THE NEW BLENHEIM HOUSE (NEWCASTLE) MANAGEMENT COMPANY LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
THE NEW BLENHEIM HOUSE (NEWCASTLE) MANAGEMENT COMPANY LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
THE NEW BLENHEIM HOUSE (NEWCASTLE) MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 18/07/1991 and has the registered number: 02631927. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
THE NEW BLENHEIM HOUSE (NEWCASTLE) MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 18/07/1991 and has the registered number: 02631927. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
THE NEW BLENHEIM HOUSE (NEWCASTLE) MANAGEMENT COMPANY LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
CHEVIOT HOUSE
NEWCASTLE UPON TYNE
NE3 2ER
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM MICHAEL JACKSON | Jan 1983 | British | Director | 2022-06-17 | CURRENT |
EDWARD DAVID HOMES | Mar 1984 | British | Director | 2008-08-08 | CURRENT |
MR BALAJI DORANI | Mar 1960 | British | Director | 2018-12-28 | CURRENT |
DAVID JOHN TIERNEY | Nov 1966 | British | Director | 2006-09-19 | CURRENT |
MARK SMURTHWAITE | Jul 1963 | British | Director | 2017-04-27 | CURRENT |
MR PHILIP PARTINGTON | Oct 1984 | Director | 2024-02-01 | CURRENT | |
KINGSTON PROPERTY SERVICES LIMITED | Corporate Secretary | 2017-10-15 | CURRENT | ||
MR GEOFFREY MCFARLANE | Dec 1959 | British | Director | 2022-07-13 | CURRENT |
MR MANUEL PENA BENAVIDES | Dec 1981 | Spanish | Director | 2022-03-07 | CURRENT |
MR RYAN MOLLOY | Sep 1977 | British | Director | 2011-11-07 | CURRENT |
MR JONATHAN LAVERY | Jul 1987 | British | Director | 2019-02-08 UNTIL 2020-07-23 | RESIGNED |
TERRY STEPHENSON | Dec 1951 | Secretary | 2005-01-25 UNTIL 2009-07-18 | RESIGNED | |
IAN SAMUEL PALOMBELLA | Apr 1970 | Secretary | 2002-07-31 UNTIL 2005-01-25 | RESIGNED | |
MR ROGER JAMES HARVEY | Jan 1948 | British | Secretary | RESIGNED | |
MARK CARROLL | May 1970 | Secretary | 1996-04-30 UNTIL 1997-09-17 | RESIGNED | |
STUART HAMILTON | Secretary | 1997-11-17 UNTIL 2002-07-31 | RESIGNED | ||
MR MICHAEL JOHN BOADEN | British | Secretary | 2009-09-21 UNTIL 2017-09-20 | RESIGNED | |
COLIN LOMAS | Dec 1944 | British | Director | 1997-09-08 UNTIL 2008-05-22 | RESIGNED |
IAN SAMUEL PALOMBELLA | Apr 1970 | Director | 2002-07-31 UNTIL 2005-01-25 | RESIGNED | |
MICHAEL BRUCE FARQUHAR MURRAY | Dec 1966 | British | Director | 1996-04-30 UNTIL 2005-04-19 | RESIGNED |
JANE LOUISE HODSON-HAMILTON | Dec 1965 | British | Director | 2007-09-10 UNTIL 2009-07-18 | RESIGNED |
KAI SUI NG | Jun 1965 | British | Director | 2003-08-11 UNTIL 2021-09-03 | RESIGNED |
IAN SAMUEL PALOMBELLA | Apr 1970 | Director | 1996-04-30 UNTIL 1999-07-29 | RESIGNED | |
MR TERENCE STEPHENSON | Dec 1951 | British | Director | 2018-11-29 UNTIL 2020-03-06 | RESIGNED |
MR JAMES WESTLAKE | Mar 1978 | Australian | Director | 2017-04-27 UNTIL 2019-06-27 | RESIGNED |
HARRY WALKER | Oct 1940 | British | Director | RESIGNED | |
CHARLOTTE HELEN JONES | Sep 1982 | British | Director | 2008-08-08 UNTIL 2012-01-03 | RESIGNED |
IAN STUART WHITTLE | May 1975 | British | Director | 2003-08-11 UNTIL 2005-12-15 | RESIGNED |
MS JANE HODSON-HAMILTON | Dec 1965 | British | Director | 2013-10-24 UNTIL 2021-11-30 | RESIGNED |
MR CHRISTOPHER GERALD DOWDESWELL | Jul 1951 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The New Blenheim House (Newcastle) Management Company Limited | 2024-02-27 | 31-05-2023 | £1,012 equity |
The New Blenheim House (Newcastle) Management Company Limited | 2022-03-26 | 31-05-2021 | £985 equity |
The New Blenheim House (Newcastle) Management Company Limited | 2020-11-12 | 31-05-2020 | £409 equity |
The New Blenheim House (Newcastle) Management Company Limited | 2020-01-15 | 31-05-2019 | £-421 equity |
The New Blenheim House (Newcastle) Management Company Limited | 2019-03-01 | 31-05-2018 | £160 equity |