Company Information for QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED
220 PARK VIEW, WHITLEY BAY, TYNE & WEAR, NE26 3QR,
|
Company Registration Number
03398787
Private Limited Company
Active |
Company Name | |
---|---|
QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED | |
Legal Registered Office | |
220 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QR Other companies in NE26 | |
Company Number | 03398787 | |
---|---|---|
Company ID Number | 03398787 | |
Date formed | 1997-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 10:42:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TERENCE HOWARD BRANNEN |
||
NEVILLE CARMAN |
||
WILLIAM JOHN DAVISON |
||
MEERA SARMA |
||
THOMAS JOHN THORNHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN PARKIN |
Director | ||
DAVID BRUCE PENNYCUICK |
Director | ||
SHIRLEY GREENWELL |
Director | ||
ELIZABETH BATTY |
Director | ||
SUSAN PHILIPPA RYLANCE |
Director | ||
CARLY SUTHERLAND |
Company Secretary | ||
HELEN ELIZABETH PICKERING |
Director | ||
PAUL GRANT WHARRIER |
Director | ||
PRIMA SECRETARY LIMITED |
Company Secretary | ||
JOHN RICE PARK |
Company Secretary | ||
PAUL GRANT WHARRIER |
Company Secretary | ||
JOHN RICE PARK |
Director | ||
MICHAEL POXTON |
Company Secretary | ||
BRIAN LIGHT |
Director | ||
PETER SPOORS |
Director | ||
PETER CHRISTOPHER SKELTON |
Company Secretary | ||
MICHAEL PATRICK WINDLE |
Company Secretary | ||
PETER CHRISTOPHER SKELTON |
Director | ||
ANN ELIZABETH LEVER |
Company Secretary | ||
ANN ELIZABETH LEVER |
Director | ||
KEITH JOSEPH PARRETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLE GROVE MANAGEMENT LIMITED | Company Secretary | 2009-03-23 | CURRENT | 2007-09-04 | Active | |
GROVE HOUSE RESIDENTS (GOSFORTH) LIMITED | Company Secretary | 2009-03-01 | CURRENT | 1978-02-06 | Active | |
DUNELM MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2004-12-24 | Active | |
EISHKIN LODGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2007-03-05 | Active | |
AKENSIDE TERRACE MANAGEMENT LIMITED | Company Secretary | 2008-02-08 | CURRENT | 2004-03-16 | Active | |
WESTHOUSE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-01-08 | CURRENT | 2005-02-02 | Active | |
BEACON HOUSE MANAGEMENT COMPANY(WHITLEY BAY)LIMITED | Company Secretary | 2007-12-04 | CURRENT | 1961-10-09 | Active | |
BROADWAY WEST MANAGEMENT (GOSFORTH) LIMITED | Company Secretary | 2007-10-15 | CURRENT | 2001-09-17 | Active | |
RENAISSANCE POINT MANAGEMENT LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2002-11-27 | Active | |
ARCHERS COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2004-11-16 | Active | |
BREWERY STABLES MANAGEMENT LIMITED | Company Secretary | 2007-07-09 | CURRENT | 2000-11-21 | Active | |
ELMFIELD COURT MANAGEMENT LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2017-05-23 | |
SPACECHANGE RESIDENTS MANAGEMENT LIMITED | Company Secretary | 2007-03-22 | CURRENT | 1988-07-26 | Active | |
THE NURSERY GARDENS (FENHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2002-08-06 | Active | |
COLLINGWOOD MANSIONS RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2005-08-12 | Active | |
CONIFER COURT (NEWCASTLE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-11-07 | CURRENT | 1996-11-13 | Active | |
33/48 ST JUST PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-09-16 | CURRENT | 2001-02-19 | Active | |
SLOANE COURT (JESMOND) MANAGEMENT CO LTD | Company Secretary | 2005-07-01 | CURRENT | 1990-01-02 | Active | |
WHITE HOUSE FLATS LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2003-05-06 | Active | |
ALBANY MAINTENANCE LIMITED | Company Secretary | 2003-08-27 | CURRENT | 1971-09-14 | Active | |
THORNTREE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1996-04-25 | Active | |
ROWAN COURT (NEWCASTLE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-03-01 | CURRENT | 1996-10-18 | Active | |
HADRIAN COURT MANAGEMENT COMPANY (WALLSEND) LIMITED | Company Secretary | 2002-02-05 | CURRENT | 1999-11-24 | Active | |
COMMISSIONERS WHARF MAINTENANCE LIMITED | Company Secretary | 2001-10-25 | CURRENT | 1999-07-08 | Active | |
BEECHCROFT FLATS COMPANY LIMITED | Company Secretary | 2000-02-02 | CURRENT | 1959-09-17 | Active | |
BAMBURGH COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-01-10 | CURRENT | 1991-06-27 | Active | |
GROSVENOR MEWS (NORTH SHIELDS) MANAGEMENT COMPANY LIMITED | Company Secretary | 1999-06-18 | CURRENT | 1999-06-18 | Active | |
ELSDON AVENUE (SEATON DELAVAL) MANAGEMENT COMPANY LIMITED | Company Secretary | 1999-04-26 | CURRENT | 1999-04-26 | Active | |
LCR (SOUTH GOSFORTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 1998-07-03 | CURRENT | 1998-07-03 | Active | |
ST MARTINS COURT (WHITLEY BAY) MANAGEMENT COMPANY LIMITED | Company Secretary | 1998-03-27 | CURRENT | 1998-03-27 | Active | |
CANTERBURY WAY (FELLGATE) MANAGEMENT COMPANY LIMITED | Company Secretary | 1998-02-03 | CURRENT | 1998-02-03 | Active | |
RESIDENTS OF COLLINGWOOD LIMITED | Company Secretary | 1998-01-21 | CURRENT | 1997-12-22 | Active | |
MOORSIDE MAINTENANCE LIMITED | Company Secretary | 1997-12-01 | CURRENT | 1965-05-18 | Active | |
CLAREMONT COURT (WHITLEY BAY) MANAGEMENT COMPANY LIMITED | Company Secretary | 1997-10-27 | CURRENT | 1997-10-27 | Active | |
