About

Registered Number: 05583492
Date of Incorporation: 05/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

 

Having been setup in 2005, Wright Street (Blyth) Management Company 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 Wright Street (Blyth) Management Company Ltd. There are 5 directors listed as Brand, Theresa Margaret, Henderson, Patricia, Osborne Secretaries Limited, Bailey, Dean John, Osborne Directors Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Theresa Margaret 11 March 2011 - 1
HENDERSON, Patricia 24 April 2013 - 1
BAILEY, Dean John 29 January 2010 01 October 2011 1
OSBORNE DIRECTORS LIMITED 05 October 2005 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE SECRETARIES LIMITED 05 October 2005 01 July 2007 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 12 October 2015
AD01 - Change of registered office address 12 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 20 June 2014
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 24 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 14 July 2010
AP01 - Appointment of director 26 February 2010
AR01 - Annual Return 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
CH02 - Change of particulars for corporate director 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
AA - Annual Accounts 04 August 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 08 August 2008
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 09 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
287 - Change in situation or address of Registered Office 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 06 December 2006
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.