UKBizDB.co.uk

STAITHS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary01 January 2020Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director08 January 2021Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director13 May 2019Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director04 August 2017Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director04 August 2017Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director04 August 2017Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary04 December 2002Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary12 February 2018Active
2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH

Corporate Secretary11 February 2019Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director04 August 2017Active
108 High Street, Stevenage, SG1 3DW

Director04 December 2002Active
PO BOX 553, Chelford House, Northwich, United Kingdom, CW9 9EY

Director15 September 2010Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director04 August 2017Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Director04 December 2002Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Director20 November 2003Active

People with Significant Control

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:
  • Significant influence or control

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
2023-07-17Confirmation 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
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Address

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

Download
2020-01-03Officers

Appoint corporate secretary company with name date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Appoint corporate secretary company with name date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2019-02-05Address

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

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-05-21Officers

Appoint corporate secretary company with name date.

Download
2018-05-21Address

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

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.