Warning: file_put_contents(c/5c70277791e1e05c3b385604f31888c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ngp Management Company (town Centre) Limited, NE1 4JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NGP MANAGEMENT COMPANY (TOWN CENTRE) LIMITED

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

This company is commonly known as Ngp Management Company (town Centre) Limited. The company was founded 16 years ago and was given the registration number 06410408. 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.

Company Information

Name:NGP MANAGEMENT COMPANY (TOWN CENTRE) LIMITED
Company Number:06410408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2007
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB

Director23 September 2022Active
Persimmon House, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9EA

Director05 January 2021Active
18, Westminster Oval, Norton, Stockton-On-Tees, TS20 1UX

Director16 September 2009Active
Persimmon Homes North East, Persimmon House, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9EA

Director28 April 2022Active
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB

Director23 September 2022Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Secretary26 October 2007Active
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB

Director05 January 2021Active
8 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HJ

Director20 November 2007Active
2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9BA

Director22 October 2012Active
Taylor Wimpey, Rapier House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB

Director05 January 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 August 2008Active
8 Patterdale Grove, Fulwell, Sunderland, SR5 1RE

Director20 November 2007Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director26 October 2007Active

People with Significant Control

Newcastle Great Park (Estates) Limited
Notified on:26 October 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:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.