EAST SHORE VILLAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EAST SHORE VILLAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06309011

Incorporation date

11/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon08/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon11/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon24/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon12/07/2019
Termination of appointment of Alsa Melvin as a director on 2018-08-17
dot icon13/09/2018
Appointment of Mr Paul Carter as a director on 2018-09-12
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon16/07/2015
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2015-07-16
dot icon28/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon11/07/2013
Termination of appointment of Carly Waller as a director
dot icon09/04/2013
Appointment of Alsa Melvin as a director
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon18/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/08/2010
Director's details changed for Miss Carly Sutherland on 2009-10-01
dot icon13/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon12/07/2010
Secretary's details changed for Kingston Property Services Limited on 2009-10-01
dot icon28/07/2009
Return made up to 11/07/09; full list of members
dot icon28/07/2009
Secretary appointed kingston property services LIMITED
dot icon28/07/2009
Location of debenture register
dot icon28/07/2009
Registered office changed on 28/07/2009 from 22-24 grey street newcastle upon tyne NE1 6AD
dot icon28/07/2009
Director appointed miss carly sutherland
dot icon28/07/2009
Location of register of members
dot icon28/07/2009
Appointment terminated secretary carly sutherland
dot icon28/07/2009
Appointment terminated director christopher dixon
dot icon11/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/01/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon14/08/2008
Return made up to 11/07/08; full list of members
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Registered office changed on 07/08/07 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon11/07/2007
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
11/07/2026
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
-
36.00
-
0.00
0.00
-
2022
-
36.00
-
0.00
0.00
-
2022
-
36.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

36.00 £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Paul
Director
12/09/2018 - Present
155

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 EAST SHORE VILLAGE MANAGEMENT LIMITED

EAST SHORE VILLAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/07/2007 with the registered office located at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. 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 EAST SHORE VILLAGE MANAGEMENT LIMITED?

toggle

EAST SHORE VILLAGE MANAGEMENT LIMITED is currently Active. It was registered on 11/07/2007 .

Where is EAST SHORE VILLAGE MANAGEMENT LIMITED located?

toggle

EAST SHORE VILLAGE MANAGEMENT LIMITED is registered at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER.

What does EAST SHORE VILLAGE MANAGEMENT LIMITED do?

toggle

EAST SHORE VILLAGE 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 EAST SHORE VILLAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-11 with updates.