About

Registered Number: 05930832
Date of Incorporation: 11/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

 

Hunters Edge (Wallsend) Management Company Ltd was established in 2006, it has a status of "Active". We don't know the number of employees at the organisation. Curry, Martin, Curry, Michael, Dobson, Lawrence Alan, Forrest, Gordon, Shelley, Raymond, Henzell, Jennifer Elizabeth, Johnson, Pamela Ann, Mclackland, Robert Andrew, Precht, Veronica May are listed as directors of Hunters Edge (Wallsend) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY, Martin 20 December 2009 - 1
CURRY, Michael 25 January 2010 - 1
DOBSON, Lawrence Alan 01 May 2010 - 1
FORREST, Gordon 19 May 2010 - 1
SHELLEY, Raymond 19 May 2010 - 1
HENZELL, Jennifer Elizabeth 19 May 2010 10 July 2019 1
JOHNSON, Pamela Ann 25 January 2010 17 December 2013 1
MCLACKLAND, Robert Andrew 19 May 2010 31 March 2017 1
PRECHT, Veronica May 19 May 2010 11 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CH01 - Change of particulars for director 20 August 2020
CS01 - N/A 20 August 2020
CH01 - Change of particulars for director 20 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 July 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 12 September 2018
AP01 - Appointment of director 25 July 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 02 September 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 07 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 11 November 2010
AR01 - Annual Return 13 September 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
AP04 - Appointment of corporate secretary 14 June 2010
AD01 - Change of registered office address 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AP01 - Appointment of director 17 February 2010
AA - Annual Accounts 06 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
CH02 - Change of particulars for corporate director 29 January 2010
363a - Annual Return 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 13 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
225 - Change of Accounting Reference Date 16 October 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.