BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05626297

Incorporation date

17/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2005)
dot icon30/04/2026
Accounts for a dormant company made up to 2025-10-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon08/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon08/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon02/03/2023
Termination of appointment of Colin Ord as a director on 2023-03-01
dot icon02/03/2023
Appointment of Mr Paul Carter as a director on 2023-03-01
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon17/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon16/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon16/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon27/04/2020
Accounts for a dormant company made up to 2019-10-31
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon24/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon03/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon13/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/05/2016
Appointment of Mr Colin Ord as a director on 2016-04-16
dot icon23/05/2016
Termination of appointment of John Frederick Meggison as a director on 2016-04-15
dot icon25/11/2015
Annual return made up to 2015-11-17 no member list
dot icon14/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-11-17 no member list
dot icon20/11/2014
Secretary's details changed for C/O Kingston Property Services Limited on 2014-11-20
dot icon20/11/2014
Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2014-11-20
dot icon16/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-17 no member list
dot icon25/11/2013
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2013-11-25
dot icon11/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon04/12/2012
Annual return made up to 2012-11-17 no member list
dot icon27/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon30/11/2011
Annual return made up to 2011-11-17 no member list
dot icon07/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-11-17 no member list
dot icon15/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon03/12/2009
Annual return made up to 2009-11-17 no member list
dot icon03/12/2009
Director's details changed for John Frederick Meggison on 2009-10-01
dot icon03/12/2009
Secretary's details changed
dot icon08/10/2009
Appointment of John Frederick Meggison as a director
dot icon05/10/2009
Termination of appointment of Carly Sutherland as a director
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/08/2009
Director appointed miss carly sutherland
dot icon10/08/2009
Appointment terminated director barry miller
dot icon31/07/2009
Appointment terminated secretary carly sutherland
dot icon31/07/2009
Registered office changed on 31/07/2009 from c/o c/o sanderson weatherall 22 grey street newcastle upon tyne tyne and wear NE1 6AD
dot icon31/07/2009
Secretary appointed c/o kingston property services LIMITED
dot icon31/07/2009
Appointment terminated director david close
dot icon16/03/2009
Annual return made up to 17/12/08
dot icon07/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/03/2008
Appointment terminate, secretary logged form
dot icon18/03/2008
Secretary appointed logged form
dot icon18/03/2008
Secretary appointed carly sutherland
dot icon18/03/2008
Appointment terminated secretary ward hadaway company secretarial services LIMITED
dot icon18/03/2008
Registered office changed on 18/03/2008 from c/o c/o sanderson weatherall 22-24 grey street newcastle upon tyne tyne and wear NE1 6AD
dot icon18/03/2008
Registered office changed on 18/03/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon13/03/2008
Annual return made up to 17/11/07
dot icon11/03/2008
Director appointed david close
dot icon13/09/2007
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon13/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/02/2007
Annual return made up to 17/11/06
dot icon17/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
21/04/2009 - Present
276
Miller, Barry
Director
17/11/2005 - 21/04/2009
74
Ord, Colin
Director
16/04/2016 - 01/03/2023
130
Close, David
Director
03/03/2008 - 25/07/2009
-
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/11/2005 - 03/03/2008
189

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED

BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED is an(a) Active company incorporated on 17/11/2005 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED?

toggle

BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED is currently Active. It was registered on 17/11/2005 .

Where is BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED located?

toggle

BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER.

What does BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED do?

toggle

BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2025-10-31.