-
ST. CATHERINES COURT (SANDYFORD) LIMITED - Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, United Kingdom
Company Information
- Company registration number
- 05729519
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cheviot House Beaminster Way East
- Kingston Park
- Newcastle Upon Tyne
- NE3 2ER Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER UK
Management
- Managing Directors
- MILROY, Gavin
- Company secretaries
- KINGSTON PROPERTY SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-03
- Age Of Company 2006-03-03 18 years
- SIC/NACE
- 68320
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-03-17
- Last Date: 2023-03-03
-
ST. CATHERINES COURT (SANDYFORD) LIMITED Company Description
- ST. CATHERINES COURT (SANDYFORD) LIMITED is a ltd registered in United Kingdom with the Company reg no 05729519. Its current trading status is "live". It was registered 2006-03-03. It has declared SIC or NACE codes as "68320". It has 1 director and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at Cheviot House Beaminster Way East .
Get ST. CATHERINES COURT (SANDYFORD) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: St. Catherines Court (Sandyford) Limited - Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, United Kingdom
- 2006-03-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ST. CATHERINES COURT (SANDYFORD) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-03-06) - CS01
-
accounts-with-accounts-type-dormant (2023-09-04) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-07) - CS01
-
accounts-with-accounts-type-dormant (2022-08-11) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-01-14) - AA
-
confirmation-statement-with-updates (2021-03-03) - CS01
-
accounts-with-accounts-type-dormant (2021-10-25) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-10-28) - AA
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-11-28) - AA
-
confirmation-statement-with-updates (2018-03-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-11-20) - AA
-
confirmation-statement-with-updates (2017-03-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-11-10) - AA
-
termination-director-company-with-name-termination-date (2016-07-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-05-27) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
termination-director-company-with-name-termination-date (2015-05-27) - TM01
-
accounts-with-accounts-type-dormant (2015-07-17) - AA
-
appoint-person-director-company-with-name-date (2015-05-27) - AP01
-
appoint-person-director-company-with-name-date (2015-07-07) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-12) - AD01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-08-16) - AD01
-
appoint-person-director-company-with-name (2013-08-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-16) - AR01
-
appoint-person-secretary-company-with-name (2013-09-29) - AP03
-
annual-return-company-with-made-up-date (2013-08-16) - AR01
-
appoint-corporate-secretary-company-with-name (2013-11-22) - AP04
-
change-registered-office-address-company-with-date-old-address (2013-11-22) - AD01
-
accounts-with-accounts-type-dormant (2013-09-29) - AA
-
accounts-with-accounts-type-dormant (2013-08-16) - AA
-
administrative-restoration-company (2013-08-16) - RT01
-
bona-vacantia-company (2013-02-28) - BONA
keyboard_arrow_right 2011
-
gazette-dissolved-compulsary (2011-09-13) - GAZ2
-
change-registered-office-address-company-with-date-old-address (2011-05-18) - AD01
-
termination-director-company-with-name (2011-05-17) - TM01
-
termination-secretary-company-with-name (2011-05-17) - TM02
-
gazette-notice-compulsary (2011-04-05) - GAZ1
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-19) - AR01
-
capital-allotment-shares (2010-01-26) - SH01
keyboard_arrow_right 2009
-
legacy (2009-07-06) - 288c
-
accounts-with-accounts-type-small (2009-02-04) - AA
-
legacy (2009-03-25) - 363a
-
legacy (2009-07-16) - 287
keyboard_arrow_right 2008
-
legacy (2008-06-04) - 363a
-
legacy (2008-02-25) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-07-16) - AA
-
legacy (2007-04-20) - 363a
-
legacy (2007-04-20) - 190
-
legacy (2007-04-20) - 353a
-
legacy (2007-02-13) - 288c
keyboard_arrow_right 2006
-
legacy (2006-03-16) - 288b
-
legacy (2006-03-16) - 288a
-
legacy (2006-03-16) - 287
-
incorporation-company (2006-03-03) - NEWINC