WEST PARK "B" BLOCK 2 MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

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

Company number 05708514
Status Active
Incorporation Date 14 February 2006
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 thirty-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 February 2016 no member list. The most likely internet sites of WEST PARK "B" BLOCK 2 MANAGEMENT LIMITED are www.westparkbblock2management.co.uk, and www.west-park-b-block-2-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. West Park B Block 2 Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05708514. West Park B Block 2 Management Limited has been working since 14 February 2006. The present status of the company is Active. The registered address of West Park B Block 2 Management Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES LIMITED is a Secretary of the company. WALLER, Carly is a Director of the company. Secretary SUTHERLAND, Carly has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director MILLER, Barry 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: 01 October 2009

Director
WALLER, Carly
Appointed Date: 01 October 2009
50 years old

Resigned Directors

Secretary
SUTHERLAND, Carly
Resigned: 01 October 2009
Appointed Date: 05 June 2008

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 05 June 2008
Appointed Date: 14 February 2006

Director
MILLER, Barry
Resigned: 01 October 2009
Appointed Date: 14 February 2006
71 years old

WEST PARK "B" BLOCK 2 MANAGEMENT LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
17 Feb 2016
Annual return made up to 14 February 2016 no member list
16 Jul 2015
Accounts for a dormant company made up to 31 December 2014
17 Feb 2015
Annual return made up to 14 February 2015 no member list
...
... and 25 more events
14 Mar 2007
Annual return made up to 14/02/07
23 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

23 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

23 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Feb 2006
Incorporation