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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 26 June 2015 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 05 July 2011 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 15 October 2015 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 15 October 2015 | Active |
16 Riverside Avenue, Otley, LS21 2RT | Secretary | 08 April 2008 | Active |
High Carlton, Tenter Hill Bramham, Wetherby, LS23 6QZ | Secretary | 23 June 2008 | Active |
High Carlton, Tenter Hill Bramham, Wetherby, LS23 6QZ | Secretary | 16 December 2005 | Active |
Suite 3 Kingsfield House, Longarth, Carthorpe, Bedale, DL8 2LL | Director | 25 May 2011 | Active |
16 Riverside Avenue, Otley, LS21 2RT | Director | 26 September 2008 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 09 April 2014 | Active |
5 Aycliffe Gates, Durham Road, Aycliffe Village, DL5 6GT | Director | 23 June 2008 | Active |
5 Aycliffe Gates, Durham Road, Aycliffe Village, DL5 6GT | Director | 16 December 2005 | Active |
High Carlton, Tenter Hill Bramham, Wetherby, LS23 6QZ | Director | 16 December 2005 | Active |
7, Manley Grove Ben Rhydding, Ilkley, LS29 8QJ | Director | 11 March 2009 | Active |
Evans, Millshaw, Leeds, England, LS11 8EG | Director | 14 March 2011 | Active |
Apartment 16 Woodside Court, 205 Broadgate Lane Horsforth, Leeds, LS18 5BS | Director | 08 April 2008 | Active |
135 Temple Lane, Copmanthorpe, York, YO23 3TE | Director | 05 November 2008 | Active |
3, Orchard Mews, Eaglescliffe, Stockton On Tees, Uk, TS16 0PQ | Director | 25 May 2011 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 3DN | Director | 25 May 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-01 | Officers | Appoint person director company with name date. | Download |
2015-12-01 | Officers | Appoint person director company with name date. | Download |
2015-10-21 | Officers | Termination director company with name termination date. | Download |
2015-09-22 | Officers | Termination director company with name termination date. | Download |
2015-06-26 | Address | Change registered office address company with date old address new address. | Download |
2015-06-26 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.