HOLYFIELDS MANAGEMENT NO. 5 LIMITED
NEWCASTLE UPON TYNE

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

Company number 05477700
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address CHEVIOT HOUSE, BEAMINSTER WAY EAST, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 25 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HOLYFIELDS MANAGEMENT NO. 5 LIMITED are www.holyfieldsmanagementno5.co.uk, and www.holyfields-management-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Holyfields Management No 5 Limited is a Private Limited Company. The company registration number is 05477700. Holyfields Management No 5 Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Holyfields Management No 5 Limited is Cheviot House Beaminster Way East Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES LIMITED is a Secretary of the company. RAFFELL, Karen is a Director of the company. Secretary SUTHERLAND, Carly has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director DIXON, Christopher has been resigned. Director MASON, Nichola has been resigned. Director MILLER, Barry has been resigned. Director SUTHERLAND, Carly has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES LIMITED
Appointed Date: 01 April 2009

Director
RAFFELL, Karen
Appointed Date: 23 March 2010
48 years old

Resigned Directors

Secretary
SUTHERLAND, Carly
Resigned: 01 April 2009
Appointed Date: 24 September 2007

Secretary
PRIMA SECRETARY LIMITED
Resigned: 24 September 2007
Appointed Date: 10 June 2005

Director
DIXON, Christopher
Resigned: 01 April 2009
Appointed Date: 24 September 2007
70 years old

Director
MASON, Nichola
Resigned: 17 April 2012
Appointed Date: 11 March 2010
45 years old

Director
MILLER, Barry
Resigned: 24 September 2007
Appointed Date: 13 June 2005
71 years old

Director
SUTHERLAND, Carly
Resigned: 11 March 2010
Appointed Date: 01 April 2009
50 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 13 June 2005
Appointed Date: 10 June 2005

HOLYFIELDS MANAGEMENT NO. 5 LIMITED Events

24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 25

14 Jul 2015
Accounts for a dormant company made up to 31 December 2014
10 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 25

22 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 40 more events
26 Apr 2007
Accounts for a dormant company made up to 30 June 2006
19 Jun 2006
Return made up to 10/06/06; full list of members
28 Jun 2005
New director appointed
28 Jun 2005
Director resigned
10 Jun 2005
Incorporation