MUTUALSHARE PROPERTY MANAGEMENT LIMITED
NEWCASTLE UPON TYNE


Company number 02664917
Status Active
Incorporation Date 21 November 1991
Company Type Private Limited Company
Address 73 FERN AVENUE, JESMOND, NEWCASTLE UPON TYNE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 3 . The most likely internet sites of MUTUALSHARE PROPERTY MANAGEMENT LIMITED are www.mutualsharepropertymanagement.co.uk, and www.mutualshare-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Mutualshare Property Management Limited is a Private Limited Company. The company registration number is 02664917. Mutualshare Property Management Limited has been working since 21 November 1991. The present status of the company is Active. The registered address of Mutualshare Property Management Limited is 73 Fern Avenue Jesmond Newcastle Upon Tyne. . ARCHBOLD, Stephen Paul is a Secretary of the company. ARCHBOLD, Stephen Paul is a Director of the company. HUGGINS, Peter Robert is a Director of the company. Secretary MERRIMAN, Fergus John Boyd has been resigned. Secretary WATSON, Jonathon Michael, Doctor has been resigned. Secretary WHITEHURST, Gary Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALDER, Rachel has been resigned. Director CARROLL, Sarah has been resigned. Director DEAS, Graeme Gilroy has been resigned. Director JENKINS, Emma Jane has been resigned. Director MERRIMAN, Fergus John Boyd has been resigned. Director MERRIMAN, Lesley has been resigned. Director ROSS, Ronald David has been resigned. Director WATSON, Jonathon Michael, Doctor has been resigned. Director WHITEHURST, Gary Roy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARCHBOLD, Stephen Paul
Appointed Date: 09 April 1998

Director
ARCHBOLD, Stephen Paul
Appointed Date: 03 February 1992
72 years old

Director
HUGGINS, Peter Robert
Appointed Date: 11 March 2009
75 years old

Resigned Directors

Secretary
MERRIMAN, Fergus John Boyd
Resigned: 03 February 1992
Appointed Date: 09 December 1991

Secretary
WATSON, Jonathon Michael, Doctor
Resigned: 09 April 1998
Appointed Date: 19 November 1997

Secretary
WHITEHURST, Gary Roy
Resigned: 28 August 1997
Appointed Date: 03 February 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1991
Appointed Date: 21 November 1991

Director
CALDER, Rachel
Resigned: 20 May 2010
Appointed Date: 20 February 2004
58 years old

Director
CARROLL, Sarah
Resigned: 17 November 1999
Appointed Date: 09 April 1998
61 years old

Director
DEAS, Graeme Gilroy
Resigned: 11 November 2005
Appointed Date: 17 November 1999
67 years old

Director
JENKINS, Emma Jane
Resigned: 04 May 2001
Appointed Date: 02 April 2000
52 years old

Director
MERRIMAN, Fergus John Boyd
Resigned: 03 February 1992
Appointed Date: 09 December 1991
71 years old

Director
MERRIMAN, Lesley
Resigned: 03 February 1992
Appointed Date: 09 December 1991
68 years old

Director
ROSS, Ronald David
Resigned: 15 October 1999
Appointed Date: 28 August 1997
88 years old

Director
WATSON, Jonathon Michael, Doctor
Resigned: 09 April 1998
Appointed Date: 27 June 1992
56 years old

Director
WHITEHURST, Gary Roy
Resigned: 28 August 1997
Appointed Date: 03 February 1992
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 1991
Appointed Date: 21 November 1991

MUTUALSHARE PROPERTY MANAGEMENT LIMITED Events

28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3

22 Jun 2015
Total exemption small company accounts made up to 30 November 2014
09 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3

...
... and 65 more events
08 Dec 1992
Return made up to 21/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned

06 Jan 1992
Director resigned;new director appointed

06 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1992
Registered office changed on 06/01/92 from: 2 baches street london N1 6UB

21 Nov 1991
Incorporation