UKBizDB.co.uk

ORCHARD MEWS (EAGLESCLIFFE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Orchard Mews (eaglescliffe) Management Company Limited. The company was founded 18 years ago and was given the registration number 05656253. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ORCHARD MEWS (EAGLESCLIFFE) MANAGEMENT COMPANY LIMITED
Company Number:05656253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary26 June 2015Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director05 July 2011Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director15 October 2015Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director15 October 2015Active
16 Riverside Avenue, Otley, LS21 2RT

Secretary08 April 2008Active
High Carlton, Tenter Hill Bramham, Wetherby, LS23 6QZ

Secretary23 June 2008Active
High Carlton, Tenter Hill Bramham, Wetherby, LS23 6QZ

Secretary16 December 2005Active
Suite 3 Kingsfield House, Longarth, Carthorpe, Bedale, DL8 2LL

Director25 May 2011Active
16 Riverside Avenue, Otley, LS21 2RT

Director26 September 2008Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director09 April 2014Active
5 Aycliffe Gates, Durham Road, Aycliffe Village, DL5 6GT

Director23 June 2008Active
5 Aycliffe Gates, Durham Road, Aycliffe Village, DL5 6GT

Director16 December 2005Active
High Carlton, Tenter Hill Bramham, Wetherby, LS23 6QZ

Director16 December 2005Active
7, Manley Grove Ben Rhydding, Ilkley, LS29 8QJ

Director11 March 2009Active
Evans, Millshaw, Leeds, England, LS11 8EG

Director14 March 2011Active
Apartment 16 Woodside Court, 205 Broadgate Lane Horsforth, Leeds, LS18 5BS

Director08 April 2008Active
135 Temple Lane, Copmanthorpe, York, YO23 3TE

Director05 November 2008Active
3, Orchard Mews, Eaglescliffe, Stockton On Tees, Uk, TS16 0PQ

Director25 May 2011Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 3DN

Director25 May 2011Active

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 (6 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2015-12-21Annual return

Annual return company with made up date no member list.

Download
2015-12-01Officers

Appoint person director company with name date.

Download
2015-12-01Officers

Appoint person director company with name date.

Download
2015-10-21Officers

Termination director company with name termination date.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2015-06-26Address

Change registered office address company with date old address new address.

Download
2015-06-26Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.