Company Name19 West Avenue (Management) Company Limited
Company StatusActive
Company Number07179026
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Alexander Noon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleProperty
Country of ResidenceEngland
Correspondence Address19 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameMrs Doreen Noon
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleProperty
Country of ResidenceEngland
Correspondence Address19 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameMs Joanne Claire Noon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleProperty
Country of ResidenceEngland
Correspondence Address19 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Secretary NameMr Christopher Alexander Noon
StatusCurrent
Appointed04 November 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address19 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameMr Tim Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr Roger Harry Gabriel
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Avenue Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES

Location

Registered Address19 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Christopher Noon
33.33%
Ordinary
1 at £1Doreen Noon
33.33%
Ordinary
1 at £1Joanne Noon
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

6 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(4 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(4 pages)
12 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Appointment of Mr Christopher Alexander Noon as a director (2 pages)
23 April 2012Appointment of Mr Christopher Alexander Noon as a secretary (1 page)
23 April 2012Appointment of Mr Christopher Alexander Noon as a secretary (1 page)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Appointment of Miss Joanne Claire Noon as a director (2 pages)
23 April 2012Termination of appointment of Roger Gabriel as a director (1 page)
23 April 2012Appointment of Miss Joanne Claire Noon as a director (2 pages)
23 April 2012Appointment of Mrs Doreen Noon as a director (2 pages)
23 April 2012Appointment of Mr Christopher Alexander Noon as a director (2 pages)
23 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Mrs Doreen Noon as a director (2 pages)
23 April 2012Termination of appointment of Roger Gabriel as a director (1 page)
23 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
23 September 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 23 September 2010 (2 pages)
9 June 2010Appointment of Roger Harry Gabriel as a director (3 pages)
9 June 2010Appointment of Roger Harry Gabriel as a director (3 pages)
19 May 2010Termination of appointment of Tim Gray as a director (2 pages)
19 May 2010Termination of appointment of Tim Gray as a director (2 pages)
4 March 2010Incorporation (17 pages)
4 March 2010Incorporation (17 pages)