UKBizDB.co.uk

QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED

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

This company is commonly known as Quayside (newcastle-upon-tyne) Management Company No.2 Limited. The company was founded 27 years ago and was given the registration number 03398787. The firm's registered office is in WHITLEY BAY. You can find them at 220 Park View, , Whitley Bay, Tyne & Wear. This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED
Company Number:03398787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
220, Park View, Whitley Bay, NE26 3QR

Secretary01 July 2020Active
220, Park View, Whitley Bay, NE26 3QR

Director21 March 2022Active
220, Park View, Whitley Bay, NE26 3QR

Director25 September 2018Active
220, Park View, Whitley Bay, NE26 3QR

Director15 September 2017Active
220, Park View, Whitley Bay, NE26 3QR

Director21 March 2022Active
220, Park View, Whitley Bay, NE26 3QR

Director21 March 2022Active
220, Park View, Whitley Bay, NE26 3QR

Secretary01 October 2008Active
95 Nevile Road, Higher Broughton, Salford, M7 3PP

Secretary04 July 1997Active
38 Mariners Wharf, Newcastle Upon Tyne, NE1 2BJ

Secretary15 August 2002Active
11, Oakfields, Burnopfield, Newcastle Upon Tyne, NE16 6PQ

Secretary06 July 2001Active
31 Delaval Terrace, Gosforth, Newcastle Upon Tyne, NE3 4RT

Secretary15 October 1998Active
55 Fenwick Close, Northumberland Park, Newcastle Upon Tyne, NE27 0RL

Secretary20 July 2005Active
Highcroft, Elvaston Road, Hexham, NE46 2HH

Secretary24 March 2004Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Secretary27 October 2000Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary21 May 2004Active
220, Park View, Whitley Bay, NE26 3QR

Director01 December 2006Active
220, Park View, Whitley Bay, NE26 3QR

Director13 September 2017Active
220, Park View, Whitley Bay, NE26 3QR

Director15 November 2006Active
220, Park View, Whitley Bay, NE26 3QR

Director10 September 2014Active
95 Nevile Road, Higher Broughton, Salford, M7 3PP

Director04 July 1997Active
64 Williams Park, Benton, Newcastle Upon Tyne, NE12 8BL

Director12 April 2002Active
38 Mariners Wharf, Newcastle Upon Tyne, NE1 2BJ

Director15 August 2002Active
220, Park View, Whitley Bay, NE26 3QR

Director24 March 2004Active
220, Park View, Whitley Bay, NE26 3QR

Director26 September 2019Active
16 Carpenders Close, Harpenden, AL5 3HN

Director04 July 1997Active
220, Park View, Whitley Bay, NE26 3QR

Director14 September 2010Active
Chantry Cottage, 19 Church Road, Stockton On Tees, TS16 9DQ

Director15 July 2004Active
50 Mariners Wharf, Quayside, Newcastle, NE1 2BJ

Director15 July 2004Active
31 Delaval Terrace, Gosforth, Newcastle Upon Tyne, NE3 4RT

Director15 October 1998Active
The Poplars Front Street, Frosterley, Bishop Auckland, DL13 2RH

Director15 May 1998Active
220, Park View, Whitley Bay, NE26 3QR

Director28 July 2008Active
Highcroft, Elvaston Road, Hexham, NE46 2HH

Director24 March 2004Active

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
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Change account reference date company previous extended.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-08-26Accounts

Change account reference date company previous shortened.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.