This company is commonly known as Rivalmerge Property Management Limited. The company was founded 31 years ago and was given the registration number 02744010. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 172 New Bridge Street, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 98000 - Residents property management.
Name | : | RIVALMERGE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02744010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 172 New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity, Brigend, Duns, TD11 3ER | Secretary | 17 September 2009 | Active |
86a, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2DL | Director | 17 June 2019 | Active |
Flat 3, 86 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 2DL | Director | 31 August 2001 | Active |
Horsley House, Horsley, NE15 0NS | Secretary | 26 October 1992 | Active |
86b St Georges Terrace, Jesmond, Newcastle On Tyne, NE2 2DL | Secretary | 01 September 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 September 1992 | Active |
86a St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL | Director | 10 March 1995 | Active |
86a Saint Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL | Director | 07 May 2002 | Active |
Horsley House, Horsley, NE15 0NS | Director | 26 October 1992 | Active |
86c St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL | Director | 29 September 1994 | Active |
86a St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL | Director | 02 September 1993 | Active |
150 Western Way, Ponteland, Newcastle Upon Tyne, NE20 9LY | Director | 26 October 1992 | Active |
86b St Georges Terrace, Jesmond, Newcastle On Tyne, NE2 2DL | Director | 26 October 1992 | Active |
86c St Georges, Jesmond, Newcastle Upon Tyne, NE2 2DL | Director | 09 December 1997 | Active |
86c St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL | Director | 09 December 1997 | Active |
86a St Georges Terrace, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2DL | Director | 30 September 2014 | Active |
86b, St Georges Terrace, Newcastle-Upon-Tyne, NE2 2DL | Director | 17 September 2009 | Active |
86a, St George Terrace, Newcastle-Upon-Tyne, United Kingdom, NE2 2DL | Director | 19 March 2013 | Active |
86a, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2DL | Director | 17 September 2009 | Active |
86a St George's Terrace, Jesmond, NE2 2DL | Director | 30 September 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 September 1992 | Active |
Ms Darcie Coombs | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86a, St George’S Terrace, Newcastle-Upon-Tyne, United Kingdom, NE2 2DL |
Nature of control | : |
|
Ms Lyndsey Morrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | 172, New Bridge Street, Newcastle Upon Tyne, NE1 2TE |
Nature of control | : |
|
Mr Peter England | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 86 St. Georges Terrace, Newcastle Upon Tyne, England, NE2 2DL |
Nature of control | : |
|
Dr Michael Fraser Oreilly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 86 St. Georges Terrace, Newcastle Upon Tyne, England, NE2 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.