This company is commonly known as Union Square (north Shields) Management Company Limited. The company was founded 26 years ago and was given the registration number 03370229. 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 68320 - Management of real estate on a fee or contract basis.
Name | : | UNION SQUARE (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03370229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House, Beaminster Way East, 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 January 2007 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER | Director | 28 November 2018 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 30 August 2000 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 28 November 2007 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 30 August 2000 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 29 September 2008 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 28 November 2007 | Active |
105 Birkdale, Whitley Bay, NE25 9LZ | Secretary | 30 August 2000 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 May 1997 | Active |
3 Union Street, Northshields, NE30 1NL | Director | 18 January 2006 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 10 December 2013 | Active |
23 Union Stairs, Union Street, North Shields, NE30 1NE | Director | 30 August 2000 | Active |
105 Birkdale, Whitley Bay, NE25 9LZ | Director | 30 August 2000 | Active |
10, Camden Square, North Shields, NE30 1NR | Director | 28 November 2007 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 14 May 1997 | Active |
2 Union Street, North Shields, NE30 1NL | Director | 28 November 2001 | Active |
19 Union Stairs, North Shields, NE30 1NE | Director | 23 November 2004 | Active |
32 Union Stairs, North Shields, NE30 1NE | Director | 26 November 2003 | Active |
2 Union Stairs, Union Street, North Shields, NE30 1NE | Director | 30 August 2000 | Active |
8 Camden Square, North Shields, NE30 1NR | Director | 30 August 2000 | Active |
5 Wordsworth Close, Bishops Waltham, Southampton, SO32 1RT | Director | 25 July 2001 | Active |
11 Union Stairs, Union Street, North Shields, NE30 1NE | Director | 30 August 2000 | Active |
8 Howard Street, North Shields, NE30 1AW | Director | 30 August 2000 | Active |
23 Union Street, North Shields, NE30 1NL | Director | 30 August 2000 | Active |
27 Union Stairs, North Shields, NE30 1NE | Director | 28 November 2001 | Active |
20 Union Stairs, North Shields, NE30 1NE | Director | 26 November 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 14 May 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type full. | Download |
2016-05-23 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-26 | Officers | Termination director company with name termination date. | Download |
2015-09-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.