UKBizDB.co.uk

WEST QUARTER ESTATE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Quarter Estate Management Company Limited. The company was founded 20 years ago and was given the registration number 04785157. 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.

Company Information

Name:WEST QUARTER ESTATE MANAGEMENT COMPANY LIMITED
Company Number:04785157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary01 July 2005Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director25 October 2018Active
3 Saint Marys Wynd, Seaton Sluice, Whitley Bay, NE26 4RU

Secretary20 June 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary03 June 2003Active
2 West Quarter, Leazes Lane, Hexham, NE46 3RJ

Director27 July 2005Active
4 West Quarter, Leazes Lane, Hexham, NE46 3RJ

Director27 July 2005Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director21 August 2017Active
3 The Croft, West Quarter, Hexham, NE46 3RL

Director27 July 2005Active
The Old School, Hepple Hill, Edmundbyers, DH8 9NT

Director12 June 2003Active
5, The Croft, Hexham, NE46 3RL

Director06 June 2014Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director29 July 2010Active
36 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PF

Director12 June 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director03 June 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Resolution

Resolution.

Download
2024-02-22Capital

Capital allotment shares.

Download
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type dormant.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type dormant.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.