FRANKFIELD MEWS (GREAT AYTON) MANAGEMENT COMPANY LIMITED
Overview
Company Name | FRANKFIELD MEWS (GREAT AYTON) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04582110 |
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 FRANKFIELD MEWS (GREAT AYTON) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FRANKFIELD MEWS (GREAT AYTON) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Cheviot House Beaminster Way East NE3 2ER Newcastle Upon Tyne Tyne And Wear United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FRANKFIELD MEWS (GREAT AYTON) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FRANKFIELD MEWS (GREAT AYTON) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 11, 2025 |
---|---|
Next Confirmation Statement Due | Nov 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 11, 2024 |
Overdue | No |
What are the latest filings for FRANKFIELD MEWS (GREAT AYTON) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on Feb 19, 2025 | 1 pages | AD01 | ||
Appointment of Kingston Property Services Limited as a secretary on Jan 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Propertunity North East Limited as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||
Amended total exemption full accounts made up to Dec 31, 2023 | 7 pages | AAMD | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Propertunity North East Limited as a secretary on Jun 25, 2024 | 2 pages | AP04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Buxton Residential Limited as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on Nov 30, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Buxton Residential Limited on Sep 19, 2023 | 1 pages | CH04 | ||
Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on Jul 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 23 Woodland Road Darlington DL3 7BJ England to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on Oct 28, 2022 | 1 pages | AD01 | ||
Appointment of Buxton Residential Limited as a secretary on Oct 21, 2022 | 2 pages | AP04 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Registered office address changed from Stephenson Nuttall Ossington Chambers Castle Gate Newark NG24 1AX England to 23 Woodland Road Darlington DL3 7BJ on Feb 07, 2022 | 1 pages | AD01 | ||
Termination of appointment of Maureen Muat as a director on Dec 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Philip Muat as a secretary on Dec 23, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of FRANKFIELD MEWS (GREAT AYTON) MANAGEMENT COMPANY 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 Tyne And Wear United Kingdom |
| 98266700003 | ||||||||||
DUNCAN, Carolyn Anne | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | England | British | Retired | 274265000001 | ||||||||
KEARNS, June Veronica | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | England | British | Education Adviser | 99779470001 | ||||||||
WATERS, Neal | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | England | British | Director | 66978160004 | ||||||||
BARTON, Eric Charles | Secretary | Frankfield Mews Great Ayton TS9 6GA Middlesbrough 20 North Yorkshire | British | Retired | 136053310001 | |||||||||
MUAT, John Philip | Secretary | Ossington Chambers Castle Gate NG24 1AX Newark Stephenson Nuttall England | 200567640001 | |||||||||||
MUAT, John Philip | Secretary | 22 Frankfield Mews TS9 6GA Great Ayton Cleveland | British | Retired | 102374890001 | |||||||||
BUXTON RESIDENTIAL LIMITED | Secretary | Vance Business Park NE11 9NE Gateshead 3 England |
| 271472600001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
PROPERTUNITY NORTH EAST LIMITED | Secretary | Defender Court Sunderland Enterprise Park SR5 3PE Sunderland 10 England |
| 317213410001 | ||||||||||
TOWN & CITY SECRETARIES LTD | Secretary | Floor North Point Faverdale North DL3 0PH Darlington 2nd County Durham United Kingdom |
| 122658060001 | ||||||||||
BARTON, Eric | Director | Ossington Chambers Castle Gate NG24 1AX Newark On Trent | England | British | Retired | 164123890001 | ||||||||
DUNCAN, Carolyn Anne | Director | Ossington Chambers Castle Gate NG24 1AX Newark Stephenson Nuttall England | England | British | . | 274265000001 | ||||||||
FOSTER, Anne Helen | Director | 21 Frankfield Mews TS9 6GA Great Ayton Cleveland | England | British | Retired | 99779500001 | ||||||||
GROOM, Nicola | Director | 19 Frankfield Mews TS9 6GA Great Ayton Cleveland | British | Quantity Surveyor | 99779400001 | |||||||||
HEAVISIDE, Aimee | Director | 6 Frankfield Mews Great Ayton TS9 6GA Middlesbrough Cleveland | British | Nutritionist | 99625170001 | |||||||||
JOICEY, Amelia | Director | 16 Frankfield Mews TS9 6GA Great Ayton Cleveland | British | Local Gov | 99534220001 | |||||||||
MUAT, John Philip | Director | Ossington Chambers Castle Gate NG24 1AX Newark On Trent | England | British | Retired | 102374890001 | ||||||||
MUAT, Maureen | Director | Ossington Chambers Castle Gate NG24 1AX Newark Stephenson Nuttall England | England | British | Retired | 200668820001 | ||||||||
STUART, Richard William | Director | Ossington Chambers Castle Gate NG24 1AX Newark On Trent | England | British | Depot Manager | 199808780001 | ||||||||
CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||||||
CPM ASSET MANAGEMENT LIMITED | Director | 1 Mount Street Mews Mayfair W1 3WF London | 92828840001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for FRANKFIELD MEWS (GREAT AYTON) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 05, 2016 | 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