Gibside View Management Company Limited NEWCASTLE UPON TYNE


Gibside View Management Company started in year 2002 as Private Limited Company with registration number 04601352. The Gibside View Management Company company has been functioning successfully for 22 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 2 directors, namely Tracy S., Keith T.. Of them, Tracy S., Keith T. have been with the company the longest, being appointed on 26 February 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Carly S. who worked with the the firm until 21 April 2009.

Gibside View 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 04601352
Date of Incorporation Tue, 26th Nov 2002
Industry Dormant Company
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Tracy S.

Position: Director

Appointed: 26 February 2020

Keith T.

Position: Director

Appointed: 26 February 2020

Kingston Property Services

Position: Corporate Secretary

Appointed: 21 April 2009

Robert B.

Position: Director

Appointed: 26 February 2020

Resigned: 09 August 2021

Paul C.

Position: Director

Appointed: 26 February 2019

Resigned: 26 February 2020

Alan G.

Position: Director

Appointed: 28 August 2004

Resigned: 26 February 2019

Brian M.

Position: Director

Appointed: 13 April 2004

Resigned: 26 February 2019

Carly S.

Position: Secretary

Appointed: 12 April 2004

Resigned: 21 April 2009

David C.

Position: Director

Appointed: 12 April 2004

Resigned: 18 August 2009

Barry M.

Position: Director

Appointed: 08 January 2003

Resigned: 12 April 2004

Doreen P.

Position: Director

Appointed: 08 January 2003

Resigned: 10 March 2004

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 26 November 2002

Resigned: 12 April 2004

Prima Director Limited

Position: Corporate Director

Appointed: 26 November 2002

Resigned: 08 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth242424      
Balance Sheet
Cash Bank On Hand    00000
Net Assets Liabilities  24242424242424
Net Assets Liabilities Including Pension Asset Liability242424      
Reserves/Capital
Shareholder Funds242424      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset242424242424242424
Number Shares Allotted 2424242424242424
Par Value Share 11111111
Share Capital Allotted Called Up Paid242424      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, February 2023
Free Download (2 pages)

Company search

Advertisements