This company is commonly known as St Ann's Quay Management Limited. The company was founded 23 years ago and was given the registration number 04206799. 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 | : | ST ANN'S QUAY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04206799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER |
---|---|---|
Country Origin | : | |
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 | 20 July 2010 | Active |
73, St Anns Quay, Quayside, Newcastle Upon Tyne, NE1 3BB | Director | 08 April 2010 | Active |
Flat 50, St Anns Quay, 4 St Anns Street, Newcastle Upon Tyne, NE1 2DJ | Director | 08 April 2010 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 26 April 2001 | Active |
The Bungalow, Moore Lane Moore, Warrington, WA4 6XG | Secretary | 04 June 2001 | Active |
17 Planetree Road, Hale, Altrincham, WA15 9NS | Secretary | 28 November 2003 | Active |
59 Crab Lane, Harrogate, HG1 1BQ | Secretary | 16 April 2004 | Active |
88 Montrose Avenue, Edgware, HA8 0DR | Secretary | 16 April 2004 | Active |
3 Chretien Road, Northenden, Manchester, M22 4ES | Secretary | 07 May 2003 | Active |
Suite 7b, Northgate House, Darlington, England, DL1 1XA | Corporate Secretary | 04 February 2009 | Active |
Rossett Grange, 14 Rossett Green Lane, Harrogate, HG2 9LJ | Director | 16 April 2004 | Active |
The Bungalow, Moore Lane Moore, Warrington, WA4 6XG | Director | 04 June 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 26 April 2001 | Active |
36 Hazlewell Road, London, SW15 6LR | Director | 16 April 2004 | Active |
The Great Barn, Bryn Yorkin Manor Caergwell, Wrexham, LL12 9HT | Director | 04 June 2001 | Active |
Mellwood, Jervaulx, Ripon, HG4 4PJ | Director | 09 February 2005 | Active |
4 St Anns Quay, St. Anns Street, Newcastle Upon Tyne, United Kingdom, NE1 2DJ | Director | 23 July 2012 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 13 August 2019 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 11 May 2016 | Active |
68, St Anns Quay, 126 Quayside, Newcastle Upon Tyne, NE1 3BB | Director | 08 April 2010 | Active |
Suite 7b, Northgate House, Darlington, England, DL1 1XA | Corporate Director | 04 February 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
2016-05-12 | Officers | Termination director company with name termination date. | Download |
2016-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Address | Change registered office address company with date old address new address. | Download |
2014-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.