About

Registered Number: 04392692
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: COOKHAM HOUSE (DUNSTON RIVERSIDE) COMPANY LIMITED, Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

 

Cookham House (Dunston Riverside) Management Ltd was registered on 12 March 2002 and are based in Newcastle Upon Tyne, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCHMAN, Elizabeth Victoria, Dr 20 January 2004 18 February 2013 1
Secretary Name Appointed Resigned Total Appointments
RAEBURN, Martin 10 August 2013 09 May 2014 1
WILKINSON, Sarah Louise 01 September 2004 05 January 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 July 2014
AD01 - Change of registered office address 12 May 2014
AP04 - Appointment of corporate secretary 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AR01 - Annual Return 29 January 2014
AD01 - Change of registered office address 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP03 - Appointment of secretary 01 October 2013
AP01 - Appointment of director 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AA - Annual Accounts 11 July 2013
AP01 - Appointment of director 06 June 2013
RESOLUTIONS - N/A 05 March 2013
RESOLUTIONS - N/A 05 March 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 15 February 2012
AP04 - Appointment of corporate secretary 15 February 2012
AD01 - Change of registered office address 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 31 March 2011
AD01 - Change of registered office address 22 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 18 February 2010
AD01 - Change of registered office address 15 October 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 21 December 2006
287 - Change in situation or address of Registered Office 31 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
287 - Change in situation or address of Registered Office 28 June 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 27 January 2004
287 - Change in situation or address of Registered Office 09 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
363s - Annual Return 24 April 2003
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.