Kielder Newport West Limited

General information

Name:

Kielder Newport West Ltd

Office Address:

Archway House 17b North End DL8 1AF Bedale

Number: 03338152

Incorporation date: 1997-03-18

End of financial year: 28 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kielder Newport West began its operations in 1997 as a Private Limited Company with reg. no. 03338152. This particular firm has operated for 27 years and the present status is active. The company's head office is based in Bedale at Archway House. You could also find the company by its area code, DL8 1AF. Even though currently it is referred to as Kielder Newport West Limited, it had the name changed. This firm was known as Pendle Property Management until Wednesday 22nd October 1997, at which point it was replaced by Pendle Project Management. The definitive switch took place on Wednesday 28th April 1999. The company's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. Kielder Newport West Ltd released its latest accounts for the financial year up to 2022-08-31. The latest confirmation statement was released on 2023-03-31.

Council Gateshead Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,988 pounds of revenue. Cooperation with the Gateshead Council council covered the following areas: Employees.

Currently, the directors enumerated by the limited company include: Nathan J. selected to lead the company in 2022 in March, Samantha M. selected to lead the company in 2022, Amanda C. selected to lead the company 6 years ago and 3 other members of the Management Board who might be found within the Company Staff section of our website. At least one secretary in this firm is a limited company, specifically Crown Chambers Limited.

  • Previous company's names
  • Kielder Newport West Limited 1999-04-28
  • Pendle Project Management Limited 1997-10-22
  • Pendle Property Management Limited 1997-03-18

Financial data based on annual reports

Company staff

Nathan J.

Role: Director

Appointed: 31 March 2022

Latest update: 23 January 2024

Samantha M.

Role: Director

Appointed: 31 March 2022

Latest update: 23 January 2024

Amanda C.

Role: Director

Appointed: 20 March 2018

Latest update: 23 January 2024

David W.

Role: Director

Appointed: 02 January 2013

Latest update: 23 January 2024

Role: Corporate Secretary

Appointed: 27 November 2007

Address: Princes Street, Harrogate, North Yorkshire, HG1 1NJ, United Kingdom

Latest update: 23 January 2024

Jean J.

Role: Director

Appointed: 01 September 2007

Latest update: 23 January 2024

Michael J.

Role: Director

Appointed: 18 March 1997

Latest update: 23 January 2024

People with significant control

The companies that control this firm are: R M & T Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bedale at 17B North End, DL8 1AF, North Yorkshire and was registered as a PSC under the registration number 04524414.

R M & T Holdings Limited
Address: Archway House 17b North End, Bedale, North Yorkshire, DL8 1AF, England
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04524414
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2023 (AA)
filed on: 3rd, April 2024
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Gateshead Council 4 £ 1 987.96
2012-11-21 42380055 £ 572.40 Employees
2012-11-08 42377136 £ 508.28 Employees
2012-11-08 42377137 £ 508.28 Employees

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies