This company is commonly known as Parish View Right To Manage Company Limited. The company was founded 21 years ago and was given the registration number 04639153. 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 68320 - Management of real estate on a fee or contract basis.
Name | : | PARISH VIEW RIGHT TO MANAGE COMPANY LIMITED |
---|---|---|
Company Number | : | 04639153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2003 |
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 | 01 October 2009 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 30 September 2013 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 03 October 2023 | Active |
Carrick House Ty Common Road, Billericay, CM12 9NX | Secretary | 16 January 2003 | Active |
14 The Woodland, Wincham, Northwich, CW9 6PL | Secretary | 16 January 2003 | Active |
70 Ashgrove, Peasedown St John, Bath, BA2 8EF | Secretary | 07 September 2008 | Active |
Dolphin House 51 Front Street, Tynemouth, North Shields, NE30 4BX | Secretary | 09 May 2003 | Active |
Suite 1 Dorial House, New Road Side, Horsforth, LS18 4QD | Secretary | 30 April 2008 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 29 September 2015 | Active |
Baronet Farm Eastford Road, Lower Walton, Warrington, WA4 6EY | Director | 16 January 2003 | Active |
Cheviot Housing Building, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 17 August 2012 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 12 November 2020 | Active |
20 Parish View, Pudding Chare, Newcastle, NE1 1UD | Director | 08 September 2008 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 20 December 2011 | Active |
70 Ashgrove, Peasedown St John, Bath, BA2 8EF | Director | 07 September 2008 | Active |
Cheviot Housing Building, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 25 January 2012 | Active |
Dolphin House 51 Front Street, Tynemouth, North Shields, NE30 4BX | Director | 09 May 2003 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 23 September 2013 | Active |
63a, Cornmoor Road, Whickham, Newcastle/ Tyne, NE16 4PU | Director | 08 September 2008 | Active |
Cheviot Housing Building, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 29 September 2010 | Active |
35 Layton Park Avenue, Rawdon, Leeds, LS19 6PL | Director | 31 July 2008 | Active |
Suite 1 Dorial House, New Road Side, Horsforth, LS18 4QD | Director | 30 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Officers | Appoint person director company with name date. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.