PANDONGATE HOUSE MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 5HP
Company number 05003653
Status Active
Incorporation Date 24 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HEATON PROPERTY BLOCK MANAGEMENT, 204A HEATON ROAD, NEWCASTLE UPON TYNE, NE6 5HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Termination of appointment of Ana Maria Burlacu as a director on 31 December 2016; Termination of appointment of Patricia Davidson as a director on 31 December 2016. The most likely internet sites of PANDONGATE HOUSE MANAGEMENT COMPANY LIMITED are www.pandongatehousemanagementcompany.co.uk, and www.pandongate-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Pandongate House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05003653. Pandongate House Management Company Limited has been working since 24 December 2003. The present status of the company is Active. The registered address of Pandongate House Management Company Limited is Heaton Property Block Management 204a Heaton Road Newcastle Upon Tyne Ne6 5hp. . BURN, Robin George is a Director of the company. HUMPHREY, David Charles is a Director of the company. JOISCE, Tracy is a Director of the company. WYLIE, Duncan Richard is a Director of the company. Secretary HALE, Gareth Kevin Edwards has been resigned. Secretary SUTHERLAND, Carly has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary TOWN & CITY SECRETARIES LIMITED has been resigned. Director BURLACU, Ana Maria has been resigned. Director DAVIDSON, Patricia has been resigned. Director DIXON, Christopher has been resigned. Director GOODBODY, Joseph Patrick has been resigned. Director RICHARDSON, Barry Eric has been resigned. Director RIMINGTON, Lorraine has been resigned. Director URSELL, David Gregg has been resigned. Director WILSON, Mark Stephen has been resigned. Director WYLIE, Duncan Richard has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BURN, Robin George
Appointed Date: 07 April 2013
61 years old

Director
HUMPHREY, David Charles
Appointed Date: 16 July 2014
58 years old

Director
JOISCE, Tracy
Appointed Date: 26 August 2005
54 years old

Director
WYLIE, Duncan Richard
Appointed Date: 16 July 2014
76 years old

Resigned Directors

Secretary
HALE, Gareth Kevin Edwards
Resigned: 26 August 2005
Appointed Date: 10 November 2004

Secretary
SUTHERLAND, Carly
Resigned: 09 October 2008
Appointed Date: 26 August 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 November 2004
Appointed Date: 24 December 2003

Secretary
TOWN & CITY SECRETARIES LIMITED
Resigned: 15 December 2014
Appointed Date: 08 February 2009

Director
BURLACU, Ana Maria
Resigned: 31 December 2016
Appointed Date: 16 July 2014
46 years old

Director
DAVIDSON, Patricia
Resigned: 31 December 2016
Appointed Date: 07 April 2013
69 years old

Director
DIXON, Christopher
Resigned: 15 July 2008
Appointed Date: 08 October 2007
71 years old

Director
GOODBODY, Joseph Patrick
Resigned: 22 July 2004
Appointed Date: 24 December 2003
67 years old

Director
RICHARDSON, Barry Eric
Resigned: 28 August 2005
Appointed Date: 24 December 2003
74 years old

Director
RIMINGTON, Lorraine
Resigned: 26 August 2005
Appointed Date: 16 March 2005
59 years old

Director
URSELL, David Gregg
Resigned: 16 July 2014
Appointed Date: 10 May 2008
44 years old

Director
WILSON, Mark Stephen
Resigned: 16 March 2005
Appointed Date: 22 July 2004
55 years old

Director
WYLIE, Duncan Richard
Resigned: 16 July 2014
Appointed Date: 16 July 2014
76 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

PANDONGATE HOUSE MANAGEMENT COMPANY LIMITED Events

04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
03 Jan 2017
Termination of appointment of Ana Maria Burlacu as a director on 31 December 2016
03 Jan 2017
Termination of appointment of Patricia Davidson as a director on 31 December 2016
30 Jun 2016
Total exemption full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 24 December 2015 no member list
...
... and 58 more events
09 Mar 2004
New director appointed
09 Mar 2004
New director appointed
25 Feb 2004
Director resigned
25 Feb 2004
Director resigned
24 Dec 2003
Incorporation