SANDOWN (WHITLEY BAY) MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE

Company number 02773020
Status Active
Incorporation Date 11 December 1992
Company Type Private Limited Company
Address CITYGATE, ST. JAMES BOULEVARD, NEWCASTLE UPON TYNE, ENGLAND, NE1 4JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-03-29 GBP 74 . The most likely internet sites of SANDOWN (WHITLEY BAY) MANAGEMENT LIMITED are www.sandownwhitleybaymanagement.co.uk, and www.sandown-whitley-bay-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Sandown Whitley Bay Management Limited is a Private Limited Company. The company registration number is 02773020. Sandown Whitley Bay Management Limited has been working since 11 December 1992. The present status of the company is Active. The registered address of Sandown Whitley Bay Management Limited is Citygate St James Boulevard Newcastle Upon Tyne England Ne1 4je. . MCGHIN, Adam is a Secretary of the company. ROBSON, Mark Jeremy is a Director of the company. Secretary BOADEN, Helen has been resigned. Secretary DANCE, Alison has been resigned. Secretary MIDDLETON, Kay Wendy has been resigned. Secretary ROBERTS, Angela has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary WRIGHT, Nina Abigail has been resigned. Secretary WRIGHT, Nina Abigail has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BOADEN, Michael John has been resigned. Nominee Director CARE, Timothy James has been resigned. Director MACKIE, Andrew David has been resigned. Director MIDDLETON, Kay Wendy has been resigned. Director WRIGHT, Ann has been resigned. Director WRIGHT, James Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
ROBSON, Mark Jeremy
Appointed Date: 26 October 2015
66 years old

Resigned Directors

Secretary
BOADEN, Helen
Resigned: 26 October 2015
Appointed Date: 14 October 2003

Secretary
DANCE, Alison
Resigned: 19 February 1999
Appointed Date: 16 November 1998

Secretary
MIDDLETON, Kay Wendy
Resigned: 20 April 1993
Appointed Date: 25 February 1993

Secretary
ROBERTS, Angela
Resigned: 03 March 1999
Appointed Date: 20 April 1993

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 26 October 2015

Secretary
WRIGHT, Nina Abigail
Resigned: 14 October 2003
Appointed Date: 04 March 1999

Secretary
WRIGHT, Nina Abigail
Resigned: 16 November 1998
Appointed Date: 18 August 1997

Nominee Secretary
DICKINSON DEES
Resigned: 25 February 1993
Appointed Date: 11 December 1992

Director
BOADEN, Michael John
Resigned: 26 October 2015
Appointed Date: 14 October 2003
55 years old

Nominee Director
CARE, Timothy James
Resigned: 25 February 1993
Appointed Date: 11 December 1992
64 years old

Director
MACKIE, Andrew David
Resigned: 20 April 1993
Appointed Date: 25 February 1993
63 years old

Director
MIDDLETON, Kay Wendy
Resigned: 20 April 1993
Appointed Date: 25 February 1993
72 years old

Director
WRIGHT, Ann
Resigned: 14 October 2003
Appointed Date: 10 April 1999
85 years old

Director
WRIGHT, James Michael
Resigned: 04 March 1999
Appointed Date: 20 April 1993
84 years old

Persons With Significant Control

Northumberland & Durham Property Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SANDOWN (WHITLEY BAY) MANAGEMENT LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 74

29 Mar 2016
Appointment of Adam Mcghin as a secretary on 4 March 2016
29 Mar 2016
Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
...
... and 71 more events
11 Mar 1993
Registered office changed on 11/03/93 from: cross house westgaqte road newcastle upon tyne NE99 1SB

10 Mar 1993
Director resigned;new director appointed

10 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

11 Dec 1992
Incorporation

11 Dec 1992
Incorporation