PENDEMOOR MEWS MANAGEMENT COMPANY LIMITED

Address:
8 Linton, Killingworth, Newcastle Upon Tyne, NE12 5BH, United Kingdom

PENDEMOOR MEWS MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01820009. The registration start date is May 29, 1984. The current status is Active.

Company Overview

Company Number 01820009
Company Name PENDEMOOR MEWS MANAGEMENT COMPANY LIMITED
Registered Address 8 Linton
Killingworth
Newcastle Upon Tyne
NE12 5BH
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-05-29
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 8 LINTON
KILLINGWORTH
Post Town NEWCASTLE UPON TYNE
Post Code NE12 5BH
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
SMARTSPEED CONSULTING LIMITED 6 Linton, Killingworth, Newcastle Upon Tyne, Tyne and Wear, NE12 5BH
LEXO MANAGEMENT LTD 7 Linton Greenhills, Killingworth, Newcastle Upon Tyne, NE12 5BH, United Kingdom

Companies with the same post town

Entity Name Office Address
COFFEE ON THE CORNER CHAPEL HOUSE LTD 8 Bewick Crescent, Newcastle Upon Tyne, NE15 8AN, United Kingdom
COMMERCIAL365 LIMITED 43 Moorside South, Newcastle Upon Tyne, NE4 9BD, United Kingdom
DIFFAP LTD 30 Whittington Grove, Newcastle Upon Tyne, NE5 2QP, United Kingdom
DIM SUM GARDEN LIMITED 3 West Thorp, Newcastle Upon Tyne, NE5 4LR, United Kingdom
DREAM PROXIES LIMITED 11 Thorntree Drive, Newcastle Upon Tyne, NE15 7AQ, United Kingdom
EKDELIVERIES LIMITED 76 Merton Road, Newcastle Upon Tyne, NE6 3TD, United Kingdom
INVEST MANAGEMENT LTD 95 Osprey Walk, Newcastle Upon Tyne, NE13 9DU, United Kingdom
LITTLE GREEN OTTER LIMITED 29 Kingsley Avenue, Newcastle Upon Tyne, NE3 5QN, United Kingdom
NORTHERN GROWTH VENTURE LIMITED 1 The Willows, Backworth, Newcastle Upon Tyne, NE27 0FT, United Kingdom
PRIMOSTEN LIMITED Unit 2, Chillingham Industrial Estate Back Chapman Street, Tyne & Wear, Newcastle Upon Tyne, NE6 2XX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WALTON, Amanda-Jo Secretary (Active) 8 Linton, Killingworth, Newcastle Upon Tyne, United Kingdom, NE12 5BH /
23 March 2017
/
AIKEN, Carol Lilian Director (Active) 5 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB November 1959 /
15 January 2008
British /
United Kingdom
Social Worker
AIKEN, James Director (Active) 5 Pendemor, Longhirst, Morpeth, Northumberlandu, NE61 6PB November 1959 /
15 January 2008
British /
United Kingdom
Child Care Officer
GRANGE, Dorothy Director (Active) 1 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB May 1938 /
British /
United Kingdom
Retired
HURT, Christopher William Director (Active) 2 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB June 1938 /
British /
United Kingdom
Retired
HURT, June Mary Director (Active) 2 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB June 1940 /
British /
United Kingdom
Retired
MARTIN, John Director (Active) 3 Pendemor Mews, Longhirst, Morpeth, Northumberland, NE61 6PB March 1954 /
31 December 1998
British /
United Kingdom
Engineer
WALTON, Amanda-Jo Director (Active) 8 Linton, Linton, Greenhills, Killingworth, Newcastle Upon Tyne, United Kingdom, NE12 5BH July 1968 /
28 June 2016
British /
United Kingdom
Designer
WALTON, Penelope Director (Active) 23 North Drive, Red House Farm, Whitley Bay, Tyne And Wear, United Kingdom, NE25 9XT August 1948 /
9 August 2016
English /
United Kingdom
Retired
HURT, Christopher William Secretary (Resigned) 2 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB /
British /
DARWIN, Diane Elizabeth Director (Resigned) 3 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB April 1951 /
British /
Teacher
DARWIN, Trevor Director (Resigned) 3 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB June 1949 /
British /
Teacher
ELWOOD, Vivienne Director (Resigned) 5 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB September 1953 /
British /
Secretary
GRANGE, John Director (Resigned) 1 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB February 1936 /
British /
United Kingdom
Retired
LUMLEY, Sheelagh Director (Resigned) 5 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB January 1923 /
20 December 1992
British /
Retired
POWELL, Joyce Kathlen Annie Director (Resigned) 5 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB June 1920 /
20 December 1992
British /
Retired
SMITH, Brian Harvey Director (Resigned) 5 Pendmor Mews, Longhirst, Morpeth, Northumberland, NE61 6PB May 1939 /
5 January 2003
British /
Retired
SMITH, Monica Simone Director (Resigned) 5 Pendemor Mews, Longhirst, Morpeth, Northumberland, NE61 6PB January 1945 /
5 January 2003
British /
None
WALTON, Herbert Rogers Director (Resigned) 4 Pendemor, Longhirst, Morpeth, Northumberland, NE61 6PB November 1914 /
British /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE12 5BH
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on PENDEMOOR MEWS MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches