About

Registered Number: 04467836
Date of Incorporation: 24/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

 

Having been setup in 2002, St George's Mews (Jesmond) Management Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRINGTON, Andrew, Dr 18 February 2020 - 1
LOOMIS, Gwendolyn Anne 18 February 2020 - 1
BRANCH, Lawrence John 14 January 2009 02 September 2019 1
DALY, Alex 18 February 2020 02 March 2020 1
GORDON, Peter 20 September 2004 01 September 2006 1
WILLIAMS, Clive Howard 01 October 2004 01 January 2009 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 24 February 2020
TM01 - Termination of appointment of director 19 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 21 February 2018
PSC08 - N/A 07 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH04 - Change of particulars for corporate secretary 29 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 15 April 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2008
353 - Register of members 24 June 2008
363a - Annual Return 05 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
353 - Register of members 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
AA - Annual Accounts 22 April 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 23 June 2003
RESOLUTIONS - N/A 03 December 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.