This company is commonly known as The Westerdale Court (middlesbrough Road) Management Company Limited. The company was founded 23 years ago and was given the registration number 04148135. 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 WESTERDALE COURT (MIDDLESBROUGH ROAD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04148135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2001 |
End of financial year | : | 30 April 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 | 05 May 2011 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 21 November 2018 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 22 May 2020 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 09 May 2019 | Active |
The Mill Farm, Caldwell, DL11 7PX | Secretary | 24 April 2006 | Active |
65 George Street, Birmingham, B3 1QA | Secretary | 26 January 2001 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 22 September 2003 | Active |
6 Westerdale Court, Guisborough, TS14 6FB | Director | 03 April 2007 | Active |
6, Westerdale Court, Guisborough, TS14 6FB | Director | 14 April 2010 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 06 November 2018 | Active |
23 Westerdale Court, Middlesborough, Guisborough, TS14 6FB | Director | 27 September 2005 | Active |
31 Westerdale Court, Guisborough, TS14 6FB | Director | 19 April 2005 | Active |
9 Westerdale Court, Guisborough, TS14 6FB | Director | 03 April 2007 | Active |
11 Westerdale Court, Guisborough, TS14 6FB | Director | 19 July 2005 | Active |
123 Crabtree Lane, Bromsgrove, B61 8PQ | Director | 26 January 2001 | Active |
Kingston Property Services Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 19 April 2013 | Active |
10, Westerdale Court, West End, Guisborough, TS14 6FB | Director | 01 May 2010 | Active |
10 Westerdale Court, West End, Guisborough, TS14 6FB | Director | 19 April 2005 | Active |
23 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG | Director | 26 January 2001 | Active |
Kingston Property Services Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 29 February 2012 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 19 April 2013 | Active |
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD | Director | 26 January 2001 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX | Corporate Director | 22 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.