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.
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 | : |
|
Registered Address | : | Metropolitan House Longrigg Road, Swalwell, Gateshead, Tyne & Wear, NE16 3AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
204a, Heaton Road, Newcastle Upon Tyne, United Kingdom, NE6 5HP | Corporate Secretary | 17 May 2023 | Active |
204a, Heaton Road, Newcastle Upon Tyne, England, NE6 5HP | Director | 28 October 2019 | Active |
204a, Heaton Road, Newcastle Upon Tyne, England, NE6 5HP | Director | 28 October 2019 | Active |
204a, Heaton Road, Newcastle Upon Tyne, England, NE6 5HP | Director | 07 November 2017 | Active |
6 Northumberland Court, Castlefields, Prudhoe, NE42 5FN | Secretary | 14 October 2003 | Active |
Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS | Secretary | 21 December 2017 | Active |
42 Calder Walk, Sunniside, Newcastle Upon Tyne, NE16 5XS | Secretary | 16 November 1998 | Active |
3 The Oaks, Hexham, NE46 2PZ | Secretary | - | Active |
12a Lydden Grove, London, SW18 4LL | Secretary | 10 April 1999 | Active |
27 Hunters Road, Spital Tongues, Newcastle Upon Tyne, NE2 4NB | Secretary | 04 July 1997 | Active |
6 Northumberland Court, Castlefields, Prudhoe, NE42 5FN | Director | 14 October 2003 | Active |
Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS | Director | 28 October 2019 | Active |
47 St Georgies Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX | Director | - | Active |
Hallow Hill, The Village, Castle Eden, Hartlepool, TS27 4SJ | Director | 04 March 1999 | Active |
Hallow Mill, Castle Eden, TS27 4SG | Director | - | Active |
25 Osborne Avenue, Jesmond, Newcastle Upon Tyne, NE2 1JR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-18 | Officers | Termination secretary company with name termination date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Officers | Appoint person secretary company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination secretary company with name termination date. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.