WHINSTONE MEWS RTM COMPANY LIMITED - WHITLEY BAY
Company Profile | Company Filings |
Overview
WHINSTONE MEWS RTM COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WHITLEY BAY ENGLAND and has the status: Active.
WHINSTONE MEWS RTM COMPANY LIMITED was incorporated 20 years ago on 01/12/2003 and has the registered number: 04980351. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
WHINSTONE MEWS RTM COMPANY LIMITED was incorporated 20 years ago on 01/12/2003 and has the registered number: 04980351. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
WHINSTONE MEWS RTM COMPANY LIMITED - WHITLEY BAY
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
220 PARK VIEW
WHITLEY BAY
NE26 3QR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEREK ARTHUR STUBBS | Jun 1943 | British | Director | 2018-09-19 | CURRENT |
MR EDWARD BARRY LAMBERT | Oct 1947 | British | Director | 2018-09-19 | CURRENT |
MR DAVID SHAUN BRANNEN | Secretary | 2018-09-13 | CURRENT | ||
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 2003-12-01 UNTIL 2003-12-01 | RESIGNED | ||
MR ALAN JOHN ATKIN | Jun 1951 | British | Director | 2003-12-01 UNTIL 2007-02-14 | RESIGNED |
MRS JOYCE CRAWFORD | Jan 1929 | British | Director | 2010-01-01 UNTIL 2011-08-10 | RESIGNED |
MR DAVID HAMILATON | Mar 1945 | British | Director | 2010-04-01 UNTIL 2011-01-01 | RESIGNED |
GLENYS LILLIAN HAMILTON | Apr 1949 | British | Director | 2007-01-27 UNTIL 2007-08-05 | RESIGNED |
MR DARREN TAYLOR | Feb 1963 | British | Director | 2004-10-01 UNTIL 2009-12-31 | RESIGNED |
KINGSTON PROPERTY SERVICES LIMITED | Corporate Secretary | 2009-09-27 UNTIL 2010-11-30 | RESIGNED | ||
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 2003-12-01 UNTIL 2003-12-01 | RESIGNED | ||
MR ALAN JOHN ATKIN | Jun 1951 | British | Director | 2009-12-14 UNTIL 2018-09-19 | RESIGNED |
MELVILLE PICKERING WARD | Oct 1930 | Secretary | 2003-12-01 UNTIL 2009-08-31 | RESIGNED | |
MR ALAN JOHN ATKIN | Secretary | 2010-11-30 UNTIL 2018-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan John Atkin | 2016-04-06 - 2018-09-19 | 6/1951 | Newcastle Upon Tyne | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WHINSTONE MEWS RTM COMPANY LIMITED | 2023-08-08 | 30-11-2022 | |
Micro-entity Accounts - WHINSTONE MEWS RTM COMPANY LIMITED | 2022-05-05 | 30-11-2021 | |
Micro-entity Accounts - WHINSTONE MEWS RTM COMPANY LIMITED | 2021-08-27 | 30-11-2020 | |
Micro-entity Accounts - WHINSTONE MEWS RTM COMPANY LIMITED | 2018-05-01 | 31-12-2017 | £24,685 equity |
Micro-entity Accounts - WHINSTONE MEWS RTM COMPANY LIMITED | 2017-07-26 | 31-12-2016 | £21,310 equity |
Abbreviated Company Accounts - WHINSTONE MEWS RTM COMPANY LIMITED | 2016-06-16 | 31-12-2015 | £18,059 Cash £18,554 equity |
Abbreviated Company Accounts - WHINSTONE MEWS RTM COMPANY LIMITED | 2015-07-04 | 31-12-2014 | £17,074 Cash £17,536 equity |