UKBizDB.co.uk

PAVILION MEWS (JESMOND) MAINTENANCE LIMITED

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

This company is commonly known as Pavilion Mews (jesmond) Maintenance Limited. The company was founded 38 years ago and was given the registration number 01983890. The firm's registered office is in GATESHEAD. You can find them at Metropolitan House Longrigg Road, Swalwell, Gateshead, Tyne & Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PAVILION MEWS (JESMOND) MAINTENANCE LIMITED
Company Number:01983890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Metropolitan House Longrigg Road, Swalwell, Gateshead, Tyne & Wear, NE16 3AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204a, Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 5HP

Corporate Secretary17 May 2023Active
204a, Heaton Road, Newcastle Upon Tyne, England, NE6 5HP

Director28 October 2019Active
204a, Heaton Road, Newcastle Upon Tyne, England, NE6 5HP

Director28 October 2019Active
204a, Heaton Road, Newcastle Upon Tyne, England, NE6 5HP

Director07 November 2017Active
6 Northumberland Court, Castlefields, Prudhoe, NE42 5FN

Secretary14 October 2003Active
Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS

Secretary21 December 2017Active
42 Calder Walk, Sunniside, Newcastle Upon Tyne, NE16 5XS

Secretary16 November 1998Active
3 The Oaks, Hexham, NE46 2PZ

Secretary-Active
12a Lydden Grove, London, SW18 4LL

Secretary10 April 1999Active
27 Hunters Road, Spital Tongues, Newcastle Upon Tyne, NE2 4NB

Secretary04 July 1997Active
6 Northumberland Court, Castlefields, Prudhoe, NE42 5FN

Director14 October 2003Active
Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS

Director28 October 2019Active
47 St Georgies Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX

Director-Active
Hallow Hill, The Village, Castle Eden, Hartlepool, TS27 4SJ

Director04 March 1999Active
Hallow Mill, Castle Eden, TS27 4SG

Director-Active
25 Osborne Avenue, Jesmond, Newcastle Upon Tyne, NE2 1JR

Director-Active

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
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Address

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

Download
2023-05-18Officers

Appoint corporate secretary company with name date.

Download
2023-05-18Officers

Termination secretary company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Appoint person secretary company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination secretary company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-07-14Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.