About

Registered Number: 04892566
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear, NE27 0QJ,

 

The Landings (Riverside) Management Ltd was setup in 2003. The companies directors are listed as Harrison, Joseph Raine, Pattison, Neil, Ferguson, Mark Anthony, Hamlani, Shireen Sharon, Farham, David Stanley, Ferguson, Mark Anthony, Green, Alan, Hamlani, Shireen Sharon, Prior, Brenda, Robertson, Brian, Wilson, Elizabeth Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Joseph Raine 12 March 2014 - 1
PATTISON, Neil 15 July 2019 - 1
FARHAM, David Stanley 12 November 2009 21 August 2018 1
FERGUSON, Mark Anthony 20 July 2011 25 March 2014 1
GREEN, Alan 12 November 2009 31 December 2010 1
HAMLANI, Shireen Sharon 12 November 2009 07 July 2011 1
PRIOR, Brenda 12 March 2014 11 August 2016 1
ROBERTSON, Brian 12 November 2009 28 February 2014 1
WILSON, Elizabeth Ann 01 August 2016 08 May 2017 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Mark Anthony 20 July 2011 05 March 2014 1
HAMLANI, Shireen Sharon 12 November 2009 07 July 2011 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP04 - Appointment of corporate secretary 02 July 2020
CH01 - Change of particulars for director 07 April 2020
AD01 - Change of registered office address 01 April 2020
TM02 - Termination of appointment of secretary 31 March 2020
CH01 - Change of particulars for director 17 February 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 16 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 30 September 2016
CS01 - N/A 22 September 2016
TM01 - Termination of appointment of director 11 August 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 21 October 2014
AP04 - Appointment of corporate secretary 08 May 2014
AD01 - Change of registered office address 08 May 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 17 March 2014
AD01 - Change of registered office address 06 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 14 August 2011
AP01 - Appointment of director 20 July 2011
AP03 - Appointment of secretary 20 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 December 2010
SH01 - Return of Allotment of shares 15 December 2010
AD01 - Change of registered office address 14 December 2010
AA01 - Change of accounting reference date 22 April 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 14 January 2010
AP03 - Appointment of secretary 14 January 2010
AD01 - Change of registered office address 11 January 2010
TM02 - Termination of appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
SH01 - Return of Allotment of shares 17 November 2009
CERTNM - Change of name certificate 02 November 2009
CONNOT - N/A 02 November 2009
RESOLUTIONS - N/A 07 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 22 September 2005
363s - Annual Return 12 October 2004
287 - Change in situation or address of Registered Office 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.