LIFE HOMES (YORK PLACE) MANAGEMENT COMPANY LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-13 View Report
Accounts. Accounts type micro entity. 2023-09-27 View Report
Confirmation statement. Statement with updates. 2022-11-14 View Report
Accounts. Accounts type micro entity. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2021-11-11 View Report
Officers. Change date: 2021-11-01. Officer name: Mr Brett Kevin Bateman. 2021-11-11 View Report
Officers. Change date: 2021-11-01. Officer name: Kingsley Wildman. 2021-11-11 View Report
Accounts. Accounts type micro entity. 2021-10-08 View Report
Officers. Officer name: Kingston Property Services Limited. Appointment date: 2021-01-01. 2021-10-01 View Report
Officers. Appointment date: 2021-10-01. Officer name: Mr Paul Carter. 2021-10-01 View Report
Accounts. Accounts type micro entity. 2020-11-16 View Report
Address. New address: Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER. Change date: 2020-11-13. Old address: C/O Insight Ne the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England. 2020-11-13 View Report
Confirmation statement. Statement with updates. 2020-11-12 View Report
Officers. Officer name: Vivien Hill. Termination date: 2020-03-05. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2018-11-24 View Report
Accounts. Accounts type micro entity. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Address. Change date: 2017-01-10. Old address: C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA England. New address: C/O Insight Ne the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF. 2017-01-10 View Report
Confirmation statement. Statement with updates. 2016-11-11 View Report
Accounts. Accounts type total exemption small. 2016-07-22 View Report
Address. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. Change date: 2016-03-04. New address: C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Address. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England. Change date: 2015-11-12. New address: C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. 2015-11-12 View Report
Address. Change date: 2015-11-12. Old address: C/O Avoca Estate Management Limited 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP. New address: C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Accounts. Accounts type total exemption small. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Address. Old address: C/O Avoca Estate Management Limited the Exchange Manor Court Newcastle upon Tyne NE2 2JA United Kingdom. Change date: 2014-01-06. 2014-01-06 View Report
Officers. Change date: 2013-07-01. Officer name: Kingsley Wildman. 2014-01-06 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Officers. Change date: 2012-11-01. Officer name: Kingsley Wildman. 2012-12-10 View Report
Officers. Change date: 2012-11-01. Officer name: Vivien Hill. 2012-12-10 View Report
Officers. Change date: 2012-11-01. Officer name: Brett Kevin Bateman. 2012-12-10 View Report
Address. Change date: 2012-12-05. Old address: Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS. 2012-12-05 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Accounts. Accounts type total exemption small. 2011-10-21 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type total exemption small. 2010-06-29 View Report
Officers. Termination secretary company. 2010-02-16 View Report
Officers. Officer name: Christopher Gumbley. 2010-02-16 View Report
Annual return. With made up date full list shareholders. 2009-11-18 View Report
Accounts. Accounts type total exemption small. 2009-08-28 View Report
Address. Description: Registered office changed on 05/12/2008 from 47 oak road earley reading berkshire RG6 7NT. 2008-12-05 View Report
Officers. Description: Secretary appointed christopher david gumbley. 2008-12-05 View Report