This company is commonly known as The Old Station Mews Management Company Limited. The company was founded 23 years ago and was given the registration number 04202774. 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 OLD STATION MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04202774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2001 |
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 | 22 May 2017 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 23 January 2019 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 17 August 2021 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 15 December 2016 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 24 August 2004 | Active |
1, Alberto Street, Stockton-On-Tees, TS18 2BQ | Secretary | 03 October 2016 | Active |
10 Church Street, Wingate, TS28 5DN | Secretary | 20 April 2001 | Active |
696 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0RN | Secretary | 20 September 2004 | Active |
2, Benson Street, Norton, TS20 2SR | Secretary | 31 December 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 April 2001 | Active |
The Coach House Elton Village, Elton, Stockton On Tees, TS21 1AG | Director | 27 September 2004 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 28 February 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 April 2001 | Active |
10, Church Street, Station Town, Wingate, TS28 5DN | Director | 20 April 2001 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 24 August 2004 | Active |
10 Flounders House, Old Station Mews Aisleby Road, Eagkescliffe, Stockton-On-Tees, United Kingdom, TS16 0GG | Director | 09 November 2015 | Active |
Flat 11 Flounders House, The Old Station Mews Aislaby Road, Yarm, TS16 0GG | Director | 24 August 2004 | Active |
Copse Haven, Hurworth Moor, Roundhill Road, Darlington, England, DL2 1QD | Director | 24 August 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | 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 |
2020-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.