UKBizDB.co.uk

THE DEUCHARS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Deuchars Management Company Limited. The company was founded 9 years ago and was given the registration number 09497261. 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.

Company Information

Name:THE DEUCHARS MANAGEMENT COMPANY LIMITED
Company Number:09497261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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 Secretary16 December 2019Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director21 November 2023Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director16 December 2019Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Secretary19 April 2017Active
12 Granville Gardens, Newcastle Upon Tyne, England, NE2 1HL

Director18 March 2015Active
12 Granville Gardens, Newcastle Upon Tyne, England, NE2 1HL

Director18 March 2015Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director19 April 2017Active
Abbey Cottage, 5 Backworth Lane, Backworth, Newcastle Upon Tyne, England, NE27 0FX

Director19 April 2017Active

People with Significant Control

Callum Haydon Rutherford
Notified on:19 April 2017
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:Uk
Address:Flat B, 5 Backworth Lane, Newcastle Upon Tyne, Uk, NE27 0FX
Nature of control:
  • Significant influence or control
Andrew Fraser Macnair
Notified on:19 April 2017
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:Uk
Address:Flat B, 5 Backworth Lane, Newcastle Upon Tyne, Uk, NE27 0FX
Nature of control:
  • Significant influence or control
Mr Alastair David Adams
Notified on:07 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:22 Starbeck Avenue, Sandyford, Newcastle Upon Tyne, England, NE2 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David George Jenkins
Notified on:07 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:22 Starbeck Avenue, Sandyford, Newcastle Upon Tyne, England, NE2 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-21Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination secretary company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type dormant.

Download
2020-02-05Officers

Withdrawal of the secretaries register information from the public register.

Download
2020-02-05Officers

Secretaries register information on withdrawal from the public register.

Download
2020-02-05Officers

Withdrawal of the directors residential address register information from the public register.

Download
2020-02-05Officers

Directors register information on withdrawal from the public register.

Download
2020-02-05Officers

Withdrawal of the directors register information from the public register.

Download
2019-12-17Address

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

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint corporate secretary company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2017-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.