This company is commonly known as The Square Management Company (fulwell) Limited. The company was founded 17 years ago and was given the registration number 05951115. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE SQUARE MANAGEMENT COMPANY (FULWELL) LIMITED |
---|---|---|
Company Number | : | 05951115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 01 March 2008 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 20 January 2016 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 28 June 2013 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 28 June 2013 | Active |
12 Rochester Road, Newton Hall, DH1 5QD | Secretary | 29 September 2006 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 19 February 2015 | Active |
19, The Square, Fulwell, Sunderland, England, SR6 8JJ | Director | 28 June 2013 | Active |
26, Kinterbury Close, Seaton Carew, Hartlepool, TS25 1GQ | Director | 04 June 2008 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 01 March 2017 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 01 September 2013 | Active |
5, The Square, Fulwell, Sunderland, England, SR6 8JJ | Director | 28 June 2013 | Active |
Swinburne House, 1c Swinburne Road, Darlington, County Durham, DL3 7TB | Director | 29 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Officers | Change person director company with change date. | Download |
2016-05-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.