VILLAGE MEWS (NEWCASTLE) MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER
Company number 02943270
Status Active
Incorporation Date 28 June 1994
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 ninety-five events have happened. The last three records are Termination of appointment of Richard John Dollimore as a director on 14 March 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 June 2016 no member list. The most likely internet sites of VILLAGE MEWS (NEWCASTLE) MANAGEMENT COMPANY LIMITED are www.villagemewsnewcastlemanagementcompany.co.uk, and www.village-mews-newcastle-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Village Mews Newcastle Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02943270. Village Mews Newcastle Management Company Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Village Mews Newcastle Management Company Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES is a Secretary of the company. RHODES, Mathew David is a Director of the company. STAFFORD-HALL, Deborah is a Director of the company. WOOD, Rachel Jane is a Director of the company. Secretary RHODES, Mathew David has been resigned. Secretary WOOD, Rachel Jane has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BALFOUR, Arthur Michael has been resigned. Director BARKER, Sarah has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DOLLIMORE, Richard John has been resigned. Director GRANT, Allen has been resigned. Director HOPKINSON, Caroline has been resigned. Director HOPKINSON, John has been resigned. Director JENKINSON, Susan Mary has been resigned. Director MCGARRY, Marian has been resigned. Director NICHOLSON, Sheila has been resigned. Director PARR, Heather Marie has been resigned. Director PEARSON, Joyce has been resigned. Director STEPHENSON, Leslie has been resigned. Director WOOD, Rachel Jane has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED 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 June 2009

Director
RHODES, Mathew David
Appointed Date: 26 March 1997
50 years old

Director
STAFFORD-HALL, Deborah
Appointed Date: 01 February 2015
57 years old

Director
WOOD, Rachel Jane
Appointed Date: 23 October 2008
51 years old

Resigned Directors

Secretary
RHODES, Mathew David
Resigned: 01 June 2009
Appointed Date: 08 July 2002

Secretary
WOOD, Rachel Jane
Resigned: 08 July 2002
Appointed Date: 25 November 1999

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 25 November 1999
Appointed Date: 28 June 1994

Director
BALFOUR, Arthur Michael
Resigned: 20 November 2002
Appointed Date: 09 May 2002
87 years old

Director
BARKER, Sarah
Resigned: 20 January 1999
Appointed Date: 26 March 1997
50 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 01 October 1997
Appointed Date: 28 June 1994
38 years old

Director
DOLLIMORE, Richard John
Resigned: 14 March 2017
Appointed Date: 14 October 2002
70 years old

Director
GRANT, Allen
Resigned: 17 August 1998
Appointed Date: 26 March 1997
67 years old

Director
HOPKINSON, Caroline
Resigned: 08 July 2009
Appointed Date: 01 February 2009
55 years old

Director
HOPKINSON, John
Resigned: 08 July 2009
Appointed Date: 01 February 2009
61 years old

Director
JENKINSON, Susan Mary
Resigned: 07 August 2000
Appointed Date: 26 March 1997
66 years old

Director
MCGARRY, Marian
Resigned: 07 August 2000
Appointed Date: 15 October 1998
78 years old

Director
NICHOLSON, Sheila
Resigned: 06 November 2014
Appointed Date: 18 July 2011
91 years old

Director
PARR, Heather Marie
Resigned: 18 July 2011
Appointed Date: 20 November 2009
47 years old

Director
PEARSON, Joyce
Resigned: 15 April 2002
Appointed Date: 26 March 1997
96 years old

Director
STEPHENSON, Leslie
Resigned: 06 April 2013
Appointed Date: 23 October 2012
84 years old

Director
WOOD, Rachel Jane
Resigned: 08 July 2002
Appointed Date: 26 March 1997
51 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 October 1997
Appointed Date: 28 June 1994

VILLAGE MEWS (NEWCASTLE) MANAGEMENT COMPANY LIMITED Events

17 Mar 2017
Termination of appointment of Richard John Dollimore as a director on 14 March 2017
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 28 June 2016 no member list
03 Jul 2015
Annual return made up to 28 June 2015 no member list
03 Jul 2015
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 3 July 2015
...
... and 85 more events
22 Sep 1995
Annual return made up to 28/06/95
  • 363(287) ‐ Registered office changed on 22/09/95

23 May 1995
Accounts for a dormant company made up to 31 December 1994
23 May 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Jul 1994
Accounting reference date notified as 31/12

28 Jun 1994
Incorporation