Company Name22 Park Place West (Management) Limited
DirectorDavid Michael Lynch
Company StatusActive
Company Number08408338
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Michael Lynch
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2013(4 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months
RoleSenior Policy Research Officer
Country of ResidenceEngland
Correspondence AddressBeaminster Way East Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed22 September 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House Hartley Court
Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House Hartley Court
Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Director NameJudith Anne Clarkson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 January 2024)
RoleBusiness Banking Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr C. Wright
12.50%
Ordinary
1 at £1Mr D. Clarkson & Mrs J.a. Clarkson
12.50%
Ordinary
1 at £1Mr D.c. Thompson
12.50%
Ordinary
1 at £1Mr D.m. Lynch & Ms J.c. Gaff
12.50%
Ordinary
1 at £1Mr R. Hutchinson
12.50%
Ordinary
1 at £1Mr R.s. Turkington
12.50%
Ordinary
1 at £1Mr S.a. Mullane
12.50%
Ordinary
1 at £1Ms R. Robinson
12.50%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
29 January 2024Termination of appointment of Judith Anne Clarkson as a director on 26 January 2024 (1 page)
4 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
14 February 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
11 August 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
15 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
12 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
20 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
28 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8
(5 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8
(5 pages)
22 September 2015Appointment of Kingston Property Services Limited as a secretary on 22 September 2015 (2 pages)
22 September 2015Appointment of Kingston Property Services Limited as a secretary on 22 September 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Registered office address changed from C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 February 2015 (1 page)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8
(5 pages)
24 February 2015Registered office address changed from C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 February 2015 (1 page)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8
(5 pages)
22 October 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
22 October 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
14 October 2014Appointment of Judith Anne Clarkson as a director on 2 October 2014 (3 pages)
14 October 2014Appointment of Judith Anne Clarkson as a director on 2 October 2014 (3 pages)
14 October 2014Appointment of Judith Anne Clarkson as a director on 2 October 2014 (3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8
(4 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8
(4 pages)
16 July 2013Termination of appointment of Barry Donaghey as a director (2 pages)
16 July 2013Appointment of David Michael Lynch as a director (3 pages)
16 July 2013Termination of appointment of Paul Williams as a director (2 pages)
16 July 2013Termination of appointment of Barry Donaghey as a director (2 pages)
16 July 2013Registered office address changed from Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA United Kingdom on 16 July 2013 (2 pages)
16 July 2013Termination of appointment of Paul Williams as a director (2 pages)
16 July 2013Appointment of David Michael Lynch as a director (3 pages)
16 July 2013Registered office address changed from Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA United Kingdom on 16 July 2013 (2 pages)
19 February 2013Incorporation (17 pages)
19 February 2013Incorporation (17 pages)