BRANDLING MEWS LIMITED - GOSFORTH


Company Profile Company Filings

Overview

BRANDLING MEWS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GOSFORTH UNITED KINGDOM and has the status: Active.
BRANDLING MEWS LIMITED was incorporated 41 years ago on 29/06/1983 and has the registered number: 01735369. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRANDLING MEWS LIMITED - GOSFORTH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 BRANDLING MEWS
GOSFORTH
NEWCASTLE UPON TYNE
NE3 5PN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN CAREY May 1961 British Director 2003-06-11 CURRENT
MRS GWENNETH BOOTH Secretary 2015-06-26 CURRENT
MRS AVRIL FERGUSON BRYDON Aug 1942 British Director 2006-06-26 CURRENT
MISS LINDA KAY WRIGHT Nov 1955 British Director 2021-07-06 CURRENT
MR RICHARD THOMAS QUINLAN Jun 1945 Irish Director 2016-05-25 CURRENT
MR BARRY COATES Mar 1957 British Director 1997-06-11 CURRENT
MR ERIC GRAEME CHESTER Jun 1958 British Director CURRENT
MRS EILEEN OLIVER FERRIER Sep 1951 British Director 2015-06-26 CURRENT
MR ANDREW CARTWRIGHT Jun 1993 British Director 2021-07-01 CURRENT
EMMA JANE WILTON Sep 1979 British Director 2003-06-11 UNTIL 2006-06-05 RESIGNED
MRS JOYCE MILLER British Secretary RESIGNED
HOWARD BENJAMIN FARNHILL Mar 1943 British Director RESIGNED
JUDITH TRUNDLEY Nov 1942 British Director 2002-06-19 UNTIL 2002-11-15 RESIGNED
MR ADAM JAMES SEDGWICK Dec 1988 British Director 2017-06-12 UNTIL 2018-10-17 RESIGNED
MR BRIAN LUCAS RICHARDSON May 1930 British Director RESIGNED
MISS SARAH LOUISE RICE Jun 1976 British Director 2006-06-22 UNTIL 2012-06-14 RESIGNED
PRTN PETER ANDREW Oct 1958 British Director 1994-06-15 UNTIL 1996-03-06 RESIGNED
AUDREY OSBORNE Oct 1929 British Director 1992-07-01 UNTIL 1994-06-28 RESIGNED
MS JEAN CHRISTINA MULLEN Sep 1958 British Director RESIGNED
MRS JOYCE MILLER Feb 1934 British Director 2015-06-26 UNTIL 2021-06-30 RESIGNED
MR RICHARD ALAN MILBURN May 1924 British Director RESIGNED
IAN KENT Mar 1970 British Director 1996-06-12 UNTIL 1999-09-01 RESIGNED
DR SIMON KEITH JACKSON Jul 1976 British Director 2005-06-22 UNTIL 2006-03-30 RESIGNED
MR HOWARD GIBSON GALE Jun 1926 British Director 1991-11-24 UNTIL 1992-07-01 RESIGNED
STEPHEN GERARD DOONA Jan 1957 British Director RESIGNED
ALAN HENRY DAVISON Feb 1953 British Director 1996-06-12 UNTIL 2003-06-11 RESIGNED
MISS SARAH COMB Nov 1984 British Director 2013-06-20 UNTIL 2014-10-22 RESIGNED
MS ALISON MARY CARNON Mar 1960 British Director RESIGNED
MR ALASTAIR BOND Mar 1982 British Director 2007-06-06 UNTIL 2013-06-20 RESIGNED
DAVID ALAN BIRCH May 1968 British Director 1992-07-01 UNTIL 2002-11-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALNMOUTH PROPERTIES LIMITED ALNWICK ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TYNESIDE CINEMA NEWCASTLE UPON TYNE Active GROUP 59140 - Motion picture projection activities
NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE Active SMALL 96090 - Other service activities n.e.c.
NEWCASTLE UNIVERSITY VENTURES LIMITED NEWCASTLE UPON TYNE Active SMALL 70100 - Activities of head offices
NEWCASTLE UNIVERSITY HOLDINGS LIMITED NEWCASTLE UPON TYNE Active SMALL 70100 - Activities of head offices
AMEREX LIMITED LLANDUDNO Active FULL 24100 - Manufacture of basic iron and steel and of ferro-alloys
THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED NEWCASTLE UPON TYNE Active DORMANT 82990 - Other business support service activities n.e.c.
NUINTO LIMITED NEWCASTLE UPON TYNE Active SMALL 96090 - Other service activities n.e.c.
NEWCASTLE ISC LIMITED NEWCASTLE UPON TYNE Active SMALL 70100 - Activities of head offices
NEWCASTLE UNIVERSITY CONSTRUCTION COMPANY LIMITED NEWCASTLE UPON TYNE Active SMALL 41202 - Construction of domestic buildings

Free Reports Available

Report Date Filed Date of Report Assets
Brandling Mews Limited - Filleted accounts 2023-06-02 31-12-2022 £11,060 Cash £10,876 equity
Brandling Mews Limited - Filleted accounts 2022-06-11 31-12-2021 £10,582 Cash £10,496 equity
Brandling Mews Limited - Filleted accounts 2021-08-11 31-12-2020 £11,591 Cash £11,536 equity
Brandling Mews Limited - Filleted accounts 2020-03-28 31-12-2019 £11,237 Cash £11,208 equity
Brandling Mews Limited - Filleted accounts 2019-04-12 31-12-2018 £11,333 Cash £11,367 equity
Brandling Mews Limited - Filleted accounts 2018-05-01 31-12-2017 £9,395 Cash £9,232 equity
Brandling Mews Limited - Filleted accounts 2017-04-29 31-12-2016 £8,440 Cash £8,283 equity
Brandling Mews Limited - Abbreviated accounts 2016-04-05 31-12-2015 £11,882 Cash
Brandling Mews Limited - Abbreviated accounts 2015-05-07 31-12-2014 £7,898 Cash