UKBizDB.co.uk

REDHOUSE MEWS 2 (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Corporate Secretary01 October 2009Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director07 December 1992Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director27 February 2003Active
34 Elford Close, Redhouse Mews Monk Seaton, Whitley Bay, NE25 9LW

Secretary01 March 2002Active
34 Elford Close, Redhouse Mews Monk Seaton, Whitley Bay, NE25 9LW

Secretary21 August 1995Active
33 Elford Close Red House Mews, Whitley Bay, NE25 9LW

Secretary01 March 2002Active
35 Elford Close, Redhouse Mews Monkseaton, Whitley Bay, NE25 9LW

Secretary07 December 1992Active
35 Elford Close, Red House Mews, Whitley Bay, NE25 9LN

Secretary06 August 1998Active
55 Windy Hill Lane, Marske By The Sea, Redcar, TS11 7HR

Secretary01 March 1991Active
5 Baysdale Close, Guisborough, TS14 7AS

Director01 March 1991Active
The Lilacs, Thornton-Le-Beans, Northallerton, DL6 3SS

Director01 March 1991Active
35 Elford Close, Redhouse Mews Monkseaton, Whitley Bay, NE25 9LW

Director07 December 1992Active
33 Elford Close Red House Mews, Whitley Bay, NE25 9LW

Director08 July 1996Active
32 Elford Close, Red House Mews, Whitley Bay, NE25 9LW

Director09 October 2000Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director29 January 2001Active
35 Elford Close, Red House Mews, Whitley Bay, NE25 9LN

Director03 May 1996Active
55 Windy Hill Lane, Marske By The Sea, Redcar, TS11 7HR

Director01 March 1991Active
62 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NP

Director01 March 1991Active
32 Elford Close, Whitley Bay, NE25 9LW

Director02 April 1993Active
33 Elford Close, Red House Mews, Whitley Bay, NE25 9LW

Director01 January 1993Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-04-18Annual return

Annual return company with made up date no member list.

Download
2016-04-18Address

Change registered office address company with date old address new address.

Download
2015-05-28Accounts

Accounts with accounts type dormant.

Download
2015-03-03Annual return

Annual return company with made up date no member list.

Download
2014-08-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.