UKBizDB.co.uk

ST. CATHERINES COURT (SANDYFORD) LIMITED

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

This company is commonly known as St. Catherines Court (sandyford) Limited. The company was founded 18 years ago and was given the registration number 05729519. 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:ST. CATHERINES COURT (SANDYFORD) LIMITED
Company Number:05729519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2006
End of financial year:31 March 2023
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, NE3 2ER
Country Origin:
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 Secretary08 November 2013Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director23 June 2015Active
6 The Old Smithy, Stainsby Hall Farm, Thornaby, Stockton-On-Tees, TS17 9LG

Secretary03 March 2006Active
12, Annigate Close, Wynyard, Billingham, TS22 5ST

Secretary03 March 2006Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Secretary01 September 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary03 March 2006Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director27 May 2015Active
Saltergill Hall, Low Worsall, Yarm, TS15 9PG

Director03 March 2006Active
1, St. Catherines Court, Sandyford, Newcastle-Upon-Tyne, NE2 1AG

Director11 May 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director03 March 2006Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Accounts

Accounts with accounts type dormant.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type dormant.

Download
2016-07-07Officers

Termination director company with name termination date.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type dormant.

Download
2015-07-07Officers

Appoint person director company with name date.

Download
2015-05-27Officers

Appoint person director company with name date.

Download
2015-05-27Officers

Termination secretary company with name termination date.

Download
2015-05-27Officers

Termination director company with name termination date.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Address

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

Download

Copyright © 2024. All rights reserved.