About

Registered Number: 04785150
Date of Incorporation: 03/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

 

West Quarter Flat Management Company Ltd was established in 2003, it's status is listed as "Active". The companies directors are listed as Bailes, Sonia Elaine, Henry, Terence Francis, Horne, Nora, Robinson, Janet Phyllis, Scott, John Richard, Singer, Lynne, Telfer, Jeannette Aliz, White, Janet Lorraine. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILES, Sonia Elaine 13 September 2018 - 1
HENRY, Terence Francis 02 September 2004 27 July 2005 1
HORNE, Nora 02 September 2004 27 July 2005 1
ROBINSON, Janet Phyllis 02 September 2004 27 July 2005 1
SCOTT, John Richard 31 January 2005 27 July 2005 1
SINGER, Lynne 02 September 2004 27 July 2005 1
TELFER, Jeannette Aliz 31 January 2005 27 July 2005 1
WHITE, Janet Lorraine 02 September 2004 27 July 2005 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 21 January 2019
TM01 - Termination of appointment of director 29 November 2018
AP01 - Appointment of director 25 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 21 February 2018
TM01 - Termination of appointment of director 27 October 2017
AP01 - Appointment of director 21 August 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH04 - Change of particulars for corporate secretary 23 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 18 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
353 - Register of members 18 June 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 18 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 18 June 2008
353 - Register of members 18 June 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 22 February 2006
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
363a - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
363s - Annual Return 22 June 2004
MEM/ARTS - N/A 04 July 2003
CERTNM - Change of name certificate 30 June 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.