MILL RACE COURT MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

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

Company number 05277898
Status Active
Incorporation Date 4 November 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, 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 sixty-six events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Appointment of Gerald John Richardson as a director on 24 May 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of MILL RACE COURT MANAGEMENT LIMITED are www.millracecourtmanagement.co.uk, and www.mill-race-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Mill Race Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05277898. Mill Race Court Management Limited has been working since 04 November 2004. The present status of the company is Active. The registered address of Mill Race Court Management Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES is a Secretary of the company. BAILEY, John Noel is a Director of the company. HAMILTON, Ian Thomas is a Director of the company. MARKS, Kenneth George is a Director of the company. MILLER, James is a Director of the company. RICHARDSON, Gerald John is a Director of the company. ROBINSON, Neil is a Director of the company. SPENCE, Eva is a Director of the company. Secretary BEECROFT, Paul has been resigned. Secretary CRESSWELL, Leigh David has been resigned. Secretary TATE, John has been resigned. Director BOWEY, Ronald Ralph has been resigned. Director EMMERSON, Karen has been resigned. Director FARRELL, Catherine Mary has been resigned. Director SMITH, Barry David has been resigned. Director TATE, John has been resigned. Director WOODMAN, Geoffrey Francis Gordon, Dr has been resigned. Director WRIGHT, John William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES
Appointed Date: 01 October 2006

Director
BAILEY, John Noel
Appointed Date: 06 October 2006
92 years old

Director
HAMILTON, Ian Thomas
Appointed Date: 09 October 2008
94 years old

Director
MARKS, Kenneth George
Appointed Date: 16 January 2008
101 years old

Director
MILLER, James
Appointed Date: 27 March 2009
96 years old

Director
RICHARDSON, Gerald John
Appointed Date: 24 May 2016
72 years old

Director
ROBINSON, Neil
Appointed Date: 18 September 2014
88 years old

Director
SPENCE, Eva
Appointed Date: 06 October 2006
92 years old

Resigned Directors

Secretary
BEECROFT, Paul
Resigned: 02 August 2006
Appointed Date: 05 January 2005

Secretary
CRESSWELL, Leigh David
Resigned: 01 October 2006
Appointed Date: 02 August 2006

Secretary
TATE, John
Resigned: 05 January 2005
Appointed Date: 04 November 2004

Director
BOWEY, Ronald Ralph
Resigned: 02 August 2006
Appointed Date: 19 October 2005
75 years old

Director
EMMERSON, Karen
Resigned: 19 October 2005
Appointed Date: 04 November 2004
69 years old

Director
FARRELL, Catherine Mary
Resigned: 15 May 2014
Appointed Date: 06 October 2006
75 years old

Director
SMITH, Barry David
Resigned: 06 October 2006
Appointed Date: 02 August 2006
72 years old

Director
TATE, John
Resigned: 02 August 2006
Appointed Date: 04 November 2004
75 years old

Director
WOODMAN, Geoffrey Francis Gordon, Dr
Resigned: 14 May 2012
Appointed Date: 06 October 2006
96 years old

Director
WRIGHT, John William
Resigned: 31 January 2008
Appointed Date: 06 October 2006
99 years old

MILL RACE COURT MANAGEMENT LIMITED Events

07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
01 Oct 2016
Appointment of Gerald John Richardson as a director on 24 May 2016
09 Aug 2016
Accounts for a dormant company made up to 30 November 2015
06 Nov 2015
Annual return made up to 4 November 2015 no member list
03 Jun 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 56 more events
07 Dec 2005
Annual return made up to 04/11/05
  • 363(287) ‐ Registered office changed on 07/12/05

09 Feb 2005
New secretary appointed
19 Jan 2005
Director's particulars changed
19 Jan 2005
Secretary resigned
04 Nov 2004
Incorporation