UKBizDB.co.uk

ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St. Mary's Mews (whitley Bay) Management Company Limited. The company was founded 31 years ago and was given the registration number 02715081. 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. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED
Company Number:02715081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1992
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, 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, England, NE3 2ER

Corporate Secretary01 June 2008Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director10 January 2022Active
22 Links Avenue, Whitley Bay, NE26 1TG

Secretary04 December 1996Active
Highways 84 Main Road, Great Leighs, Chelmsford, CM3 1NE

Secretary15 May 1992Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary29 July 2007Active
92 Birkdale, Whitley Bay, NE25 9LZ

Director03 March 2000Active
26 Birkdale, St Marys Mews, Whitley Bay, NE25 9LY

Director06 November 1997Active
14 Birkdale, Whitley Bay, NE25 9LY

Director21 April 1999Active
27 Birkdale, Whitley Bay, NE25 9LY

Director03 December 1996Active
Willowdene, Green End Sandon, Buntingford, England, SG9 0RQ

Director15 May 1992Active
18 Birkdale, St Marys Mews, West Monkseaton, NE25 9LY

Director04 December 1996Active
95 Birkdale, Whitley Bay, NE25 9LZ

Director19 November 1999Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director04 December 1996Active
68 Common Road, Stotfold, Hitchin, SG5 4DF

Director15 May 1992Active
14 Hunter Road, Emsworth, PO10 8EG

Director27 October 2006Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director01 June 2008Active
93 Birkdale, Whitley Bay, NE25 9LZ

Director27 November 2003Active
27 Girton Court, Cheshunt, EN8 8UE

Director15 May 1992Active
Highways 84 Main Road, Great Leighs, Chelmsford, CM3 1NE

Director15 May 1992Active
90 Birkdale, Whitley Bay, NE25 9LZ

Director04 December 1996Active

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
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation 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
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2016-09-06Accounts

Accounts with accounts type dormant.

Download
2016-05-20Annual return

Annual return company with made up date no member list.

Download
2015-06-19Accounts

Accounts with accounts type dormant.

Download
2015-05-20Annual return

Annual return company with made up date no member list.

Download
2015-05-20Address

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

Download

Copyright © 2024. All rights reserved.