This company is commonly known as The New Blenheim House (newcastle) Management Company Limited. The company was founded 32 years ago and was given the registration number 02631927. 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 68209 - Other letting and operating of own or leased real estate.
Name | : | THE NEW BLENHEIM HOUSE (NEWCASTLE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02631927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1991 |
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, United Kingdom, NE3 2ER | Corporate Secretary | 15 October 2017 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 28 December 2018 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 08 August 2008 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 17 June 2022 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 13 July 2022 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 07 November 2011 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 01 February 2024 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 07 March 2022 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 27 April 2017 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 3DN | Director | 19 September 2006 | Active |
Metropolitan House, Longrigg, Swalwell, Gateshead, England, NE16 3AS | Secretary | 21 September 2009 | Active |
3 Blenheim House, Westgate Road, Newcastle, NE14 4FA | Secretary | 30 April 1996 | Active |
The Penthouse Blenheim House, Westgate Road, Newcastle Upon Tyne, NE1 4AS | Secretary | 17 November 1997 | Active |
Chelsea House, The Broadway, Haywards Heath, RH16 3AP | Secretary | - | Active |
13 Blenhein House, 145-7 Westgate Road, Newcastle, NE1 4AG | Secretary | 31 July 2002 | Active |
18 Blenheim House, Newcastle, NE1 4PA | Secretary | 25 January 2005 | Active |
Bourne House, Wheeler Lane, Witley, GU8 5QP | Director | - | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 24 October 2013 | Active |
The Penthouse Blenheim House, Newcastle Upon Tyne, NE1 4AG | Director | 10 September 2007 | Active |
17 Blenheim House, 145-147 Westgate Road, Newcastle, NE1 4AG | Director | 08 August 2008 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 08 February 2019 | Active |
The Old Vicarage, Rook Hope, DL13 2AE | Director | 08 September 1997 | Active |
3 Felton Mill, Felton, Morpeth, NE65 9HL | Director | 30 April 1996 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 3DN | Director | 11 August 2003 | Active |
13 Blenhein House, 145-7 Westgate Road, Newcastle, NE1 4AG | Director | 31 July 2002 | Active |
13 Blenhein House, 145-7 Westgate Road, Newcastle, NE1 4AG | Director | 30 April 1996 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 29 November 2018 | Active |
45 Hazelwood Road, Duffield, Derby, DE56 4DQ | Director | - | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 27 April 2017 | Active |
9 Blenheim House, Westgate Road, Newcastle Upon Tyne, NE12 6QG | Director | 11 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.