BLACKFRIARS (STOWELL STREET) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKFRIARS (STOWELL STREET) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667270

Incorporation date

13/11/1998

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 13/11/1998)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon05/09/2025
Appointment of Miss Bridget Smurthwaite as a director on 2025-05-05
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Appointment of Mr John Martin Hanks as a director on 2025-05-27
dot icon20/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon08/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon30/06/2021
Termination of appointment of James Harris as a director on 2021-06-28
dot icon14/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon13/11/2020
Director's details changed for Dr James Grant Burgess on 2020-11-12
dot icon12/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/07/2018
Appointment of Mr James Harris as a director on 2018-07-09
dot icon08/12/2017
Termination of appointment of Bridget Smurthwaite as a director on 2017-11-29
dot icon15/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon31/10/2017
Termination of appointment of Timothy Marsham Dixon as a director on 2017-10-31
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/07/2016
Termination of appointment of William Robert Ainsworth as a director on 2012-07-31
dot icon30/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon22/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon17/11/2014
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 2014-11-17
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon21/11/2013
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 2013-11-21
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon12/05/2011
Appointment of Timothy Marsham Dixon as a director
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon03/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon02/12/2009
Director's details changed for William Robert Ainsworth on 2009-10-01
dot icon02/12/2009
Director's details changed for Bridget Smurthwaite on 2009-10-01
dot icon02/12/2009
Director's details changed for Dr James Grant Burgess on 2009-10-01
dot icon02/12/2009
Secretary's details changed for Kingston Property Services Limited on 2009-10-01
dot icon30/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/05/2009
Appointment terminated director andrew guest
dot icon14/11/2008
Return made up to 13/11/08; full list of members
dot icon14/11/2008
Location of debenture register
dot icon14/11/2008
Location of register of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from c/o kingston property services LTD, beaminster way east kingston park, newcastle upon tyne, tyne & WEARNE3 2ER
dot icon12/11/2008
Director appointed dr james grant burgess
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/05/2008
Appointment terminated director timothy dixon
dot icon18/01/2008
New director appointed
dot icon06/12/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon14/11/2007
Return made up to 13/11/07; full list of members
dot icon14/11/2007
Location of register of members
dot icon14/11/2007
Location of debenture register
dot icon14/11/2007
Registered office changed on 14/11/07 from: c/o kingston property services beaminster way kingston park newcastle upon tyne tyne & wear NE3 2ER
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon05/06/2007
Return made up to 13/11/06; full list of members
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Secretary resigned
dot icon11/05/2007
Registered office changed on 11/05/07 from: joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE
dot icon11/05/2007
Location of register of members
dot icon11/05/2007
New secretary appointed
dot icon27/02/2007
New director appointed
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2006
Registered office changed on 30/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX
dot icon13/01/2006
Return made up to 13/11/05; change of members
dot icon13/01/2006
Director resigned
dot icon13/01/2006
New secretary appointed
dot icon11/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/12/2004
Return made up to 13/11/04; change of members
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon12/01/2004
Ad 04/04/03--------- £ si 1@1
dot icon12/01/2004
Ad 06/08/03--------- £ si 1@1
dot icon12/01/2004
Return made up to 13/11/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/01/2003
Ad 12/12/02--------- £ si 1@1=1 £ ic 14/15
dot icon08/01/2003
Return made up to 13/11/02; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New secretary appointed
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
Director resigned
dot icon21/12/2001
Return made up to 13/11/01; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/11/2000
Return made up to 13/11/00; full list of members
dot icon08/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/06/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon20/06/2000
Registered office changed on 20/06/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon26/04/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon13/12/1999
Return made up to 13/11/99; full list of members
dot icon25/06/1999
Director resigned
dot icon29/01/1999
Director resigned
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon13/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
21.00
-
0.00
0.00
-
2022
-
21.00
-
0.00
0.00
-
2022
-
21.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

21.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanks, John Martin
Director
27/05/2025 - Present
6
Smurthwaite, Bridget
Director
05/05/2025 - Present
-
Burgess, James Grant, Dr
Director
29/10/2008 - Present
-

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 BLACKFRIARS (STOWELL STREET) MANAGEMENT COMPANY LIMITED

BLACKFRIARS (STOWELL STREET) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/11/1998 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER. There are currently 3 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 BLACKFRIARS (STOWELL STREET) MANAGEMENT COMPANY LIMITED?

toggle

BLACKFRIARS (STOWELL STREET) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/11/1998 .

Where is BLACKFRIARS (STOWELL STREET) MANAGEMENT COMPANY LIMITED located?

toggle

BLACKFRIARS (STOWELL STREET) MANAGEMENT COMPANY LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER.

What does BLACKFRIARS (STOWELL STREET) MANAGEMENT COMPANY LIMITED do?

toggle

BLACKFRIARS (STOWELL STREET) MANAGEMENT COMPANY 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 BLACKFRIARS (STOWELL STREET) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with updates.