QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED
Overview
| Company Name | QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03573866 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED located?
| Registered Office Address | Cheviot House Beaminster Way East NE3 2ER Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 4 pages | AA | ||
Termination of appointment of Paul Anthony Pagni as a secretary on Jan 06, 2026 | 1 pages | TM02 | ||
Appointment of Ms Dee Hastings-Shroud as a director on Aug 06, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 02, 2025 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 02, 2024 with updates | 7 pages | CS01 | ||
Appointment of Kingston Property Services Limited as a secretary on Jun 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Kingston Property Services Limited as a director on Jun 05, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Helen Mary Seeber as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jeanette Raper as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Registered office address changed from Ossington Chambers Castle Gate Newark on Trent Nottinghamshire NG24 1AX to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on Sep 28, 2021 | 1 pages | AD01 | ||
Director's details changed for Kingston Property Services Limitedd on Sep 01, 2021 | 1 pages | CH02 | ||
Appointment of Kingston Property Services Limitedd as a director on Sep 01, 2021 | 2 pages | AP02 | ||
Confirmation statement made on Jun 02, 2021 with updates | 6 pages | CS01 | ||
Appointment of Ms Helen Mary Seeber as a director on Apr 21, 2021 | 2 pages | AP01 | ||
Director's details changed for Mrs Jeanette Raper on Mar 05, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Linda Pamela Cruickshank as a director on Feb 25, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Jeanette Raper as a director on Feb 25, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||
Who are the officers of QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINGSTON PROPERTY SERVICES LIMITED | Secretary | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England |
| 98266700003 | ||||||||||
| CLUBBS, Joan | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | 89498790001 | |||||||||
| CRUICKSHANK, Linda Pamela | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | 280489390001 | |||||||||
| HASTINGS-SHROUD, Dee | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | 338859940001 | |||||||||
| NICHOLS, Simon James, Doctor | Secretary | 47 Linden Road NE3 4HA Gosforth Newcastle Upon Tyne | British | 83748070001 | ||||||||||
| PAGNI, Paul Anthony, Dr | Secretary | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | British | 86586930003 | ||||||||||
| POXTON, Michael | Secretary | Oakfields Burnopfield NE16 6PQ Newcastle Upon Tyne 11 Tyne & Wear | British | 106180840001 | ||||||||||
| SKELTON, Peter Christopher | Secretary | 31 Delaval Terrace Gosforth NE3 4RT Newcastle Upon Tyne Durham | British | 61039750001 | ||||||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||||||
| CRUICKSHANK, Steven Gillies Heath, Doctor | Director | Ossington Chambers Castle Gate NG24 1AX Newark On Trent Nottinghamshire | England | British | 106368980002 | |||||||||
| LIGHT, Brian | Director | 64 Williams Park Benton NE12 8BL Newcastle Upon Tyne Tyne & Wear | British | 81432410001 | ||||||||||
| MCLAUGHLIN, Kevin Daniel | Director | 61 Mariners Wharf NE1 2BJ Newcastle Upon Tyne Tyne & Wear | England | British | 108016240001 | |||||||||
| NICHOLS, Simon James, Doctor | Director | 47 Linden Road NE3 4HA Gosforth Newcastle Upon Tyne | England | British | 83748070001 | |||||||||
| PAGNI, Paul Anthony, Dr | Director | 18 Kineton Way SR2 0LJ Ryhope Sunderland | British | 86586930003 | ||||||||||
| RAPER, Jeanette | Director | Ossington Chambers Castle Gate NG24 1AX Newark On Trent Nottinghamshire | England | British | 280155060001 | |||||||||
| SEEBER, Helen Mary | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | 282322850001 | |||||||||
| SKELTON, Peter Christopher | Director | 31 Delaval Terrace Gosforth NE3 4RT Newcastle Upon Tyne Durham | British | 61039750001 | ||||||||||
| SPOORS, Peter | Director | The Poplars Front Street Frosterley DL13 2RH Bishop Auckland County Durham | British | 60176070001 | ||||||||||
| TAYLOR, John Philip Macdonald | Director | Cockstride House Borrowby YO7 4QP Thirsk North Yorkshire | British | 71967870001 | ||||||||||
| KINGSTON PROPERTY SERVICES LIMITED | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England |
| 98266700003 |
What are the latest statements on persons with significant control for QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0