This company is commonly known as West Quarter Flat Management Company Limited. The company was founded 20 years ago and was given the registration number 04785150. 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 | : | WEST QUARTER FLAT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04785150 |
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 | : |
|
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 July 2005 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 13 September 2018 | Active |
3 Saint Marys Wynd, Seaton Sluice, Whitley Bay, NE26 4RU | Secretary | 20 June 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 03 June 2003 | Active |
2 West Quarter, Leazes Lane, Hexham, NE46 3RJ | Director | 31 January 2005 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 21 August 2017 | Active |
4 West Quarter, The Croft, Hexham, NE46 3RJ | Director | 05 July 2005 | Active |
3 The Croft, West Quarter, Hexham, NE46 3RL | Director | 02 September 2004 | Active |
The Old School, Hepple Hill, Edmundbyers, DH8 9NT | Director | 12 June 2003 | Active |
1 The Croft, Leazes Lane Hexham, Hexham Northumberland, NE46 3RL | Director | 02 September 2004 | Active |
5 West Quarter, Hexham, NE46 3RJ | Director | 02 September 2004 | Active |
5 The Croft, Hexham, NE46 3RL | Director | 02 September 2004 | Active |
6 West Quarter, Hexham, NE46 3RJ | Director | 02 September 2004 | Active |
3 West Quarter, Leazes Lane, Hexham, NE46 3RJ | Director | 31 January 2005 | Active |
2 The Croft, Hexham, NE46 3RL | Director | 02 September 2004 | Active |
36 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PF | Director | 12 June 2003 | Active |
6 The Croft, Hexham, NE46 3RL | Director | 31 January 2005 | Active |
4 The Croft, Leazes Lane, Hexham, NE46 3RL | Director | 02 September 2004 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 03 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Officers | Appoint person director company with name date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Address | Change registered office address company with date old address new address. | Download |
2015-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.