High Church Wynd Management Company Limited NEWCASTLE UPON TYNE


Founded in 2000, High Church Wynd Management Company, classified under reg no. 04131088 is an active company. Currently registered at Cheviot House Beaminster Way East NE3 2ER, Newcastle Upon Tyne the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Joanna S., Geoffrey B. and Adil C.. Of them, Adil C. has been with the company the longest, being appointed on 10 May 2007 and Joanna S. and Geoffrey B. have been with the company for the least time - from 30 March 2015. At the moment 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.

High Church Wynd Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 04131088
Date of Incorporation Wed, 27th Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Kingston Property Services

Position: Corporate Secretary

Appointed: 01 May 2015

Joanna S.

Position: Director

Appointed: 30 March 2015

Geoffrey B.

Position: Director

Appointed: 30 March 2015

Adil C.

Position: Director

Appointed: 10 May 2007

Paul T.

Position: Director

Appointed: 24 November 2020

Resigned: 12 September 2022

Lynda T.

Position: Director

Appointed: 09 November 2020

Resigned: 09 November 2020

Lynda T.

Position: Director

Appointed: 30 March 2015

Resigned: 09 November 2020

Michael M.

Position: Secretary

Appointed: 03 November 2003

Resigned: 01 May 2015

Joan W.

Position: Director

Appointed: 05 May 2001

Resigned: 22 June 2007

Colin C.

Position: Director

Appointed: 02 March 2001

Resigned: 14 January 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 December 2000

Resigned: 27 December 2000

John D.

Position: Secretary

Appointed: 27 December 2000

Resigned: 30 November 2003

John D.

Position: Director

Appointed: 27 December 2000

Resigned: 21 January 2003

Jeanne B.

Position: Director

Appointed: 27 December 2000

Resigned: 16 March 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2000

Resigned: 27 December 2000

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 Worth666      
Balance Sheet
Cash Bank On Hand    00000
Net Assets Liabilities  6666666
Net Assets Liabilities Including Pension Asset Liability666      
Reserves/Capital
Shareholder Funds666      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset666666666
Number Shares Allotted 66666666
Par Value Share 11111111
Share Capital Allotted Called Up Paid666      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 6th, February 2023
Free Download (2 pages)

Company search

Advertisements