This company is commonly known as Northumberland Park Management 2 (shiremoor) Limited. The company was founded 19 years ago and was given the registration number 05338182. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 77 Heathfield, West Allotment, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NORTHUMBERLAND PARK MANAGEMENT 2 (SHIREMOOR) LIMITED |
---|---|---|
Company Number | : | 05338182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Heathfield, West Allotment, Newcastle Upon Tyne, NE27 0BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Trinity Courtyard, Trinity Courtyard, Newcastle Upon Tyne, United Kingdom, NE6 1TS | Director | 20 October 2023 | Active |
1, Trinity Courtyard, Newcastle Upon Tyne, United Kingdom, NE6 1TS | Director | 26 June 2013 | Active |
77, Heathfield, West Allotment, Newcastle Upon Tyne, United Kingdom, NE27 0BP | Secretary | 01 July 2014 | Active |
55 Fenwick Close, Northumberland Park, Newcastle Upon Tyne, NE27 0RL | Secretary | 09 March 2006 | Active |
79 Heathfield, Heathfield, West Allotment, Newcastle Upon Tyne, England, NE27 0BP | Secretary | 28 February 2017 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 01 October 2009 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 20 January 2005 | Active |
Sherwell Mount, Wingrove, Rowlands Gill, NE39 1DT | Director | 20 October 2006 | Active |
79 Heathfield, Heathfield, West Allotment, Newcastle Upon Tyne, England, NE27 0BP | Director | 17 October 2016 | Active |
Coach House, Hindley Hall, Stocksfield, NE43 7RY | Director | 01 September 2009 | Active |
42 The Granary, Wynyard, Billingham, TS22 5QG | Director | 24 January 2005 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 20 January 2005 | Active |
Mrs Susan Elizabeth Robinson | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Trinity Courtyard, Newcastle Upon Tyne, England, NE6 1TS |
Nature of control | : |
|
Mr Craig Robinson | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Trinity Courtyard, Newcastle Upon Tyne, United Kingdom, NE6 1TS |
Nature of control | : |
|
Mr Nigel Ian Hughes | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, Heathfield, Newcastle Upon Tyne, England, NE27 0BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-28 | Officers | Appoint person secretary company with name date. | Download |
2017-02-28 | Officers | Termination secretary company with name termination date. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.