This company is commonly known as The Laurels (west Monkseaton) Management Company Limited. The company was founded 20 years ago and was given the registration number 05096530. 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 | : | THE LAURELS (WEST MONKSEATON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05096530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2004 |
End of financial year | : | 31 May 2023 |
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 | 06 March 2019 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 14 October 2016 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 30 March 2021 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 25 October 2016 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 14 January 2015 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 04 November 2022 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 14 January 2015 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 14 January 2015 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Secretary | 16 April 2013 | Active |
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ | Secretary | 08 April 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 28 July 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 November 2012 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Secretary | 06 March 2015 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ | Secretary | 25 October 2010 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 06 April 2004 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 27 March 2017 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 24 October 2014 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 14 January 2015 | Active |
16 Braithegayte, Wheldrake, York, YO19 6TB | Director | 08 April 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 16 January 2015 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 14 January 2015 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 20 April 2021 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 06 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Change corporate secretary company with change date. | Download |
2020-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Appoint person secretary company with name date. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Officers | Termination secretary company with name termination date. | Download |
2018-06-01 | Officers | Termination secretary company with name termination date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.