The Laurels (west Monkseaton) Management Company Limited NEWCASTLE UPON TYNE


The Laurels (west Monkseaton) Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05096530. The The Laurels (west Monkseaton) Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Cheviot House. Postal code: NE3 2ER.

The firm has 7 directors, namely Nicola T., Rodney G. and Margaret O. and others. Of them, Keith P., Nissa W., Christopher W. have been with the company the longest, being appointed on 14 January 2015 and Nicola T. has been with the company for the least time - from 4 November 2022. 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.

The Laurels (west Monkseaton) Management Company Limited Address / Contact

Office Address Cheviot House
Office Address2 Beaminster Way East
Town Newcastle Upon Tyne
Post code NE3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05096530
Date of Incorporation Tue, 6th Apr 2004
Industry Residents property management
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Nicola T.

Position: Director

Appointed: 04 November 2022

Rodney G.

Position: Director

Appointed: 30 March 2021

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 06 March 2019

Margaret O.

Position: Director

Appointed: 25 October 2016

Maureen A.

Position: Director

Appointed: 14 October 2016

Keith P.

Position: Director

Appointed: 14 January 2015

Nissa W.

Position: Director

Appointed: 14 January 2015

Christopher W.

Position: Director

Appointed: 14 January 2015

John W.

Position: Director

Appointed: 20 April 2021

Resigned: 09 September 2021

David A.

Position: Director

Appointed: 27 March 2017

Resigned: 12 June 2019

Joy L.

Position: Secretary

Appointed: 06 March 2015

Resigned: 14 September 2017

Marie N.

Position: Director

Appointed: 16 January 2015

Resigned: 27 January 2015

Winifred W.

Position: Director

Appointed: 14 January 2015

Resigned: 12 June 2019

Mary F.

Position: Director

Appointed: 14 January 2015

Resigned: 12 June 2019

Anthony B.

Position: Director

Appointed: 24 October 2014

Resigned: 14 January 2015

Emily D.

Position: Secretary

Appointed: 28 July 2014

Resigned: 07 March 2016

Navpreet M.

Position: Secretary

Appointed: 19 September 2013

Resigned: 01 September 2015

Dolores C.

Position: Secretary

Appointed: 16 April 2013

Resigned: 14 September 2017

Lori G.

Position: Secretary

Appointed: 19 November 2012

Resigned: 18 September 2013

Sharon M.

Position: Secretary

Appointed: 25 October 2010

Resigned: 19 November 2012

Timothy M.

Position: Director

Appointed: 08 April 2004

Resigned: 24 October 2014

Dolores C.

Position: Secretary

Appointed: 08 April 2004

Resigned: 25 October 2010

Prima Director Limited

Position: Corporate Director

Appointed: 06 April 2004

Resigned: 08 April 2004

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 06 April 2004

Resigned: 08 April 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st May 2023
filed on: 17th, October 2023
Free Download (2 pages)

Company search

Advertisements