Warning: file_put_contents(c/87d9ff14762b44f0d137299cf905e9e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Westoe Crown Village (phase 4) Management Company Limited, NE33 1RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTOE CROWN VILLAGE (PHASE 4) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Westoe Crown Village (phase 4) Management Company Limited. The company was founded 18 years ago and was given the registration number 05700715. The firm's registered office is in SOUTH SHIELDS. You can find them at C/o Potts Gray, Henry Robson Way, South Shields, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WESTOE CROWN VILLAGE (PHASE 4) MANAGEMENT COMPANY LIMITED
Company Number:05700715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2006
End of financial year:31 December 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:C/o Potts Gray, Henry Robson Way, South Shields, England, NE33 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Shields Business Works, Henry Robson Way, South Shields, England, NE33 1RF

Corporate Secretary01 April 2017Active
C/O Potts Gray, Henry Robson Way, South Shields, England, NE33 1RF

Director02 March 2021Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director20 June 2016Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary07 February 2006Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary01 April 2008Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director01 April 2008Active
68, Seawinnings Way, South Shields, NE33 3GE

Director01 March 2009Active
C/O Potts Gray, Henry Robson Way, South Shields, England, NE33 1RF

Director19 April 2012Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director01 April 2008Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Director19 April 2012Active
88, Sea Winnings Way, Westoe Crown Vill, South Shields, NE33 3GE

Director01 April 2009Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director07 February 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director07 February 2006Active

People with Significant Control

Mr Malcolm Nichol
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:English
Country of residence:England
Address:C/O Potts Gray, Henry Robson Way, South Shields, England, NE33 1RF
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Officers

Termination director company with name termination date.

Download
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-09-10Officers

Change corporate secretary company with change date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-06-12Address

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

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Address

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

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-07-20Officers

Appoint corporate secretary company with name date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.