Kajima North Tyneside Limited LONDON


Founded in 2002, Kajima North Tyneside, classified under reg no. 04533313 is an active company. Currently registered at 10 St. Giles Square WC2H 8AP, London the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 19th November 2002 Kajima North Tyneside Limited is no longer carrying the name Sandco 769.

At the moment there are 3 directors in the the firm, namely Kevin H., Andrew M. and Giorgia M.. In addition one secretary - Jayne C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kajima North Tyneside Limited Address / Contact

Office Address 10 St. Giles Square
Town London
Post code WC2H 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04533313
Date of Incorporation Thu, 12th Sep 2002
Industry Development of building projects
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Kevin H.

Position: Director

Appointed: 24 May 2023

Andrew M.

Position: Director

Appointed: 18 May 2022

Giorgia M.

Position: Director

Appointed: 16 October 2020

Jayne C.

Position: Secretary

Appointed: 23 July 2009

Christopher G.

Position: Director

Appointed: 09 August 2021

Resigned: 24 May 2023

David M.

Position: Director

Appointed: 11 August 2020

Resigned: 16 February 2024

Luke M.

Position: Director

Appointed: 01 November 2019

Resigned: 16 October 2020

Sarah K.

Position: Director

Appointed: 03 June 2019

Resigned: 11 August 2020

Natalia P.

Position: Director

Appointed: 08 February 2019

Resigned: 10 July 2023

Ross D.

Position: Director

Appointed: 31 October 2018

Resigned: 01 November 2019

Rachel T.

Position: Director

Appointed: 24 November 2017

Resigned: 31 October 2018

Elena W.

Position: Director

Appointed: 27 February 2015

Resigned: 08 February 2019

Robert N.

Position: Director

Appointed: 30 January 2012

Resigned: 24 November 2017

Anthony R.

Position: Director

Appointed: 01 November 2011

Resigned: 27 February 2015

Iain W.

Position: Director

Appointed: 06 May 2010

Resigned: 03 June 2019

Graeme D.

Position: Director

Appointed: 16 January 2008

Resigned: 18 May 2022

Geoffrey Q.

Position: Director

Appointed: 09 October 2007

Resigned: 30 January 2012

Phillip C.

Position: Director

Appointed: 09 October 2007

Resigned: 01 November 2011

David H.

Position: Secretary

Appointed: 31 May 2007

Resigned: 23 July 2009

James P.

Position: Director

Appointed: 16 January 2007

Resigned: 25 January 2008

Geoffrey W.

Position: Secretary

Appointed: 12 November 2002

Resigned: 31 May 2007

Noburo A.

Position: Director

Appointed: 12 November 2002

Resigned: 31 May 2007

Julian R.

Position: Director

Appointed: 12 November 2002

Resigned: 16 January 2008

Robert L.

Position: Director

Appointed: 12 November 2002

Resigned: 16 January 2007

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2002

Resigned: 12 November 2002

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 12 September 2002

Resigned: 12 November 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Kajima North Tyneside Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kajima North Tyneside Holdings Limited

55 Baker Street, London, W1U 8EW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4533352
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sandco 769 November 19, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended full accounts data made up to 31st December 2022
filed on: 14th, March 2024
Free Download (28 pages)

Company search