ST. CATHERINES COURT (SANDYFORD) LIMITED
NEWCASTLE UPON TYNE

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

Company number 05729519
Status Active
Incorporation Date 3 March 2006
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-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Paul Carter as a director on 1 July 2016. The most likely internet sites of ST. CATHERINES COURT (SANDYFORD) LIMITED are www.stcatherinescourtsandyford.co.uk, and www.st-catherines-court-sandyford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. St Catherines Court Sandyford Limited is a Private Limited Company. The company registration number is 05729519. St Catherines Court Sandyford Limited has been working since 03 March 2006. The present status of the company is Active. The registered address of St Catherines Court Sandyford Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES LIMITED is a Secretary of the company. MILROY, Gavin is a Director of the company. Secretary DARRAGH, Joseph has been resigned. Secretary DAVIDSON, Paula has been resigned. Secretary MILLER, Maria has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARTER, Paul has been resigned. Director HARRIMAN, David Ian has been resigned. Director PEASE, Christopher George has been resigned. Nominee Director LONDON LAW SERVICES 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: 08 November 2013

Director
MILROY, Gavin
Appointed Date: 23 June 2015
68 years old

Resigned Directors

Secretary
DARRAGH, Joseph
Resigned: 11 May 2011
Appointed Date: 03 March 2006

Secretary
DAVIDSON, Paula
Resigned: 11 May 2011
Appointed Date: 03 March 2006

Secretary
MILLER, Maria
Resigned: 01 December 2013
Appointed Date: 01 September 2013

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Director
CARTER, Paul
Resigned: 01 July 2016
Appointed Date: 27 May 2015
45 years old

Director
HARRIMAN, David Ian
Resigned: 11 May 2011
Appointed Date: 03 March 2006
69 years old

Director
PEASE, Christopher George
Resigned: 27 May 2015
Appointed Date: 11 May 2011
44 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

ST. CATHERINES COURT (SANDYFORD) LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
10 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Jul 2016
Termination of appointment of Paul Carter as a director on 1 July 2016
10 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10

17 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 46 more events
16 Mar 2006
New director appointed
16 Mar 2006
New secretary appointed
16 Mar 2006
Director resigned
16 Mar 2006
Secretary resigned
03 Mar 2006
Incorporation