This company is commonly known as The Whitburn Hall Management Company Limited. The company was founded 41 years ago and was given the registration number 01651382. 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 WHITBURN HALL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01651382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1982 |
End of financial year | : | 31 December 2022 |
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 February 2007 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 18 November 2021 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 15 July 2022 | Active |
Beaminster Way East, Kingstow Park, Newcastle Upon Tyne, NE3 2ER | Secretary | 01 February 2007 | Active |
9 Whitburn Hall, Whitburn, Sunderland, SR6 7JQ | Secretary | - | Active |
32 Whitburn Hall, Whitburn, Sunderland, SR6 7JQ | Director | - | Active |
8 Whitburn Hall, Whitburn, Sunderland, SR6 7JQ | Director | - | Active |
28 Whitburn Hall, Whitburn, Sunderland, SR6 7JQ | Director | 09 February 2004 | Active |
28 Whitburn Hall, Whitburn, Sunderland, SR6 7JQ | Director | 08 May 2002 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 18 October 2012 | Active |
27 Whitburn Hall, Whitburn Village, Sunderland, SR6 7JQ | Director | 12 May 2004 | Active |
27 Whitburn Hall, Whitburn Village, Sunderland, SR6 7JQ | Director | 06 November 2000 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 26 August 2015 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 18 October 2012 | Active |
13 Whitburn Hall, Sunderland, England, SR6 7JQ | Director | 23 June 2010 | Active |
9 Whitburn Hall, Whitburn, Sunderland, SR6 7JQ | Director | - | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 18 October 2012 | Active |
19 Whitburn Hall, Front Street, Whitburn, SR6 7JQ | Director | 04 May 2005 | Active |
11 Whitburn Hall, Whitburn, Sunderland, SR6 7JQ | Director | - | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 16 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Miscellaneous | Miscellaneous. | Download |
2018-01-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.