About

Registered Number: 04364923
Date of Incorporation: 01/02/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 320 Stamfordham Road, Newcastle Upon Tyne, NE5 2LD,

 

Founded in 2002, Mckale Property Management Ltd has its registered office in Newcastle Upon Tyne. Small, Richard Vincent, Neil, Jeffrey are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALL, Richard Vincent 01 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
NEIL, Jeffrey 26 November 2006 15 March 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
CS01 - N/A 14 March 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 21 February 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 13 October 2011
RT01 - Application for administrative restoration to the register 13 October 2011
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 31 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
363a - Annual Return 06 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 November 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
225 - Change of Accounting Reference Date 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.