EAST SLOPE RESIDENCIES FACILITIES MANAGEMENT LIMITED

Q14 Quorum Business Park Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England, England
StatusACTIVE
Company No.10482119
CategoryPrivate Limited Company
Incorporated16 Nov 2016
Age7 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

EAST SLOPE RESIDENCIES FACILITIES MANAGEMENT LIMITED is an active private limited company with number 10482119. It was incorporated 7 years, 6 months, 23 days ago, on 16 November 2016. The company address is Q14 Quorum Business Park Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-10

Officer name: Mark Jankowski

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-10

Officer name: Sarah Shutt

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Shutt

Appointment date: 2022-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saiema Ibrahim

Termination date: 2022-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

New address: Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU

Change date: 2022-03-11

Old address: 350 Euston Road Regent's Place London NW1 3AX United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-10

Psc name: East Slope Residencies Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Funnell

Change date: 2022-03-09

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Lawrence Buckley

Change date: 2022-03-07

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Saiema Ibrahim

Change date: 2022-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 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: 26 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Alexander Kontarines

Termination date: 2018-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-02

Officer name: Saiema Ibrahim

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophia Luise Erfan

Termination date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Lisa Hulme

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-11

Officer name: George Lawrence Buckley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-11

Officer name: Mr Christopher John Funnell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Miss Lisa Hulme

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Swarbrick

Termination date: 2018-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nuala Whitbread

Termination date: 2017-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-28

Officer name: Matthew Alexander Kontarines

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Nuala O'neill

Change date: 2017-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Vernon Walker

Termination date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mrs Sophia Luise Erfan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Shaw

Termination date: 2017-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: Mr David James Swarbrick

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Vernon Walker

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Laura Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Ion Francis Appuhamy

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Paul Woosey

Termination date: 2017-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-13

Officer name: Miss Nuala O'neill

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-13

Officer name: Daniel James Bliss

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 16 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXOLOTL HOLDINGS

PROGENY HOUSE,LEEDS,LS1 2RY

Number:11621249
Status:ACTIVE
Category:Private Unlimited Company

MAGURYAN LTD

44 ALFALL ROAD,COVENTRY,CV2 3GB

Number:11662753
Status:ACTIVE
Category:Private Limited Company

S J STAR LIMITED

CARRWOOD PARK SELBY ROAD,LEEDS,LS15 4LG

Number:08870363
Status:ACTIVE
Category:Private Limited Company

SIX MENSWEAR LTD

UPEND GREEN,NEWMARKET,CB8 9PH

Number:08952645
Status:ACTIVE
Category:Private Limited Company

THOMAS FREDERICK & COMPANY LIMITED

LINDEN COURT HOUSE,SALFORD,M5 4LT

Number:00361476
Status:ACTIVE
Category:Private Limited Company

TKP PROPERTIES LTD

5 WARMINGHAM ROAD,CREWE,CW1 4PU

Number:11844062
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