This company is commonly known as Staithes Lane Management Limited. The company was founded 25 years ago and was given the registration number 03656436. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STAITHES LANE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03656436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House, Beaminster Way East, 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, England, NE3 2ER | Corporate Secretary | 01 July 2006 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 23 September 2009 | Active |
7 Reivers Gate, Long Horsley, NE65 8LA | Secretary | 13 November 2002 | Active |
11 Badgers Green, Lancaster Park, Morpeth, NE61 3RU | Secretary | 03 August 2004 | Active |
2 De Merley Road, Morpeth, NE61 1HZ | Secretary | 01 November 2005 | Active |
Flat 3 Swinneys Court, Morpeth, NE61 1TS | Secretary | 30 October 2001 | Active |
4 Swinneys Court, Staithes Lane, Morpeth, NE61 1TD | Secretary | 01 December 1999 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 26 October 1998 | Active |
8 Swinneys Court, Staithes Lane, Morpeth, NE61 1TD | Director | 07 December 2000 | Active |
5 Swinneys Court 10-12, Staithes Lane, Morpeth, NE61 1TD | Director | 23 September 2009 | Active |
3 East Road, Longhorsley, Morpeth, NE65 8SZ | Director | 01 November 2005 | Active |
7 Reivers Gate, Long Horsley, NE65 8LA | Director | 13 November 2002 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 26 October 1998 | Active |
Flat 7 Swinneys Court, Staithes Lane, Morpeth, NE61 1TD | Director | 07 January 2003 | Active |
Flat 6 Swinneys Court, Staithes Lane, Morpeth, NE61 1TD | Director | 30 October 2001 | Active |
2 Swinneys Court, Staithes Lane, Morpeth, NE61 1TD | Director | 07 December 2000 | Active |
1 Swinneys Court, Staithes Lane, Morpeth, NE61 1TD | Director | 23 September 2009 | Active |
11 Badgers Green, Lancaster Park, Morpeth, NE61 3RU | Director | 11 January 2005 | Active |
Flat 1 Swinneys Court, Staithes Lane, Morpeth, NE61 1TD | Director | 30 October 2001 | Active |
Flat 3 Swinneys Court, Morpeth, NE61 1TS | Director | 03 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Address | Change registered office address company with date old address new address. | Download |
2014-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-23 | Officers | Termination director company with name termination date. | Download |
2013-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.