Company NameThe Wills (Newcastle) Management Company Limited
Company StatusActive
Company Number03649924
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1998(25 years, 6 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan William Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(25 years after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMrs Maureen Sharp
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed19 October 2023(25 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr William Keith Innes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(25 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed23 January 2024(25 years, 3 months after company formation)
Appointment Duration3 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameJohn Armstrong Hanson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address77 Turnberry
Ouston
County Durham
DH2 1LR
Director NameMr William Thomas Heads
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLinden Barns Causey Hill
Hexham
Northumberland
NE46 2JF
Secretary NameDonald McHenzie
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Ladybank
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UP
Director NameClaire Burn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2002)
RoleIT Manager
Correspondence Address105 The Wills Building
Coast Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7RG
Director NameThomas Alfred Denholm
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 2002)
RoleTeacher
Correspondence Address68 The Wills Building
Coast Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7RH
Director NameKeith High
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 August 2005)
RoleCompany Director
Correspondence Address109 The Wills Building
Coast Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7RG
Director NameMr Ian Barnes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address66 The Wills Building
Newcastle Upon Tyne
Tyne & Wear
NE7 7RH
Director NameMiss Christine Hartridge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(6 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 September 2016)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Henry Parkes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 The Wills Building Wills Oval
Newcastle Upon Tyne
Tyne And Wear
NE7 7RW
Director NameMr Christopher Martin Holmes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Brian Baldwin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(17 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr William Keith Innes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address116 The Wills Building
Wills Oval
Newcastle Upon Tyne
Tyne And Wear
NE7 7RG
Director NameMr Lewis Newstead
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(18 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 March 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGlendevon House Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Amrit Singh Naru
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 February 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGlendevon House Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Andrew Dunn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(18 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGlendevon House Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMiss Susan Lancaster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(19 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Colin Parkin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(19 years, 2 months after company formation)
Appointment Duration9 months (resigned 04 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Iain Maberly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(19 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 April 2019)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Potts Gray South Shields Business Works Henry
South Shields
Tyne And Wear
NE33 1RF
Director NameMs Dawn Kate Herriot
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2021)
RoleExecutive Engineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMs Dawn Herriot
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(20 years after company formation)
Appointment DurationResigned same day (resigned 16 October 2018)
RoleExecutive Engineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr William Paul Jarvis-Smith
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMrs Andrea Forster
StatusResigned
Appointed02 November 2019(21 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2020)
RoleCompany Director
Correspondence Address116 The Wills Building Wills Oval
Newcastle Upon Tyne
Tyne And Wear
NE7 7RG
Director NameJane Braybrook
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 2020(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Alexander Irving
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 2020(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Peter Cassidy
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address116 Wills Oval
Newcastle Upon Tyne
NE7 7RW
Secretary NameMr David Shaun Brannen
StatusResigned
Appointed16 October 2020(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 December 2023)
RoleCompany Director
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Lee Michael Coates
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2022(24 years after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 2023)
RoleDigital Marketing
Country of ResidenceEngland
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Maurice Milton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2023(25 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrannen & Partners 220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(4 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2017)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed30 June 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2018)
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusResigned
Appointed20 January 2019(20 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 2019)
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

28 November 2023Appointment of Mr Alan William Robinson as a director on 19 October 2023 (2 pages)
15 November 2023Appointment of Mrs Maureen Sharp as a director on 19 October 2023 (2 pages)
15 November 2023Termination of appointment of Maurice Milton as a director on 15 November 2023 (1 page)
14 November 2023Appointment of Mr William Keith Innes as a director on 19 October 2023 (2 pages)
14 November 2023Appointment of Mr Maurice Milton as a director on 19 October 2023 (2 pages)
14 November 2023Termination of appointment of Jonathan Anthony Toovey as a director on 13 November 2023 (1 page)
10 November 2023Termination of appointment of Peter Cassidy as a director on 19 October 2023 (1 page)
6 November 2023Termination of appointment of Lesley Alison Waugh as a director on 5 November 2023 (1 page)
