ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 28/09/2007 and has the registered number: 06385307. The accounts status is DORMANT and accounts are next due on 30/06/2025.
ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 28/09/2007 and has the registered number: 06385307. The accounts status is DORMANT and accounts are next due on 30/06/2025.
ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
CHEVIOT HOUSE
NEWCASTLE UPON TYNE
NE3 2ER
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2023 | 02/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MILES STEWART CROSSLEY | Jul 1983 | British | Director | 2022-09-13 | CURRENT |
KINGSTON PROPERTY SERVICES LIMITED | Corporate Secretary | 2018-03-21 | CURRENT | ||
MR DAVID JAMES MCCRINDLE | Jul 1980 | British | Director | 2021-01-07 | CURRENT |
PRIMA DIRECTOR LIMITED | Corporate Director | 2007-09-28 UNTIL 2007-10-12 | RESIGNED | ||
PRIMA SECRETARY LIMITED | Corporate Secretary | 2007-09-28 UNTIL 2016-11-08 | RESIGNED | ||
MR MARK MCKELVEY | Dec 1967 | British | Director | 2018-03-13 UNTIL 2022-09-13 | RESIGNED |
MR COLIN ORD | Mar 1963 | British | Director | 2016-11-08 UNTIL 2018-03-13 | RESIGNED |
BARRY MILLER | Feb 1954 | British | Director | 2007-10-12 UNTIL 2011-06-17 | RESIGNED |
MICHAEL DRUMMOND | Jul 1965 | British | Director | 2018-03-13 UNTIL 2021-01-07 | RESIGNED |
TRACY BRADY | Feb 1965 | British | Director | 2011-06-17 UNTIL 2016-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rivergreen Developments Plc | 2016-04-06 | Durham | Ownership of shares 75 to 100 percent | |
Bellway Plc | 2016-04-06 | Newcastle Upon Tyne |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED | 2023-11-09 | 30-09-2023 | £183 equity |
Dormant Company Accounts - ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED | 2023-01-25 | 30-09-2022 | £183 equity |
Dormant Company Accounts - ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED | 2022-05-14 | 30-09-2021 | £183 equity |
Dormant Company Accounts - ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED | 2020-10-21 | 30-09-2020 | £183 equity |
Dormant Company Accounts - ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED | 2020-05-28 | 30-09-2019 | £183 equity |
Dormant Company Accounts - ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED | 2019-06-01 | 30-09-2018 | £183 equity |
Dormant Company Accounts - ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED | 2018-06-16 | 30-09-2017 | £9 equity |
Dormant Company Accounts - ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED | 2017-05-11 | 30-09-2016 | £9 equity |