UKBizDB.co.uk

PROFESSIONAL WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Professional Wealth Management Limited. The company was founded 21 years ago and was given the registration number 04554297. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Lambton Road, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PROFESSIONAL WEALTH MANAGEMENT LIMITED
Company Number:04554297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX

Director01 March 2021Active
Harehope Farm, Eglingham, Alnwick, NE66 2DW

Director10 October 2002Active
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX

Director28 February 2023Active
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX

Director01 March 2021Active
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX

Director14 December 2022Active
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX

Secretary16 February 2016Active
Harehope Farmhouse, Alnwick, NE66 2DW

Secretary10 October 2002Active
42, Pennine Avenue, Chester Le Street, DH2 3AX

Secretary01 June 2009Active
West Clifford House, Hexham Road, Throckley, NE15 9DX

Secretary01 May 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 October 2002Active
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX

Director14 December 2022Active
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX

Director01 March 2021Active
Boundary House, Roseworth Terrace, Newcastle Upon Tyne, NE3 1LU

Director17 December 2002Active
1 Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX

Director01 March 2021Active
83 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DX

Director17 December 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 October 2002Active

People with Significant Control

Iwp Newcastle Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Denham Dickinson
Notified on:04 October 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:1 Lambton Road, Newcastle Upon Tyne, NE2 4RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-22Accounts

Legacy.

Download
2024-04-22Other

Legacy.

Download
2024-04-22Other

Legacy.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-22Accounts

Legacy.

Download
2023-05-22Other

Legacy.

Download
2023-05-22Other

Legacy.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-05Accounts

Legacy.

Download
2022-09-05Other

Legacy.

Download
2022-09-05Other

Legacy.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Change account reference date company current shortened.

Download
2021-03-19Change of constitution

Statement of companys objects.

Download
2021-03-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.