Company NameSandown (Whitley Bay) Management Limited
DirectorEliza Pattinson
Company StatusActive
Company Number02773020
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(23 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(26 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameAndrew David Mackie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 1993)
RoleSales Manager
Correspondence Address20 Blueburn Drive
Simonside Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 0FZ
Director NameKay Wendy Middleton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 1993)
RoleAccountant
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Secretary NameKay Wendy Middleton
NationalityBritish
StatusResigned
Appointed25 February 1993(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 1993)
RoleAccountant
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Director NameMr James Michael Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 1999)
RoleChartered Surveyor
Correspondence AddressHallow Mill
Castle Eden
Co Durham
TS27 4SG
Secretary NameMrs Angela Roberts
NationalityBritish
StatusResigned
Appointed20 April 1993(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 03 March 1999)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address3 The Oaks
Hexham
Northumberland
NE46 2PZ
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed18 August 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address27 Hunters Road
Spital Tongues
Newcastle Upon Tyne
Tyne & Wear
NE2 4NB
Secretary NameAlison Dance
NationalityBritish
StatusResigned
Appointed16 November 1998(5 years, 11 months after company formation)
Appointment Duration3 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address42 Calder Walk
Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5XS
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed04 March 1999(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2003)
RoleSecretary
Correspondence Address12a Lydden Grove
London
SW18 4LL
Director NameAnn Wright
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2003)
RoleCompany Director
Correspondence AddressHallow Hill
The Village, Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Director NameMr Michael John Boaden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(10 years, 10 months after company formation)
Appointment Duration12 years (resigned 26 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Secretary NameHelen Boaden
NationalityBritish
StatusResigned
Appointed14 October 2003(10 years, 10 months after company formation)
Appointment Duration12 years (resigned 26 October 2015)
RoleCompany Director
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
StatusResigned
Appointed26 October 2015(22 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressCitygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
1 May 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
30 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 74
(5 pages)
29 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (1 page)
29 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (1 page)
29 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (2 pages)
29 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (2 pages)
29 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 74
(5 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Registered office address changed from C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne and Wear NE16 3AS to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 4 November 2015 (1 page)
4 November 2015Registered office address changed from C/O Bscm Metropolitan House Longrigg Swalwell Gateshead Tyne and Wear NE16 3AS to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 4 November 2015 (1 page)
3 November 2015Appointment of Michael Patrick Windle as a secretary on 26 October 2015 (2 pages)
3 November 2015Appointment of Michael Patrick Windle as a secretary on 26 October 2015 (2 pages)
3 November 2015Appointment of Mr Mark Jeremy Robson as a director on 26 October 2015 (2 pages)
3 November 2015Termination of appointment of Helen Boaden as a secretary on 26 October 2015 (1 page)
3 November 2015Termination of appointment of Helen Boaden as a secretary on 26 October 2015 (1 page)
3 November 2015Termination of appointment of Michael John Boaden as a director on 26 October 2015 (1 page)
3 November 2015Appointment of Mr Mark Jeremy Robson as a director on 26 October 2015 (2 pages)
3 November 2015Termination of appointment of Michael John Boaden as a director on 26 October 2015 (1 page)
5 October 2015Memorandum and Articles of Association (7 pages)
5 October 2015Memorandum and Articles of Association (7 pages)
24 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 74
(4 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 74
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 74
(4 pages)
31 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 74
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 December 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 24 December 2012 (1 page)
24 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Return made up to 11/12/08; full list of members (4 pages)
16 January 2009Return made up to 11/12/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 11/12/07; full list of members (3 pages)
30 January 2008Return made up to 11/12/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Return made up to 11/12/06; full list of members (7 pages)
11 January 2007Return made up to 11/12/06; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2005Return made up to 11/12/04; full list of members (6 pages)
6 January 2005Return made up to 11/12/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 June 2004Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(6 pages)
2 June 2004Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(6 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 December 2000Return made up to 11/12/00; full list of members (6 pages)
4 December 2000Return made up to 11/12/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
7 February 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
9 December 1998Return made up to 11/12/98; full list of members (6 pages)
9 December 1998Return made up to 11/12/98; full list of members (6 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
23 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
5 December 1997Return made up to 11/12/97; no change of members (4 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Return made up to 11/12/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (2 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (2 pages)
10 January 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
30 January 1996Return made up to 11/12/95; full list of members (7 pages)
30 January 1996Return made up to 11/12/95; full list of members (7 pages)
12 September 1995Full accounts made up to 31 December 1994 (2 pages)
12 September 1995Full accounts made up to 31 December 1994 (2 pages)
11 December 1992Incorporation (21 pages)
11 December 1992Incorporation (21 pages)