This company is commonly known as Redhouse Mews 2 (whitley Bay) Management Company Limited. The company was founded 33 years ago and was given the registration number 02587742. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | REDHOUSE MEWS 2 (WHITLEY BAY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02587742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Corporate Secretary | 01 October 2009 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 07 December 1992 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 27 February 2003 | Active |
34 Elford Close, Redhouse Mews Monk Seaton, Whitley Bay, NE25 9LW | Secretary | 01 March 2002 | Active |
34 Elford Close, Redhouse Mews Monk Seaton, Whitley Bay, NE25 9LW | Secretary | 21 August 1995 | Active |
33 Elford Close Red House Mews, Whitley Bay, NE25 9LW | Secretary | 01 March 2002 | Active |
35 Elford Close, Redhouse Mews Monkseaton, Whitley Bay, NE25 9LW | Secretary | 07 December 1992 | Active |
35 Elford Close, Red House Mews, Whitley Bay, NE25 9LN | Secretary | 06 August 1998 | Active |
55 Windy Hill Lane, Marske By The Sea, Redcar, TS11 7HR | Secretary | 01 March 1991 | Active |
5 Baysdale Close, Guisborough, TS14 7AS | Director | 01 March 1991 | Active |
The Lilacs, Thornton-Le-Beans, Northallerton, DL6 3SS | Director | 01 March 1991 | Active |
35 Elford Close, Redhouse Mews Monkseaton, Whitley Bay, NE25 9LW | Director | 07 December 1992 | Active |
33 Elford Close Red House Mews, Whitley Bay, NE25 9LW | Director | 08 July 1996 | Active |
32 Elford Close, Red House Mews, Whitley Bay, NE25 9LW | Director | 09 October 2000 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 29 January 2001 | Active |
35 Elford Close, Red House Mews, Whitley Bay, NE25 9LN | Director | 03 May 1996 | Active |
55 Windy Hill Lane, Marske By The Sea, Redcar, TS11 7HR | Director | 01 March 1991 | Active |
62 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NP | Director | 01 March 1991 | Active |
32 Elford Close, Whitley Bay, NE25 9LW | Director | 02 April 1993 | Active |
33 Elford Close, Red House Mews, Whitley Bay, NE25 9LW | Director | 01 January 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-18 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-18 | Address | Change registered office address company with date old address new address. | Download |
2015-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-03 | Annual return | Annual return company with made up date no member list. | Download |
2014-08-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.