UKBizDB.co.uk

THE OLD STATION MEWS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 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 Secretary22 May 2017Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director23 January 2019Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director17 August 2021Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director15 December 2016Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director24 August 2004Active
1, Alberto Street, Stockton-On-Tees, TS18 2BQ

Secretary03 October 2016Active
10 Church Street, Wingate, TS28 5DN

Secretary20 April 2001Active
696 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0RN

Secretary20 September 2004Active
2, Benson Street, Norton, TS20 2SR

Secretary31 December 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 April 2001Active
The Coach House Elton Village, Elton, Stockton On Tees, TS21 1AG

Director27 September 2004Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director28 February 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 April 2001Active
10, Church Street, Station Town, Wingate, TS28 5DN

Director20 April 2001Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director24 August 2004Active
10 Flounders House, Old Station Mews Aisleby Road, Eagkescliffe, Stockton-On-Tees, United Kingdom, TS16 0GG

Director09 November 2015Active
Flat 11 Flounders House, The Old Station Mews Aislaby Road, Yarm, TS16 0GG

Director24 August 2004Active
Copse Haven, Hurworth Moor, Roundhill Road, Darlington, England, DL2 1QD

Director24 August 2004Active

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
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Change account reference date company previous shortened.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts amended with accounts type micro entity.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Address

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

Download

Copyright © 2024. All rights reserved.