This company is commonly known as Rekendyke Mews Management Limited. The company was founded 19 years ago and was given the registration number 05442378. 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 68209 - Other letting and operating of own or leased real estate.
Name | : | REKENDYKE MEWS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05442378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2005 |
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 |
---|---|---|---|
C/O Kingston Property Services, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Secretary | 01 January 2016 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 24 March 2006 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 24 March 2006 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 24 March 2006 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 24 March 2006 | Active |
66 Penwood Heights, Burghclere, Newbury, RG20 9EZ | Secretary | 24 March 2006 | Active |
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ | Corporate Secretary | 04 May 2005 | Active |
Caribu, Main Street, Bishampton, WR10 2LX | Director | 24 March 2006 | Active |
16 Cromer Road, Branksome, Poole, BH12 1NB | Director | 24 March 2006 | Active |
7 Blenheim Gardens, Stanton St Quintin, SN14 6AX | Director | 24 March 2006 | Active |
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ | Corporate Director | 04 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with 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 |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-23 | Accounts | Accounts amended with accounts type micro entity. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-16 | Address | Change registered office address company with date old address new address. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
2016-01-15 | Officers | Appoint person secretary company with name date. | Download |
2016-01-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.