WOODHAM COURT (MANAGEMENT) LIMITED
NEWCASTLE UPON TYNE

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

Company number 04243996
Status Active
Incorporation Date 29 June 2001
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 fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 29 June 2016 no member list; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of WOODHAM COURT (MANAGEMENT) LIMITED are www.woodhamcourtmanagement.co.uk, and www.woodham-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Woodham Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04243996. Woodham Court Management Limited has been working since 29 June 2001. The present status of the company is Active. The registered address of Woodham Court Management Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES is a Secretary of the company. HOGG, Elaine is a Director of the company. SMITH, Andrew Ian is a Director of the company. Secretary MCHENZIE, Donald has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FAIRCLOUGH, Lesley Anne has been resigned. Director HAMMOND, Paul Robert has been resigned. Director MCVEIGH, Graham Henry has been resigned. Director PARR, David John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES 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: 13 July 2004

Director
HOGG, Elaine
Appointed Date: 01 October 2006
73 years old

Director
SMITH, Andrew Ian
Appointed Date: 08 October 2006
44 years old

Resigned Directors

Secretary
MCHENZIE, Donald
Resigned: 13 July 2004
Appointed Date: 29 June 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

Director
FAIRCLOUGH, Lesley Anne
Resigned: 01 November 2004
Appointed Date: 29 June 2001
58 years old

Director
HAMMOND, Paul Robert
Resigned: 01 September 2006
Appointed Date: 01 November 2004
54 years old

Director
MCVEIGH, Graham Henry
Resigned: 08 October 2006
Appointed Date: 01 November 2004
77 years old

Director
PARR, David John
Resigned: 01 November 2004
Appointed Date: 29 June 2001
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

WOODHAM COURT (MANAGEMENT) LIMITED Events

10 Feb 2017
Accounts for a dormant company made up to 30 June 2016
29 Jun 2016
Annual return made up to 29 June 2016 no member list
25 Jan 2016
Accounts for a dormant company made up to 30 June 2015
03 Jul 2015
Annual return made up to 29 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 47 more events
28 Aug 2001
Director resigned
28 Aug 2001
New secretary appointed
28 Aug 2001
New director appointed
28 Aug 2001
New director appointed
29 Jun 2001
Incorporation