Peel House (ponteland) Management Limited NEWCASTLE UPON TYNE


Peel House (ponteland) Management started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07979333. The Peel House (ponteland) Management company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Cheviot House Beaminster Way East. Postal code: NE3 2ER.

The company has 2 directors, namely Paul C., Daniel W.. Of them, Paul C., Daniel W. have been with the company the longest, being appointed on 30 April 2023. As of 24 April 2024, there were 15 ex directors - Margaret F., Christine C. and others listed below. There were no ex secretaries.

Peel House (ponteland) Management 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 07979333
Date of Incorporation Wed, 7th Mar 2012
Industry Dormant Company
Industry Residents property management
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Paul C.

Position: Director

Appointed: 30 April 2023

Daniel W.

Position: Director

Appointed: 30 April 2023

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 31 March 2014

Margaret F.

Position: Director

Appointed: 06 March 2020

Resigned: 22 August 2022

Christine C.

Position: Director

Appointed: 27 August 2019

Resigned: 06 March 2020

Fiona W.

Position: Director

Appointed: 27 August 2019

Resigned: 06 March 2020

Christine C.

Position: Director

Appointed: 13 December 2016

Resigned: 27 August 2019

Maureen A.

Position: Director

Appointed: 08 December 2016

Resigned: 30 April 2023

Fiona W.

Position: Director

Appointed: 25 March 2015

Resigned: 27 August 2019

James D.

Position: Director

Appointed: 25 March 2015

Resigned: 24 June 2019

John H.

Position: Director

Appointed: 12 June 2014

Resigned: 31 July 2016

Ross P.

Position: Director

Appointed: 11 April 2014

Resigned: 22 November 2016

Derek W.

Position: Director

Appointed: 11 April 2014

Resigned: 06 May 2014

Raymond G.

Position: Director

Appointed: 26 February 2014

Resigned: 05 April 2016

John D.

Position: Director

Appointed: 26 February 2014

Resigned: 31 July 2016

Barry C.

Position: Director

Appointed: 26 February 2014

Resigned: 22 November 2016

Robert A.

Position: Director

Appointed: 07 March 2012

Resigned: 01 April 2014

Tracy B.

Position: Director

Appointed: 07 March 2012

Resigned: 01 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth2121
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability2121
Reserves/Capital
Shareholder Funds2121
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2121

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to March 31, 2023
filed on: 3rd, October 2023
Free Download (2 pages)

Company search

Advertisements