MUSGRAVE SCHOOL MANAGEMENT LIMITED

Address:
335 Durham Road, Gateshead, Tyne and Wear, NE9 5AJ, England

MUSGRAVE SCHOOL MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05754108. The registration start date is March 23, 2006. The current status is Active.

Company Overview

Company Number 05754108
Company Name MUSGRAVE SCHOOL MANAGEMENT LIMITED
Registered Address 335 Durham Road
Gateshead
Tyne and Wear
NE9 5AJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-03-23
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-20
Returns Last Update 2016-03-23
Confirmation Statement Due Date 2021-04-06
Confirmation Statement Last Update 2020-03-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 335 DURHAM ROAD
Post Town GATESHEAD
County TYNE AND WEAR
Post Code NE9 5AJ
Country ENGLAND

Companies with the same post town

Entity Name Office Address
ALEX BYRON HARDWARE LTD 37 Cedarway, Gateshead, Tyne and Wear, NE10 8LD, United Kingdom
DURHAM FOOD SERVICES LTD 26 Hampton Drive, Gateshead, Tyne and Wear, NE10 9EP, England
GYMBEE ENTERPRISES LTD 16 St Albans Terrace, Gateshead, NE8 4HA, England
SAM LYNN LIMITED 49 Meadow Rise, Gateshead, NE9 6GB, United Kingdom
CARLTON INVESTMENTS & ACQUISITIONS LTD 6 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, NE8 1PQ, United Kingdom
CTCSUK LTD 45 Galloway Road, Gateshead, NE10 0BF, United Kingdom
SANDHU&RAISTORES LTD 18 Knightside Gardens, Gateshead, NE11 9RL, England
BH CONSTRUCTION LTD 9 Keswick Street, Gateshead, NE8 1TQ, United Kingdom
CAMBOURNE COMMERCIAL DEVELOPMENTS LIMITED 11 Bewick Road, Gateshead, Tyne and Wear, NE8 4DP, England
INFRASTRUCTURE ASSOCIATION LIMITED Unit H25 The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead, NE11 0NJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROWN, Peter James Director (Active) 335 Durham Road, Flat 6 Musgrave, Gateshead, Tyne & Wear, NE9 5AJ August 1968 /
21 August 2007
British /
United Kingdom
Managing Director
BURNS, Ian Drummond Director (Active) Oakdene, Merrywood Lane Thakeham, Pulborough, West Sussex, RH20 3HD November 1948 /
21 August 2007
British /
England
Pilot
HYDE, Joanne Director (Active) Flat 2 Musgrave School, Durham Road Low Fell, Gateshead, Tyne & Wear, NE9 5AJ June 1961 /
21 August 2007
British /
England
Company Director
PAUN, Christopher Jonathan Director (Active) 3 Musgrave, 335 Durham Road, Low Fell, Tyne & Wear, NE9 5AJ November 1975 /
21 August 2007
British /
United Kingdom
Estate Agent
ROBSON, Jamie Director (Active) Flat 5 Musgrave, 335 Durham Road, Gateshead, Tyne & Wear, NE9 5AJ June 1979 /
21 August 2007
British /
United Kingdom
Dentist
VARLEY, Margaret Ann Director (Active) 1 Musgrave 335 Durham Road, Low Fell, Gateshead, Tyne & Wear, NE9 5AJ August 1945 /
21 August 2007
British /
United Kingdom
Retired
DONELLY, Laura Secretary (Resigned) The Lodge Musgrave, 333 Durham Road, Gateshead, Tyne & Wear, NE9 5AJ /
21 August 2007
British /
Chartered Accountant
SCOTT, Hilary Jane Secretary (Resigned) Ferndale Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL /
2 May 2006
/
DONELLY, Laura Director (Resigned) The Lodge Musgrave, 333 Durham Road, Gateshead, Tyne & Wear, NE9 5AJ April 1978 /
21 August 2007
British /
United Kingdom
Chartered Accountant
FAIRCLOUGH, Lesley Anne Director (Resigned) The Coach House, 337 Durham Road, Low Fell, Tyne & Wear, NE9 5AJ September 1967 /
21 August 2007
British /
Solicitor
SCOTT, Hilary Jane Director (Resigned) Ferndale Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL December 1962 /
2 May 2006
British /
United Kingdom
Property Developer
SCOTT, Peter Howard Director (Resigned) Fern Dale Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL May 1954 /
2 May 2006
British /
Marketing Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
23 March 2006
/
SWIFT INCORPORATIONS LIMITED Director (Resigned) 1 Mitchell Lane, Bristol, BS1 6BU /
23 March 2006
/

Competitor

Search similar business entities

Post Town GATESHEAD
Post Code NE9 5AJ
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on MUSGRAVE SCHOOL MANAGEMENT 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