CLEADON HILL VIEW MANAGEMENT COMPANY LIMITED
DEAN STREET

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1LE

Company number 03030553
Status Active
Incorporation Date 8 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O JOSEPH MILLER & CO, FLOOR A MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 March 2016 no member list. The most likely internet sites of CLEADON HILL VIEW MANAGEMENT COMPANY LIMITED are www.cleadonhillviewmanagementcompany.co.uk, and www.cleadon-hill-view-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Cleadon Hill View Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03030553. Cleadon Hill View Management Company Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Cleadon Hill View Management Company Limited is C O Joseph Miller Co Floor A Milburn House Dean Street Newcastle Upon Tyne Ne1 1le. . BENNETT, Keith is a Director of the company. GREENER, Daniel is a Director of the company. RIDDELL, Norman is a Director of the company. Secretary CAPLE, Barry Martin has been resigned. Secretary DORIAN, Louisa has been resigned. Secretary SCOTT, Norman has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CARDIS, Kim Bennett has been resigned. Director DAVIES, Simon Peter has been resigned. Director DORIAN, Louisa has been resigned. Director DRAKESMITH, Robert has been resigned. Director LONSDALE, Robert Graham has been resigned. Director PEEL, William Martin has been resigned. Director SCOTT, Norman has been resigned. Director SMITH, Harry has been resigned. Director STEPHENSON, Alec has been resigned. Director STEPHENSON, Anthony has been resigned. Director TAYLOR, Andrew has been resigned. Director TAYLOR, Linda has been resigned. Director THOM, Patricia has been resigned. The company operates in "Residents property management".


Current Directors

Director
BENNETT, Keith
Appointed Date: 17 August 2011
66 years old

Director
GREENER, Daniel
Appointed Date: 17 August 2011
43 years old

Director
RIDDELL, Norman
Appointed Date: 11 November 1997
91 years old

Resigned Directors

Secretary
CAPLE, Barry Martin
Resigned: 21 May 1996
Appointed Date: 08 March 1995

Secretary
DORIAN, Louisa
Resigned: 09 November 2005
Appointed Date: 21 May 1996

Secretary
SCOTT, Norman
Resigned: 17 April 2012
Appointed Date: 09 November 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Director
CARDIS, Kim Bennett
Resigned: 21 May 1996
Appointed Date: 08 March 1995
69 years old

Director
DAVIES, Simon Peter
Resigned: 19 November 2002
Appointed Date: 01 December 1998
52 years old

Director
DORIAN, Louisa
Resigned: 30 June 2000
Appointed Date: 21 May 1996
79 years old

Director
DRAKESMITH, Robert
Resigned: 09 March 2009
Appointed Date: 07 November 2006
75 years old

Director
LONSDALE, Robert Graham
Resigned: 18 November 2003
Appointed Date: 21 May 1996
85 years old

Director
PEEL, William Martin
Resigned: 19 November 2002
Appointed Date: 21 November 2000
102 years old

Director
SCOTT, Norman
Resigned: 17 April 2012
Appointed Date: 21 May 1996
94 years old

Director
SMITH, Harry
Resigned: 21 May 1996
Appointed Date: 08 March 1995
90 years old

Director
STEPHENSON, Alec
Resigned: 04 May 2010
Appointed Date: 18 November 2003
49 years old

Director
STEPHENSON, Anthony
Resigned: 08 September 2010
Appointed Date: 09 May 2002
59 years old

Director
TAYLOR, Andrew
Resigned: 21 December 2012
Appointed Date: 18 November 2003
51 years old

Director
TAYLOR, Linda
Resigned: 24 July 1997
Appointed Date: 21 May 1996
78 years old

Director
THOM, Patricia
Resigned: 18 November 2003
Appointed Date: 11 November 1997
78 years old

Persons With Significant Control

Mr Norman Riddel
Notified on: 8 March 2017
91 years old
Nature of control: Has significant influence or control

CLEADON HILL VIEW MANAGEMENT COMPANY LIMITED Events

29 Mar 2017
Confirmation statement made on 8 March 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 8 March 2016 no member list
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 8 March 2015 no member list
...
... and 80 more events
13 Sep 1996
Registered office changed on 13/09/96 from: 8 windsor court clarence drive harrogate north yorkshire HG1 2PE
26 May 1996
Accounting reference date shortened from 31/03/96 to 31/12/95
04 Apr 1996
Annual return made up to 08/03/96
15 Mar 1995
Secretary resigned
08 Mar 1995
Incorporation