Blackfriars (stowell Street) Management Company Limited NEWCASTLE UPON TYNE


Blackfriars (stowell Street) Management Company started in year 1998 as Private Limited Company with registration number 03667270. The Blackfriars (stowell Street) Management Company company has been functioning successfully for twenty seven 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 company has one director. James B., appointed on 29 October 2008. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blackfriars (stowell Street) 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 03667270
Date of Incorporation Fri, 13th Nov 1998
Industry Dormant Company
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (232 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

James B.

Position: Director

Appointed: 29 October 2008

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 01 January 2007

James H.

Position: Director

Appointed: 09 July 2018

Resigned: 28 June 2021

Timothy D.

Position: Director

Appointed: 01 April 2011

Resigned: 31 October 2017

Andrew G.

Position: Director

Appointed: 01 January 2008

Resigned: 22 May 2009

William A.

Position: Director

Appointed: 01 November 2007

Resigned: 31 July 2012

Bridget S.

Position: Director

Appointed: 01 January 2007

Resigned: 29 November 2017

Andrew J.

Position: Director

Appointed: 01 January 2007

Resigned: 01 October 2007

Timothy D.

Position: Director

Appointed: 08 December 2006

Resigned: 08 May 2008

Timothy D.

Position: Secretary

Appointed: 13 July 2005

Resigned: 13 July 2005

Bridget S.

Position: Director

Appointed: 08 January 2004

Resigned: 01 January 2007

Timothy D.

Position: Director

Appointed: 08 January 2004

Resigned: 13 July 2005

Andrew J.

Position: Secretary

Appointed: 14 March 2002

Resigned: 01 January 2007

Jacqueline R.

Position: Director

Appointed: 14 March 2002

Resigned: 19 January 2004

Cameron P.

Position: Director

Appointed: 01 March 2000

Resigned: 08 January 2004

Alexander H.

Position: Director

Appointed: 06 January 1999

Resigned: 19 April 1999

John M.

Position: Director

Appointed: 06 January 1999

Resigned: 02 October 1999

Timothy D.

Position: Director

Appointed: 06 January 1999

Resigned: 14 March 2002

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 13 November 1998

Resigned: 14 March 2002

Timothy C.

Position: Nominee Director

Appointed: 13 November 1998

Resigned: 06 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth212121       
Balance Sheet
Cash Bank On Hand    000000
Net Assets Liabilities  2121212121212121
Net Assets Liabilities Including Pension Asset Liability212121       
Reserves/Capital
Shareholder Funds212121       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset21212121212121212121
Number Shares Allotted 212121212121212121
Par Value Share 111111111
Share Capital Allotted Called Up Paid212121       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2023
filed on: 8th, July 2024
Free Download (2 pages)

Company search

Advertisements