This company is commonly known as Town Square (management) Limited. The company was founded 20 years ago and was given the registration number 04790816. 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 | : | TOWN SQUARE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 04790816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2003 |
End of financial year | : | 31 December 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 | 31 May 2007 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 01 January 2023 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 08 December 2017 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 11 December 2017 | Active |
The Hall, Glanton Pyke, Glanton, Alnwick, NE66 4BB | Secretary | 17 June 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 06 June 2003 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 08 December 2017 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 23 June 2011 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 29 April 2015 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 3ER | Director | 29 April 2015 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 15 July 2010 | Active |
15 Wrights Square, Rothbury, NE65 7BF | Director | 31 May 2007 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Director | 29 April 2015 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 01 December 2010 | Active |
12, Wrights Square, Rothbury, NE65 7BF | Director | 16 September 2008 | Active |
3 Lee Square, Rothbury, NE65 7BA | Director | 31 May 2007 | Active |
The Hall, Glanton Pyke, Glanton, Alnwick, NE66 4BB | Director | 17 June 2003 | Active |
The Hall,Glanton Pyke, Glanton, Alnwick, England, NE66 4BB | Director | 17 June 2003 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 19 November 2019 | Active |
14 Wrights Square, Rothbury, NE65 7BF | Director | 31 May 2007 | Active |
6, Wrights Square, Rothbury, Morpeth, NE65 7BF | Director | 17 November 2008 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 30 September 2022 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 06 June 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 06 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.