This company is commonly known as Pethgate Residents Limited. The company was founded 37 years ago and was given the registration number 02020466. The firm's registered office is in MORPETH. You can find them at 1 Pethgate Court, Castle Square, Morpeth, . This company's SIC code is 98000 - Residents property management.
Name | : | PETHGATE RESIDENTS LIMITED |
---|---|---|
Company Number | : | 02020466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Pethgate Court, Castle Square, Morpeth, England, NE61 1YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Pethgate Court, Castle Square, Morpeth, United Kingdom, NE61 1YL | Secretary | 15 April 2023 | Active |
7, Pethgate Court, Castle Square, Morpeth, England, NE61 1YL | Director | 27 April 2016 | Active |
1, Pethgate Court, Castle Square, Morpeth, England, NE61 1YL | Director | 12 August 2017 | Active |
6, Pethgate Court, Castle Square, Morpeth, England, NE61 1YL | Director | 12 August 2017 | Active |
7, Pethgate Court, Castle Square, Morpeth, England, NE61 1YL | Secretary | 01 February 2014 | Active |
5 Pethgate Court Castle Square, Morpeth, NE61 1YL | Secretary | 26 June 1997 | Active |
4 Pethgate Court, Castle Square, Morpeth, NE61 1YL | Secretary | 24 May 2005 | Active |
6, Pethgate Court, Morpeth, United Kingdom, NE61 1YL | Secretary | 20 January 2020 | Active |
4, Auburn Place, Morpeth, United Kingdom, NE61 1QN | Secretary | 28 March 2011 | Active |
95 St Marys Avenue, Whitley Bay, NE26 3TS | Secretary | - | Active |
1 Rectory Park, Morpeth, NE61 2SZ | Director | - | Active |
3, Pethgate Court, Castle Square, Morpeth, England, NE61 1YL | Director | 27 April 2016 | Active |
2 Pethgate Court Castle Square, Morpeth, NE61 1YL | Director | 26 June 1997 | Active |
Fenholme House, Cadehill Road, Stocksfield, NE43 7PB | Director | 26 May 1992 | Active |
6, Pethgate Court, Castle Square, Morpeth, United Kingdom, NE61 1YL | Director | 28 March 2011 | Active |
3, Pethgate Court, Morpeth, United Kingdom, NE61 1YL | Director | 01 August 2009 | Active |
5, Pethgate Court, Castle Square, Morpeth, England, NE61 1YL | Director | 27 April 2016 | Active |
7 Pethgate Court Castle Square, Morpeth, NE61 1YL | Director | 26 June 1997 | Active |
Mr George Stephen Patrick | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Castle Square, Morpeth, United Kingdom, NE61 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Officers | Termination secretary company with name termination date. | Download |
2023-04-26 | Officers | Appoint person secretary company with name date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-01-29 | Officers | Appoint person secretary company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-04 | Officers | Change person director company with change date. | Download |
2020-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.