Fellview Limited NEWCASTLE UPON TYNE


Fellview started in year 1990 as Private Limited Company with registration number 02465308. The Fellview company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 14 Bell Villas. Postal code: NE20 9BE.

Currently there are 2 directors in the the company, namely Vivienne H. and Janet M.. In addition one secretary - Jonathan H. - is with the firm. Currently 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.

Fellview Limited Address / Contact

Office Address 14 Bell Villas
Office Address2 Ponteland
Town Newcastle Upon Tyne
Post code NE20 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02465308
Date of Incorporation Wed, 31st Jan 1990
Industry Residents property management
End of financial Year 30th August
Company age 34 years old
Account next due date Thu, 30th May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Vivienne H.

Position: Director

Appointed: 01 April 2020

Janet M.

Position: Director

Appointed: 12 October 2012

Jonathan H.

Position: Secretary

Appointed: 03 March 2008

Paul W.

Position: Director

Appointed: 01 April 2020

Resigned: 04 August 2020

Hugh H.

Position: Director

Appointed: 21 February 2018

Resigned: 05 August 2020

Margaret R.

Position: Director

Appointed: 10 March 2014

Resigned: 15 March 2018

William H.

Position: Director

Appointed: 09 March 2012

Resigned: 31 July 2016

Robert K.

Position: Director

Appointed: 20 November 2010

Resigned: 18 December 2010

Michael R.

Position: Director

Appointed: 06 February 2009

Resigned: 29 July 2013

Joseph O.

Position: Director

Appointed: 06 February 2009

Resigned: 10 April 2009

David E.

Position: Secretary

Appointed: 07 January 2008

Resigned: 03 March 2008

David E.

Position: Director

Appointed: 18 September 2007

Resigned: 01 May 2009

Marilyn K.

Position: Director

Appointed: 18 September 2007

Resigned: 22 December 2008

Margaret M.

Position: Director

Appointed: 18 September 2007

Resigned: 23 December 2008

Kay S.

Position: Director

Appointed: 18 September 2007

Resigned: 17 May 2008

Hugh H.

Position: Secretary

Appointed: 08 March 2007

Resigned: 07 January 2008

Marilyn K.

Position: Director

Appointed: 25 January 2005

Resigned: 13 October 2005

Hugh H.

Position: Director

Appointed: 25 January 2005

Resigned: 01 January 2014

Robert K.

Position: Director

Appointed: 25 January 2005

Resigned: 13 October 2005

John D.

Position: Director

Appointed: 19 July 2004

Resigned: 07 January 2008

Geoffrey B.

Position: Secretary

Appointed: 02 April 2004

Resigned: 27 August 2006

John A.

Position: Director

Appointed: 03 November 2003

Resigned: 26 July 2004

John M.

Position: Director

Appointed: 03 November 2003

Resigned: 08 March 2007

Audrey P.

Position: Director

Appointed: 03 November 2003

Resigned: 27 August 2006

Arthur S.

Position: Director

Appointed: 03 November 2003

Resigned: 14 March 2004

Shirin L.

Position: Secretary

Appointed: 22 November 2002

Resigned: 02 April 2004

Doris P.

Position: Director

Appointed: 04 March 2002

Resigned: 08 March 2007

Richard H.

Position: Director

Appointed: 26 November 2001

Resigned: 03 November 2003

Frederick T.

Position: Director

Appointed: 14 May 2001

Resigned: 08 September 2003

Christina A.

Position: Director

Appointed: 04 December 2000

Resigned: 28 February 2004

Geoffrey B.

Position: Director

Appointed: 05 February 1997

Resigned: 27 August 2006

Malcolm U.

Position: Director

Appointed: 07 October 1996

Resigned: 24 May 2004

Norman Y.

Position: Director

Appointed: 02 September 1994

Resigned: 08 September 2003

John D.

Position: Director

Appointed: 22 February 1993

Resigned: 04 December 2000

Arthur B.

Position: Director

Appointed: 14 December 1991

Resigned: 16 March 1992

Joseph N.

Position: Director

Appointed: 14 December 1991

Resigned: 26 October 2001

William A.

Position: Secretary

Appointed: 14 December 1991

Resigned: 22 November 2002

Robert H.

Position: Director

Appointed: 14 December 1991

Resigned: 21 November 1996

Mary H.

Position: Director

Appointed: 14 December 1991

Resigned: 26 November 1993

Herbert F.

Position: Director

Appointed: 14 December 1991

Resigned: 29 November 1996

Freda H.

Position: Director

Appointed: 14 December 1991

Resigned: 04 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-302019-08-312020-08-302020-08-312021-08-312022-08-312023-08-31
Net Worth26 46526 465         
Balance Sheet
Net Assets Liabilities  26 46526 46526 46526 46526 46526 46526 46526 46526 465
Property Plant Equipment 27 08527 085        
Tangible Fixed Assets27 08527 085         
Reserves/Capital
Called Up Share Capital4848         
Shareholder Funds26 46526 465         
Other
Creditors 620620620620620620620620620620
Fixed Assets  27 08527 08527 08527 08527 08527 08527 08527 08527 085
Net Current Assets Liabilities-620-620-620-620-620-620-620-620-620-620-620
Number Shares Issued Fully Paid  48        
Other Creditors 620620        
Par Value Share 11        
Property Plant Equipment Gross Cost 27 085         
Total Assets Less Current Liabilities26 46526 46526 46526 46526 46526 46526 46526 46526 46526 46526 465
Creditors Due Within One Year620620         
Number Shares Allotted 48         
Share Capital Allotted Called Up Paid4848         
Share Premium Account26 41726 417         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 16th, April 2023
Free Download (2 pages)

Company search