded 21 years ago and was given the registration number 04456339. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3rd Floor Citygate, St. James' Boulevard, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NEWCASTLE GREAT PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04456339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2002 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Citygate, St. James' Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB | Director | 23 November 2022 | Active |
Persimmon House, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9EA | Director | 05 January 2021 | Active |
18, Westminster Oval, Norton, Stockton-On-Tees, TS20 1UX | Director | 16 September 2009 | Active |
Persimmon Homes North East, Persimmon House, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9EA | Director | 23 November 2022 | Active |
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB | Director | 23 November 2022 | Active |
Edenview, Station Road Corbridge, Hexham, NE45 5AY | Secretary | 09 December 2002 | Active |
65 George Street, Birmingham, B3 1QA | Secretary | 07 June 2002 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Corporate Secretary | 31 December 2004 | Active |
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB | Director | 05 January 2021 | Active |
2 Esh Plaza, Sir Bobby Robson Way, Great Park Newcastle Upon Tyne, United Kingdom, NE13 9BA | Director | 06 April 2011 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 09 December 2002 | Active |
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB | Director | 05 January 2021 | Active |
Edenview, Station Road Corbridge, Hexham, NE45 5AY | Director | 09 December 2002 | Active |
19 Wheelers Lane, Kings Heath, Birmingham, B13 0SB | Director | 07 June 2002 | Active |
65 George Street, Birmingham, B3 1QA | Director | 07 June 2002 | Active |
8 Patterdale Grove, Fulwell, Sunderland, SR5 1RE | Director | 11 November 2008 | Active |
6 Four Stones Close, Whitefields Gate, Solihull, B91 3GE | Director | 09 December 2002 | Active |
Avant Homes (England) Limited | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avant House 6 And 9 Tallys End, Tallys End, Chesterfield, England, S43 4WP |
Nature of control | : |
|
Sage (Uk) Ltd | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | North Park Avenue, Avenue, Newcastle Upon Tyne, England, NE13 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.