4 BELLE GROVE TERRACE (MANAGEMENT) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 4LL

Company number 04632122
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address 4A BELLE GROVE TERRACE, SPITAL TONGUES, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 4LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP .999999 . The most likely internet sites of 4 BELLE GROVE TERRACE (MANAGEMENT) LIMITED are www.4bellegroveterracemanagement.co.uk, and www.4-belle-grove-terrace-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. 4 Belle Grove Terrace Management Limited is a Private Limited Company. The company registration number is 04632122. 4 Belle Grove Terrace Management Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of 4 Belle Grove Terrace Management Limited is 4a Belle Grove Terrace Spital Tongues Newcastle Upon Tyne Tyne and Wear Ne2 4ll. The company`s financial liabilities are £0.08k. It is £-0.08k against last year. The cash in hand is £0.19k. It is £-0.23k against last year. And the total assets are £0.19k, which is £-0.23k against last year. KEITHLEY, Christopher Robert is a Secretary of the company. HARDY, Timothy is a Director of the company. KEITHLEY, Christopher Robert is a Director of the company. OVERBECK-ZUBRZYCKA, Dorta is a Director of the company. RAMSAY, James is a Director of the company. Secretary HARRISON, Gabrielle has been resigned. Secretary JOHNSON, Elaine Mary has been resigned. Secretary WRIGHT, Priscilla Ann has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BARNES, David Edmund has been resigned. Director HARE, Kestin has been resigned. Director HARRISON, Gabrielle has been resigned. Director JOHNSON, Michael William has been resigned. Director WRIGHT, Priscilla Ann has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residents property management".


4 belle grove terrace (management) Key Finiance

LIABILITIES £0.08k
-50%
CASH £0.19k
-55%
TOTAL ASSETS £0.19k
-55%
All Financial Figures

Current Directors

Secretary
KEITHLEY, Christopher Robert
Appointed Date: 19 March 2004

Director
HARDY, Timothy
Appointed Date: 01 July 2011
41 years old

Director
KEITHLEY, Christopher Robert
Appointed Date: 19 March 2004
46 years old

Director
OVERBECK-ZUBRZYCKA, Dorta
Appointed Date: 01 July 2011
47 years old

Director
RAMSAY, James
Appointed Date: 17 November 2006
49 years old

Resigned Directors

Secretary
HARRISON, Gabrielle
Resigned: 02 February 2004
Appointed Date: 06 June 2003

Secretary
JOHNSON, Elaine Mary
Resigned: 06 June 2003
Appointed Date: 09 January 2003

Secretary
WRIGHT, Priscilla Ann
Resigned: 19 March 2004
Appointed Date: 06 June 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Director
BARNES, David Edmund
Resigned: 01 December 2006
Appointed Date: 06 June 2003
52 years old

Director
HARE, Kestin
Resigned: 01 July 2011
Appointed Date: 04 February 2004
47 years old

Director
HARRISON, Gabrielle
Resigned: 02 February 2004
Appointed Date: 06 June 2003
47 years old

Director
JOHNSON, Michael William
Resigned: 06 June 2003
Appointed Date: 09 January 2003
69 years old

Director
WRIGHT, Priscilla Ann
Resigned: 19 March 2004
Appointed Date: 06 June 2003
78 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

4 BELLE GROVE TERRACE (MANAGEMENT) LIMITED Events

23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP .999999

01 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP .999999

...
... and 43 more events
22 Jan 2003
New secretary appointed
22 Jan 2003
New director appointed
22 Jan 2003
Secretary resigned
22 Jan 2003
Director resigned
09 Jan 2003
Incorporation