COOKHAM HOUSE (DUNSTON RIVERSIDE) MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER

Company number 04392692
Status Active
Incorporation Date 12 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COOKHAM HOUSE (DUNSTON RIVERSIDE) COMPANY LIMITED, CHEVIOT HOUSE, BEAMINSTER WAY EAST, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 January 2016 no member list. The most likely internet sites of COOKHAM HOUSE (DUNSTON RIVERSIDE) MANAGEMENT LIMITED are www.cookhamhousedunstonriversidemanagement.co.uk, and www.cookham-house-dunston-riverside-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cookham House Dunston Riverside Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04392692. Cookham House Dunston Riverside Management Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Cookham House Dunston Riverside Management Limited is Cookham House Dunston Riverside Company Limited Cheviot House Beaminster Way East Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES is a Secretary of the company. RAEBURN, Elaine Kathryn is a Director of the company. Secretary HALLIWELL, Peter Andrew has been resigned. Secretary POXTON, Michael has been resigned. Secretary RAEBURN, Martin has been resigned. Secretary WILKINSON, Sarah Louise has been resigned. Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director HERBERT, Justin William has been resigned. Director JAMESON, John Anthony has been resigned. Director TAYLOR, John Philip Macdonald has been resigned. Director WELCHMAN, Elizabeth Victoria, Dr has been resigned. The company operates in "Residents property management".


cookham house (dunston riverside) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KINGSTON PROPERTY SERVICES
Appointed Date: 09 May 2014

Director
RAEBURN, Elaine Kathryn
Appointed Date: 10 August 2013
79 years old

Resigned Directors

Secretary
HALLIWELL, Peter Andrew
Resigned: 01 February 2004
Appointed Date: 15 December 2003

Secretary
POXTON, Michael
Resigned: 15 December 2003
Appointed Date: 12 March 2002

Secretary
RAEBURN, Martin
Resigned: 09 May 2014
Appointed Date: 10 August 2013

Secretary
WILKINSON, Sarah Louise
Resigned: 05 January 2012
Appointed Date: 01 September 2004

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 May 2013
Appointed Date: 23 January 2012

Director
HERBERT, Justin William
Resigned: 10 August 2013
Appointed Date: 18 February 2013
57 years old

Director
JAMESON, John Anthony
Resigned: 20 January 2004
Appointed Date: 10 October 2003
70 years old

Director
TAYLOR, John Philip Macdonald
Resigned: 10 October 2003
Appointed Date: 12 March 2002
62 years old

Director
WELCHMAN, Elizabeth Victoria, Dr
Resigned: 18 February 2013
Appointed Date: 20 January 2004
50 years old

COOKHAM HOUSE (DUNSTON RIVERSIDE) MANAGEMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 March 2016
01 Feb 2016
Annual return made up to 29 January 2016 no member list
07 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Feb 2015
Annual return made up to 29 January 2015 no member list
...
... and 51 more events
23 Dec 2003
Secretary resigned
17 Oct 2003
Director resigned
17 Oct 2003
New director appointed
24 Apr 2003
Annual return made up to 12/03/03
12 Mar 2002
Incorporation