This company is commonly known as Ngp Management Company (cell F) Limited. The company was founded 16 years ago and was given the registration number 06429104. 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 | : | NGP MANAGEMENT COMPANY (CELL F) LIMITED |
---|---|---|
Company Number | : | 06429104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2007 |
End of financial year | : | 31 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 Enterprise Park, Sunderland, United Kingdom, SR5 3XB | Director | 23 September 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 | 28 April 2022 | Active |
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB | Director | 23 September 2022 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Corporate Secretary | 16 November 2007 | Active |
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB | Director | 05 January 2021 | Active |
8 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HJ | Director | 13 February 2008 | Active |
2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9BA | Director | 22 October 2012 | Active |
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB | Director | 05 January 2021 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 01 August 2008 | Active |
8 Patterdale Grove, Fulwell, Sunderland, SR5 1RE | Director | 13 February 2008 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 16 November 2007 | Active |
Newcastle Great Park (Estates) Limited | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | 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 |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.