CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04336805

Incorporation date

10/12/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit 212 South Shields Business Works, Henry Robson Way, South Shields NE33 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2001)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/02/2026
Termination of appointment of Magnus Batsvik-Miller as a director on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon11/11/2025
Registered office address changed from Business Works Henry Robson Way South Shields NE33 1RF England to Unit 212 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 2025-11-11
dot icon10/11/2025
Termination of appointment of David Keith Shorthouse as a director on 2025-11-10
dot icon09/04/2025
Appointment of Mr David Keith Shorthouse as a director on 2025-04-04
dot icon25/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/04/2023
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to Business Works Henry Robson Way South Shields NE33 1RF on 2023-04-17
dot icon17/04/2023
Registered office address changed from Business Works Henry Robson Way South Shields NE33 1RF England to Business Works Henry Robson Way South Shields NE33 1RF on 2023-04-17
dot icon17/04/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-04-12
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon02/12/2021
Termination of appointment of Fiona Richardson as a director on 2021-11-30
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Termination of appointment of Susan Mary Waters as a director on 2019-01-11
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon12/07/2018
Resolutions
dot icon29/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/06/2018
Termination of appointment of David Keith Shorthouse as a director on 2018-04-10
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon14/08/2017
Appointment of Mr David Keith Shorthouse as a director on 2017-08-01
dot icon08/08/2017
Appointment of Mr Magnus Batsvik-Miller as a director on 2017-08-01
dot icon04/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/06/2017
Appointment of Ms Susan Mary Waters as a director on 2017-06-08
dot icon08/06/2017
Appointment of Mrs Fiona Richardson as a director on 2017-06-08
dot icon08/06/2017
Appointment of Mr Paul Rea as a director on 2017-06-08
dot icon23/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon01/12/2016
Termination of appointment of Charles John Lucas as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Paul Geoffrey Stevenson as a director on 2016-11-19
dot icon23/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/10/2016
Appointment of Mr Paul Geoffrey Stevenson as a director on 2016-10-24
dot icon24/10/2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Whittington Hall Whittington Road Worcester WR5 2ZX on 2016-10-24
dot icon21/10/2016
Appointment of Mr Charles John Lucas as a director on 2016-09-13
dot icon21/10/2016
Appointment of Mainstay (Secretaries) Limited as a secretary on 2016-09-13
dot icon21/10/2016
Termination of appointment of Trinity Nominees (2) Limited as a director on 2016-09-12
dot icon21/10/2016
Termination of appointment of Simon John Michael Devonald as a director on 2016-09-12
dot icon21/10/2016
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2016-09-12
dot icon11/12/2015
Annual return made up to 2015-12-10 no member list
dot icon11/12/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-12-11
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-10 no member list
dot icon10/12/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2014-12-10
dot icon09/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-10 no member list
dot icon19/12/2013
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom on 2013-12-19
dot icon19/12/2013
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon18/12/2013
Appointment of Mr Simon John Michael Devonald as a director
dot icon07/10/2013
Appointment of Trinity Nominees (2) Limited as a director
dot icon07/10/2013
Termination of appointment of Simon Devonald as a director
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-10 no member list
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-10 no member list
dot icon12/12/2011
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2011-12-12
dot icon14/07/2011
Appointment of Mr Simon John Michael Devonald as a director
dot icon14/07/2011
Termination of appointment of Trinity Nominees (2) Limited as a director
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-10 no member list
dot icon13/12/2010
Termination of appointment of Simon Devonald as a director
dot icon13/12/2010
Director's details changed for Trinity Nominees (2) Limited on 2010-12-13
dot icon13/12/2010
Termination of appointment of Peter Halliwell as a secretary
dot icon23/09/2010
Appointment of a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-10 no member list
dot icon10/12/2009
Secretary's details changed for Trinity Nominees (1) Limited on 2009-12-10
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/02/2009
Director appointed trinity nominees (2) LIMITED
dot icon17/02/2009
Secretary appointed trinity nominees (1) LIMITED
dot icon09/01/2009
Registered office changed on 09/01/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon10/12/2008
Annual return made up to 10/12/08
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/12/2007
Annual return made up to 10/12/07
dot icon08/11/2007
Secretary's particulars changed
dot icon03/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2007
Annual return made up to 10/12/06
dot icon31/10/2006
Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL
dot icon07/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/03/2006
Annual return made up to 10/12/05
dot icon22/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/12/2004
Annual return made up to 10/12/04
dot icon07/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/11/2004
Director's particulars changed
dot icon25/06/2004
Registered office changed on 25/06/04 from: c/o trinity estates harpenden hall southdown road harpenden hertfordshire AL5 1TE
dot icon12/01/2004
Annual return made up to 10/12/03
dot icon24/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New secretary appointed
dot icon18/08/2003
Registered office changed on 18/08/03 from: nautilus house redburn court, earl grey way north shields tyne & wear NE29 6AR
dot icon18/08/2003
Secretary resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon31/12/2002
Annual return made up to 10/12/02
dot icon05/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon27/01/2002
Director resigned
dot icon10/12/2001
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
31/12/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
30/01/2009 - 12/09/2016
197
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
13/09/2016 - 12/04/2023
422
Devonald, Simon John Michael
Director
27/07/2003 - 13/12/2010
300
Devonald, Simon John Michael
Director
14/07/2011 - 07/10/2013
300
Devonald, Simon John Michael
Director
18/12/2013 - 12/09/2016
300

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 CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED

CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/2001 with the registered office located at Unit 212 South Shields Business Works, Henry Robson Way, South Shields NE33 1RF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED?

toggle

CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED is currently Active. It was registered on 10/12/2001 .

Where is CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED located?

toggle

CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED is registered at Unit 212 South Shields Business Works, Henry Robson Way, South Shields NE33 1RF.

What does CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED do?

toggle

CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRAL EXCHANGE BUILDINGS NEWCASTLE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-12-31.