HARTINGTON WAY MANAGEMENT COMPANY LIMITED

Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, Tyne & Wear, United Kingdom
StatusACTIVE
Company No.10595091
CategoryPrivate Limited Company
Incorporated01 Feb 2017
Age7 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

HARTINGTON WAY MANAGEMENT COMPANY LIMITED is an active private limited company with number 10595091. It was incorporated 7 years, 4 months, 3 days ago, on 01 February 2017. The company address is Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, Tyne & Wear, United Kingdom.



Company Fillings

Resolution

Date: 20 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ord

Termination date: 2023-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Carter

Appointment date: 2023-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

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

Old address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England

Change date: 2017-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Andrew John Davison

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kingston Property Services Limited

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Ord

Appointment date: 2017-02-01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADGS LIMITED

BANK HOUSE, 66 HIGH STREET,TELFORD,TF4 2HD

Number:03613883
Status:ACTIVE
Category:Private Limited Company

KEY WORDS COPYWRITING LTD

39 BIRKLANDS ROAD,HUDDERSFIELD,HD2 2PF

Number:08285038
Status:ACTIVE
Category:Private Limited Company

MARK & CHRISTINE MILLOY LTD

7 BANKSIDE 128 MIDDLETON ROAD,BOGNOR REGIS,PO22 6DB

Number:08834918
Status:ACTIVE
Category:Private Limited Company

MOMOTAJ LTD

PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH

Number:09922494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RETRO CAPITAL LTD

SUITE 4 BLU-RAY HOUSE,ENFIELD,EN3 7EH

Number:09064037
Status:ACTIVE
Category:Private Limited Company

THE SUNDAY TIMES LIMITED

1 LONDON BRIDGE STREET,LONDON,SE1 9GF

Number:00786069
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