About

Registered Number: 03370229
Date of Incorporation: 14/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

 

Founded in 1997, Union Square (North Shields) Management Company Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Active". Cornick, Elizabeth Mary, Harrison, Andrew, Hunton, Tim, Stephenson, Anthony Graham, Thomas, David Owen, Bott, Alan, Cable, Vicki, Compton, Robert Thomas, Egan Fowler, Sandra, Fenwick, Catherine Anne, Fenwick, Terry, Haskell, Guy Peter, Henderson, John Thurlbeck, Pattison, Douglas, Redford, Angela Ruth, Richardson, William, Robertson, Barry Allan, Robinson, Andrew, Sanderson, Anthony John are listed as the directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNICK, Elizabeth Mary 30 August 2000 - 1
HARRISON, Andrew 28 November 2007 - 1
HUNTON, Tim 30 August 2000 - 1
STEPHENSON, Anthony Graham 29 September 2008 - 1
THOMAS, David Owen 28 November 2007 - 1
BOTT, Alan 10 December 2013 01 August 2018 1
CABLE, Vicki 30 August 2000 14 April 2016 1
COMPTON, Robert Thomas 28 November 2007 16 February 2010 1
EGAN FOWLER, Sandra 28 November 2001 25 January 2006 1
FENWICK, Catherine Anne 23 November 2004 22 November 2012 1
FENWICK, Terry 26 November 2003 23 November 2004 1
HASKELL, Guy Peter 30 August 2000 23 November 2004 1
HENDERSON, John Thurlbeck 30 August 2000 30 November 2007 1
PATTISON, Douglas 25 July 2001 01 December 2007 1
REDFORD, Angela Ruth 30 August 2000 30 April 2001 1
RICHARDSON, William 30 August 2000 21 October 2002 1
ROBERTSON, Barry Allan 30 August 2000 01 May 2001 1
ROBINSON, Andrew 28 November 2001 23 November 2004 1
SANDERSON, Anthony John 26 November 2003 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 17 February 2020
CH01 - Change of particulars for director 17 February 2020
CH01 - Change of particulars for director 17 February 2020
CH01 - Change of particulars for director 17 February 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 May 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 22 May 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
363a - Annual Return 21 May 2008
353 - Register of members 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 03 June 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 02 September 2005
287 - Change in situation or address of Registered Office 26 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 21 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 19 October 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
363s - Annual Return 08 June 2001
287 - Change in situation or address of Registered Office 30 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 06 June 1999
RESOLUTIONS - N/A 14 August 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 02 June 1998
225 - Change of Accounting Reference Date 22 May 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.