THE OLD SAWMILL PROPERTY MANAGEMENT CO. LIMITED

14 Bell Villas 14 Bell Villas, Newcastle Upon Tyne, NE20 9BE, England
StatusDISSOLVED
Company No.06297562
CategoryPrivate Limited Company
Incorporated29 Jun 2007
Age16 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 22 days

SUMMARY

THE OLD SAWMILL PROPERTY MANAGEMENT CO. LIMITED is an dissolved private limited company with number 06297562. It was incorporated 16 years, 10 months, 18 days ago, on 29 June 2007 and it was dissolved 2 years, 6 months, 22 days ago, on 26 October 2021. The company address is 14 Bell Villas 14 Bell Villas, Newcastle Upon Tyne, NE20 9BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

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: 27 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 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: 06 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Old address: 7 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England

Change date: 2019-05-22

New address: 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-23

Old address: 172 Albert Road Jarrow Tyne and Wear NE32 5JA England

New address: 7 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

New address: 172 Albert Road Jarrow Tyne and Wear NE32 5JA

Old address: C/O Mr a Simpson 3rd Floor Marthas Vineyard Prince Consort Road Hebburn Tyne and Wear NE31 1BE

Change date: 2015-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-26

Officer name: Mark Bradley Cottam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

New address: C/O Mr a Simpson 3rd Floor Marthas Vineyard Prince Consort Road Hebburn Tyne and Wear NE31 1BE

Old address: 1 the Old Sawmill Shincliffe Durham DH1 2TQ

Change date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 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 full list shareholders

Date: 02 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 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 full list shareholders

Date: 02 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 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 full list shareholders

Date: 03 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBINGTON HOTEL LIMITED

23 HITCHIN ROAD,HERTFORDSHIRE,SG1 3BJ

Number:05686019
Status:ACTIVE
Category:Private Limited Company

ANKOR ACQUISITIONS LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:08617904
Status:ACTIVE
Category:Private Limited Company

BRIAN EVANS FLOOR SCREEDERS LIMITED

9 BROOKLYN GARDENS,PORT TALBOT,SA12 7PJ

Number:10244997
Status:ACTIVE
Category:Private Limited Company

G T DRYLINING LTD

175A MAYBANK AVENUE,WEMBLEY,HA0 2TB

Number:06912209
Status:ACTIVE
Category:Private Limited Company

NOVASTONE CAPITAL LIMITED

30 ASHCROFT PARK,COBHAM,KT11 2DN

Number:11800557
Status:ACTIVE
Category:Private Limited Company

POWELL TUCK DESIGN LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:02528870
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