PEARTREE MEWS MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER
Company number 04325155
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
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 fifty-four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 30 . The most likely internet sites of PEARTREE MEWS MANAGEMENT COMPANY LIMITED are www.peartreemewsmanagementcompany.co.uk, and www.peartree-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Peartree Mews Management Company Limited is a Private Limited Company. The company registration number is 04325155. Peartree Mews Management Company Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Peartree Mews Management Company Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES LIMITED is a Secretary of the company. WATSON, Colin is a Director of the company. Secretary ADAMSON, John Richard has been resigned. Secretary COOK, David James has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director ADAMSON, John Richard has been resigned. Nominee Director CARE, Timothy James has been resigned. Director HOBSON, Tracy has been resigned. Director PRIME, Jonathan Mark 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: 07 May 2004

Director
WATSON, Colin
Appointed Date: 26 June 2007
62 years old

Resigned Directors

Secretary
ADAMSON, John Richard
Resigned: 01 December 2003
Appointed Date: 28 November 2001

Secretary
COOK, David James
Resigned: 25 March 2004
Appointed Date: 01 December 2003

Nominee Secretary
DICKINSON DEES
Resigned: 28 November 2001
Appointed Date: 20 November 2001

Director
ADAMSON, John Richard
Resigned: 01 December 2003
Appointed Date: 28 November 2001
84 years old

Nominee Director
CARE, Timothy James
Resigned: 28 November 2001
Appointed Date: 20 November 2001
64 years old

Director
HOBSON, Tracy
Resigned: 30 November 2005
Appointed Date: 01 December 2003
60 years old

Director
PRIME, Jonathan Mark
Resigned: 01 December 2003
Appointed Date: 28 November 2001
66 years old

PEARTREE MEWS MANAGEMENT COMPANY LIMITED Events

17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 30 November 2015
27 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 30

26 May 2015
Accounts for a dormant company made up to 30 November 2014
19 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 30

...
... and 44 more events
17 Dec 2001
New director appointed
17 Dec 2001
New secretary appointed;new director appointed
17 Dec 2001
Secretary resigned
17 Dec 2001
Director resigned
20 Nov 2001
Incorporation