The Old Station Mews Management Company Limited NEWCASTLE UPON TYNE


Founded in 2001, The Old Station Mews Management Company, classified under reg no. 04202774 is an active company. Currently registered at Cheviot House NE3 2ER, Newcastle Upon Tyne the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-04-30.

The company has 4 directors, namely Sarah D., Stephen C. and David L. and others. Of them, Shannon R. has been with the company the longest, being appointed on 24 August 2004 and Sarah D. has been with the company for the least time - from 17 August 2021. 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.

The Old Station Mews 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 04202774
Date of Incorporation Fri, 20th Apr 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Sarah D.

Position: Director

Appointed: 17 August 2021

Stephen C.

Position: Director

Appointed: 23 January 2019

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 22 May 2017

David L.

Position: Director

Appointed: 15 December 2016

Shannon R.

Position: Director

Appointed: 24 August 2004

Lee F.

Position: Secretary

Appointed: 03 October 2016

Resigned: 22 May 2017

Eric P.

Position: Director

Appointed: 09 November 2015

Resigned: 27 January 2020

Richard L.

Position: Director

Appointed: 28 February 2012

Resigned: 12 March 2021

Robert W.

Position: Secretary

Appointed: 31 December 2011

Resigned: 30 September 2016

Regenald D.

Position: Director

Appointed: 27 September 2004

Resigned: 31 December 2011

Michael M.

Position: Secretary

Appointed: 20 September 2004

Resigned: 31 December 2011

Paul W.

Position: Director

Appointed: 24 August 2004

Resigned: 09 November 2015

Douglas M.

Position: Director

Appointed: 24 August 2004

Resigned: 26 June 2018

Gillian R.

Position: Director

Appointed: 24 August 2004

Resigned: 06 April 2006

Janet L.

Position: Secretary

Appointed: 20 April 2001

Resigned: 20 September 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2001

Resigned: 20 April 2001

John L.

Position: Director

Appointed: 20 April 2001

Resigned: 21 March 2005

London Law Services Limited

Position: Nominee Director

Appointed: 20 April 2001

Resigned: 20 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Net Worth2424 
Balance Sheet
Net Assets Liabilities 2424
Current Assets2424 
Net Assets Liabilities Including Pension Asset Liability2424 
Reserves/Capital
Shareholder Funds2424 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 2424
Number Shares Allotted  24
Par Value Share  1
Net Current Assets Liabilities2424 
Total Assets Less Current Liabilities2424 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 1st, December 2023
Free Download (4 pages)

Company search

Advertisements