This company is commonly known as Staiths Management Company Limited. The company was founded 21 years ago and was given the registration number 04607858. 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 98000 - Residents property management.
Name | : | STAITHS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04607858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 01 January 2020 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 08 January 2021 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 13 May 2019 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 04 August 2017 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 04 August 2017 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 04 August 2017 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 04 December 2002 | Active |
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH | Corporate Secretary | 12 February 2018 | Active |
2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH | Corporate Secretary | 11 February 2019 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 04 August 2017 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 04 December 2002 | Active |
PO BOX 553, Chelford House, Northwich, United Kingdom, CW9 9EY | Director | 15 September 2010 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 04 August 2017 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Director | 04 December 2002 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Director | 20 November 2003 | Active |
Mr Justin William Herbert | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Rmg House, Essex Road, Hoddesdon, EN11 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-03 | Officers | Termination secretary company with name termination date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-19 | Officers | Termination secretary company with name termination date. | Download |
2019-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
2018-05-21 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.