This company is commonly known as Newcastle House Management Company Limited. The company was founded 37 years ago and was given the registration number 02075282. The firm's registered office is in WORKSOP. You can find them at 7 Newcastle House, Park Street, Worksop, . This company's SIC code is 98000 - Residents property management.
Name | : | NEWCASTLE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02075282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Newcastle House, Park Street, Worksop, England, S80 1HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Newcastle House, Park Street, Worksop, England, S80 1HH | Secretary | 15 August 2016 | Active |
6 Newcastle House, 6 Newcastle House, Park Street, Worksop, England, S80 1HH | Director | 09 June 2018 | Active |
1, Newcastle House, Park Street, Worksop, S80 1HH | Director | 09 July 2004 | Active |
Flat 5, Newcastle House Park Street, Worksop, S80 1HH | Director | 27 March 2007 | Active |
19 Lingfield Avenue, Sheffield, S9 1WZ | Director | 14 August 2003 | Active |
3 Newcastle House, 3 Newcastle House, Parks Street, Worksop, England, S80 1HH | Director | 10 February 2023 | Active |
Flat 7 Newcastle House, Park Street, Worksop, S80 1HH | Director | 05 October 2004 | Active |
6 Newcastle House, Park Street, Worksop, S80 1HH | Secretary | 27 March 2007 | Active |
Flat 4 Newcastle House, Park Street, Worksop, S80 1HH | Secretary | 30 December 1993 | Active |
Newcastle House Park Street, Worksop, S80 1HH | Secretary | - | Active |
Flat 6 Newcastle House, Park Street, Worksop, S80 1HH | Secretary | 20 October 2001 | Active |
3 The Oval, Bicester, OX26 2EN | Secretary | 16 June 1993 | Active |
Flat 5 Newcastle House, Park Street, Worksop, S80 1HH | Secretary | 05 October 2004 | Active |
6 Newcastle House, Park Street, Worksop, S80 1HH | Director | 05 October 2004 | Active |
6 Newcastle House, 6 Newcastle House, Worksop, England, S80 1HH | Director | 09 June 2018 | Active |
39 Sparken Hill, Worksop, S80 1AL | Director | 30 August 2002 | Active |
Flat 4 Newcastle House, Park Street, Worksop, S80 1HH | Director | 12 December 1992 | Active |
Newcastle House Park Street, Worksop, S80 1HH | Director | - | Active |
3 Eastfield, Worksop College, Worksop, S80 3AR | Director | 10 November 2006 | Active |
Flat 7 Newcastle House, Park Street, Worksop, S80 1HH | Director | 12 December 1992 | Active |
1 Newcastle House, Park Street, Worksop, S80 1HH | Director | 28 May 1999 | Active |
Flat 3 Newcastle House, Park Street, Worksop, S80 1HH | Director | 12 December 1992 | Active |
Flat 6 Newcastle House, Park Street, Worksop, S80 1HH | Director | 12 December 1992 | Active |
14 Dunstan Crescent, Worksop, S80 1AF | Director | 24 June 1995 | Active |
3 The Oval, Bicester, OX26 2EN | Director | 12 December 1992 | Active |
Flat 5 Newcastle House, Park Street, Worksop, S80 1HH | Director | 08 September 2000 | Active |
5 Newcastle House, Park Street, Worksop, S80 1HH | Director | 26 November 1996 | Active |
1 Newcastle House, Park Street, Worksop, S80 1HH | Director | - | Active |
Flat 5 Newcastle House, Park Street, Worksop, S80 1HH | Director | 12 December 1992 | Active |
Flat 3 Newcastle House, Park Street, Worksop, S80 1HH | Director | 28 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Officers | Change person director company with change date. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Officers | Termination secretary company with name termination date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.