WESTOE CROWN VILLAGE (PHASE 4) MANAGEMENT COMPANY LIMITED

C/O Potts Gray C/O Potts Gray, South Shields, NE33 1RF, England
StatusACTIVE
Company No.05700715
Category
Incorporated07 Feb 2006
Age18 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

WESTOE CROWN VILLAGE (PHASE 4) MANAGEMENT COMPANY LIMITED is an active with number 05700715. It was incorporated 18 years, 3 months, 23 days ago, on 07 February 2006. The company address is C/O Potts Gray C/O Potts Gray, South Shields, NE33 1RF, England.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Nichol

Termination date: 2024-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-09-09

Officer name: Potts Gray Management Company Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dixon

Appointment date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-04

Psc name: Malcolm Nichol

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Amy Susanne Longstaff

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: C/O Potts Gray Henry Robson Way South Shields NE33 1RF

Old address: C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP England

Change date: 2018-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Old address: C/O Potts Gray Management Company Ltd. 172-174 Albert Road Jarrow Tyne and Wear NE32 5JA England

Change date: 2017-11-22

New address: C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-01

Officer name: Potts Gray Management Company Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

New address: C/O Potts Gray Management Company Ltd. 172-174 Albert Road Jarrow Tyne and Wear NE32 5JA

Old address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-29

Officer name: Kingston Property Services

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Anne Pullen

Termination date: 2016-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-11

Officer name: Malcolm Nchol

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Nchol

Appointment date: 2016-06-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Old address: Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER

Change date: 2015-02-10

New address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Anne Pullen

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Susanne Longstaff

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Whitfield

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kingston Property Services

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Lynn Whitfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michelle dunn

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed lynn whitfield

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed michelle dunn

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin ord

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul carter

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / colin ord / 01/02/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul carter / 01/02/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/02/09

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 16/02/2009 from beaminstor way east kingston park newcastle upon tyne tyne and wear NE3 2ER

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed paul carter

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed colin ord

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed kingston property services

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary hertford company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director cpm asset management LIMITED

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 25/03/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/02/08

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 28/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/02/07

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 07 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

345 DESIGN LIMITED

8 HALESFIELD 18,TELFORD,TF7 4PP

Number:10873026
Status:ACTIVE
Category:Private Limited Company

ALSALAM 2018 LTD

89 UPPERTHORPE,SHEFFIELD,S6 3NA

Number:11620473
Status:ACTIVE
Category:Private Limited Company

BEECHACRES MANAGEMENT COMPANY LIMITED

18 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:05154073
Status:ACTIVE
Category:Private Limited Company

BLUELINE COMPUTING LIMITED

33 LYNMOUTH DRIVE,WIGSTON,LE18 1BP

Number:07417440
Status:ACTIVE
Category:Private Limited Company

K H (BROMYARD) LIMITED

MARKET SQUARE CHAMBERS,HEREFORDSHIRE,HR7 4BP

Number:04458631
Status:ACTIVE
Category:Private Limited Company

RONITA LTD.

319 NORTH ROAD,MANCHESTER,M46 0RF

Number:09185802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source