About

Registered Number: 04925802
Date of Incorporation: 08/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

 

Established in 2003, Victoria Mews (Whickham) Management Company Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Active". This business has 6 directors listed as Allan, Maxine Louise, Gibson, Elaine, Heginbottom, Donald, Watson, Malcolm Murdoch, Jones, Mark Oliver James, Hugill, Paul Michael in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Maxine Louise 14 November 2004 - 1
GIBSON, Elaine 14 November 2004 - 1
HEGINBOTTOM, Donald 14 November 2004 - 1
WATSON, Malcolm Murdoch 14 November 2004 - 1
HUGILL, Paul Michael 14 November 2004 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Mark Oliver James 14 November 2004 01 January 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 14 October 2013
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 13 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
353 - Register of members 13 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 10 October 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
353 - Register of members 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 22 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 23 March 2005
225 - Change of Accounting Reference Date 15 February 2005
287 - Change in situation or address of Registered Office 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.