ACOMB AVENUE (SEATON DELAVAL) MANAGEMENT COMPANY LIMITED | Company Secretary | 1997-07-14 | CURRENT | 1997-07-14 | Active | |
10 PRIORS TERRACE MANAGEMENT COMPANY LIMITED | Company Secretary | 1997-01-01 | CURRENT | 1996-06-19 | Active | |
CASTLE QUAYS LIMITED | Company Secretary | 1996-09-01 | CURRENT | 1994-12-16 | Active | |
MACKENDON TERRACE COLLINGWOOD PARK LIMITED | Company Secretary | 1996-07-29 | CURRENT | 1994-12-05 | Active | |
RODNEY COURT (WHITLEY BAY) MANAGEMENT COMPANY LIMITED | Company Secretary | 1996-04-25 | CURRENT | 1996-04-25 | Active | |
NORWOOD COURT MAINTENANCE LIMITED | Company Secretary | 1996-01-01 | CURRENT | 1972-07-27 | Active | |
NEVIS COURT (WHITLEY BAY) MANAGEMENT COMPANY LIMITED | Company Secretary | 1995-07-18 | CURRENT | 1995-07-18 | Active | |
AVONDALE COURT LIMITED | Company Secretary | 1995-03-27 | CURRENT | 1982-04-08 | Active | |
CASTLES GREEN MANAGEMENT COMPANY LIMITED | Company Secretary | 1994-11-21 | CURRENT | 1983-11-07 | Active | |
HEBBURN VILLAGE (PHASES 5 AND 6) FLATS MANAGEMENT COMPANY LIMITED | Company Secretary | 1994-05-24 | CURRENT | 1994-05-24 | Active | |
1-12 RIDSDALE CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 1993-11-10 | CURRENT | 1991-11-19 | Active | |
SOUTHLEIGH RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1993-06-01 | CURRENT | 1984-01-11 | Active | |
HOLLY MEWS MAINTENANCE LIMITED | Company Secretary | 1993-02-27 | CURRENT | 1990-02-27 | Active | |
ST.ANDREWS COURT MANAGEMENT (TYNEMOUTH) LIMITED | Company Secretary | 1991-12-29 | CURRENT | 1972-08-29 | Active | |
CARLTON GROVE MAINTENANCE LIMITED | Company Secretary | 1991-09-13 | CURRENT | 1986-03-21 | Active | |
CARLTON HOUSE MAINTENANCE LIMITED | Company Secretary | 1991-04-24 | CURRENT | 1988-04-05 | Active | |
ECOGEN GLOBAL LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
PECUNIARY AQUILA LIMITED | Director | 2015-12-01 | CURRENT | 2012-08-31 | Active - Proposal to Strike off | |
ANYSIX LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2014-06-10 | |
MOLETON LIMITED | Director | 2011-02-28 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
NEWTHORN LIMITED | Director | 2008-06-24 | CURRENT | 2008-06-24 | Dissolved 2018-01-20 | |
ETS (RESOURCES) LIMITED | Director | 1994-04-05 | CURRENT | 1990-08-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES | ||
Previous accounting period extended from 31/12/22 TO 31/01/23 | ||
Previous accounting period extended from 31/12/22 TO 31/01/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS FIONA HENDERSON ANDERSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS JOHN THORNHILL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA01 | Previous accounting period shortened from 31/01/21 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN DAVISON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AP03 | Appointment of Mr David Shaun Brannen as company secretary on 2020-07-01 | |
TM02 | Termination of appointment of Terence Howard Brannen on 2020-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN PARKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE CARMAN | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM ALEXANDER PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN THORNHILL | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NEVILLE CARMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR MEERA SARMA | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PARKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE PENNYCUICK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GREENWELL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
AP01 | DIRECTOR APPOINTED MRS SHIRLEY GREENWELL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BATTY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DAVISON / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BATTY / 01/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE HOWARD BRANNEN / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN THORNHILL / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE PENNYCUICK / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARKIN / 01/07/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE PENNYCUICK / 14/09/2010 | |
AA01 | CURREXT FROM 31/12/2011 TO 31/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN RYLANCE | |
AR01 | 04/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID BRUCE PENNYCUICK | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN THORNHILL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PHILIPPA RYLANCE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DAVISON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BATTY / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CARLY SUTHERLAND | |
288a | SECRETARY APPOINTED TERRY HOWARD BRANNEN | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 22-24 GREY STREET NEWCASTLE UPON TYNE NE1 6AD | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED THOMAS JOHN THORNHILL | |
363s | RETURN MADE UP TO 04/07/08; CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HELEN PICKERING | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/07/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/07/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: BARCROFT 32 NEW ROAD YEADON LEEDS LS19 7SS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/07/03; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |