UKBizDB.co.uk

WESTERN DRIVE (NEWCASTLE) MAINTENANCE COMPANY LIMITED

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

This company is commonly known as Western Drive (newcastle) Maintenance Company Limited. The company was founded 26 years ago and was given the registration number 03495553. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 35 Western Drive, , Newcastle Upon Tyne, England. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESTERN DRIVE (NEWCASTLE) MAINTENANCE COMPANY LIMITED
Company Number:03495553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1998
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 Western Drive, Newcastle Upon Tyne, England, United Kingdom, NE4 8SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Western Drive, Newcastle Upon Tyne, United Kingdom, NE4 8SQ

Director01 April 2018Active
33, Western Drive, Newcastle Upon Tyne, England, NE4 8SQ

Director02 March 2023Active
37, Western Drive, Newcastle Upon Tyne, England, NE4 8SQ

Director12 June 2018Active
35 Western Drive, Grainger Park, Newcastle Upon Tyne, NE4 8SQ

Secretary26 May 2001Active
37 Western Drive, Grainger Park Estate, Newcastle Upon Tyne, NE4 8SQ

Secretary20 January 2006Active
35 Western Drive, Grainger Park Estate, Newcastle Upon Tyne, NE4 8SQ

Secretary20 January 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 January 1998Active
35 Western Drive, Grainger Park, Newcastle Upon Tyne, NE4 8SQ

Director26 May 2001Active
37 Western Drive, Grainger Park Estate, Newcastle Upon Tyne, NE4 8SQ

Director01 October 2002Active
74, Eddrington Grove, Newcastle Upon Tyne, England, NE5 1LA

Director02 February 2020Active
37 Western Drive, Grainger Park, Newcastle, NE4 8SQ

Director20 January 1998Active
37 Western Drive, Grainger Park Estate, Newcastle Upon Tyne, NE4 8SQ

Director20 January 2006Active
Stepps House, Eglingham, Alnwick, NE66 2TX

Director20 January 1998Active
35 Western Drive, Grainger Park Estate, Newcastle Upon Tyne, NE4 8SQ

Director20 January 1998Active
35 Western Drive, Grainger Park Estate, Newcastle Upon Tyne, NE4 8SQ

Director20 January 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 January 1998Active

People with Significant Control

Ms Clementine Lucie Decaudaveine
Notified on:27 March 2023
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:33, Western Drive, Newcastle Upon Tyne, England, NE4 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Brooks
Notified on:26 August 2020
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:33, Western Drive, Newcastle Upon Tyne, England, NE4 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Gavin Coward
Notified on:22 July 2018
Status:Active
Country of residence:England
Address:35, Western Drive, Newcastle Upon Tyne, England, NE4 8SQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Simon Bede Mcgurk
Notified on:01 June 2016
Status:Active
Date of birth:August 1968
Nationality:United Kingdom
Country of residence:United Kingdom
Address:37, Western Drive, Newcastle Upon Tyne, United Kingdom, NE4 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-02Officers

Appoint person director company with name date.

Download
2020-02-02Officers

Termination director company with name termination date.

Download
2019-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.