17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 June 2023Termination of appointment of Paul Anthony Seago as a director on 8 June 2023 (1 page)
19 January 2023Termination of appointment of Alexander Irving as a director on 5 January 2023 (1 page)
19 January 2023Termination of appointment of Lee Michael Coates as a director on 16 January 2023 (1 page)
24 October 2022Termination of appointment of Jane Braybrook as a director on 21 October 2022 (1 page)
21 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
20 October 2022Appointment of Mrs Lesley Alison Waugh as a director on 11 October 2022 (2 pages)
18 October 2022Appointment of Mr Lee Michael Coates as a director on 11 October 2022 (2 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 November 2021Termination of appointment of William Paul Jarvis-Smith as a director on 16 November 2021 (1 page)
16 November 2021Termination of appointment of Kate Snowball as a director on 14 November 2021 (1 page)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 September 2021Termination of appointment of Dawn Kate Herriot as a director on 20 September 2021 (1 page)
7 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 October 2020Registered office address changed from Brannen & Partners 220 Park View Whitley Bay NE26 3QR England to Brannen & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR on 20 October 2020 (1 page)
19 October 2020Registered office address changed from 116 the Wills Building Wills Oval Newcastle upon Tyne Tyne and Wear NE7 7RG United Kingdom to Brannen & Partners 220 Park View Whitley Bay NE26 3QR on 19 October 2020 (1 page)
16 October 2020Appointment of Mr David Shaun Brannen as a secretary on 16 October 2020 (2 pages)
16 October 2020Termination of appointment of Andrea Forster as a secretary on 16 October 2020 (1 page)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
18 August 2020Appointment of Mr Alexander Irving as a director on 5 August 2020 (2 pages)
18 August 2020Appointment of Jane Braybrook as a director on 5 August 2020 (2 pages)
18 August 2020Director's details changed for Mr Peter John Cassidy on 5 August 2020 (2 pages)
18 August 2020Appointment of Kate Snowball as a director on 5 August 2020 (2 pages)
18 August 2020Appointment of Mr Peter John Cassidy as a director on 5 August 2020 (2 pages)
5 August 2020Termination of appointment of Alan William Robinson as a director on 15 June 2020 (1 page)
8 May 2020Termination of appointment of Maureen Sharp as a director on 7 May 2020 (1 page)
4 November 2019Registered office address changed from C/O Potts Gray South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England to 116 the Wills Building Wills Oval Newcastle upon Tyne Tyne and Wear NE7 7RG on 4 November 2019 (1 page)
2 November 2019Appointment of Mrs Andrea Forster as a secretary on 2 November 2019 (2 pages)
2 November 2019Termination of appointment of Potts Gray Management Company Ltd as a secretary on 2 November 2019 (1 page)
17 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 April 2019Termination of appointment of Iain Maberly as a director on 30 April 2019 (1 page)
1 February 2019Registered office address changed from 116 the Wills Building Wills Oval Newcastle upon Tyne Tyne and Wear NE7 7RG United Kingdom to C/O Potts Gray South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 1 February 2019 (1 page)
31 January 2019Appointment of Potts Gray Management Company Ltd as a secretary on 20 January 2019 (2 pages)
8 January 2019Appointment of Mr William Paul Jarvis-Smith as a director on 8 January 2019 (2 pages)
4 January 2019Appointment of Mrs Maureen Sharp as a director on 3 January 2019 (2 pages)
4 January 2019Appointment of Mr Jonathan Anthony Toovey as a director on 4 January 2019 (2 pages)
24 December 2018Registered office address changed from Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ England to 116 Wills Oval Newcastle upon Tyne NE7 7RW on 24 December 2018 (1 page)
24 December 2018Registered office address changed from 116 Wills Oval Newcastle upon Tyne NE7 7RW England to 116 the Wills Building Wills Oval Newcastle upon Tyne Tyne and Wear NE7 7RG on 24 December 2018 (1 page)
21 December 2018Termination of appointment of J H Watson Property Management Limited as a secretary on 21 December 2018 (1 page)
16 October 2018Appointment of Ms Dawn Kate Herriot as a director on 16 October 2018 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 October 2018Termination of appointment of Dawn Herriot as a director on 16 October 2018 (1 page)
16 October 2018Appointment of Ms Dawn Herriot as a director on 16 October 2018 (2 pages)
5 October 2018Appointment of Mr Alan William Robinson as a director on 5 October 2018 (2 pages)
4 October 2018Termination of appointment of Susan Lancaster as a director on 4 October 2018 (1 page)
4 October 2018Appointment of Mr Iain Maberly as a director on 2 October 2018 (2 pages)
4 October 2018Termination of appointment of Margaret Wood as a director on 4 October 2018 (1 page)
4 October 2018Termination of appointment of Lesley Alison Waugh as a director on 4 October 2018 (1 page)
4 October 2018Termination of appointment of Colin Parkin as a director on 4 October 2018 (1 page)
4 October 2018Appointment of Mr Paul Anthony Seago as a director on 4 October 2018 (2 pages)
2 October 2018Secretary's details changed for Watson Property Management on 2 October 2018 (1 page)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 July 2018Termination of appointment of John William Peart as a director on 2 July 2018 (1 page)
21 June 2018Termination of appointment of Lewis Newstead as a director on 29 March 2018 (1 page)
11 June 2018Appointment of Mrs Margaret Wood as a director on 9 June 2018 (2 pages)
4 June 2018Appointment of Mrs Lesley Alison Waugh as a director on 1 June 2018 (2 pages)
11 May 2018Termination of appointment of David Leslie Wood as a director on 9 May 2018 (1 page)
13 March 2018Appointment of Mr David Leslie Wood as a director on 13 March 2018 (2 pages)
21 February 2018Appointment of Mr Colin Parkin as a director on 5 January 2018 (2 pages)
5 February 2018Termination of appointment of Amrit Singh Naru as a director on 4 February 2018 (1 page)
12 January 2018Termination of appointment of Andrew Dunn as a director on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Andrew Dunn as a director on 12 January 2018 (1 page)
27 December 2017Appointment of Miss Susan Lancaster as a director on 15 December 2017 (2 pages)
27 December 2017Appointment of Miss Susan Lancaster as a director on 15 December 2017 (2 pages)
14 December 2017Appointment of Mr Amrit Singh Naru as a director on 21 August 2017 (2 pages)
14 December 2017Appointment of Mr Amrit Singh Naru as a director on 21 August 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Appointment of Mr Andrew Dunn as a director on 30 August 2017 (2 pages)
29 August 2017Termination of appointment of Andrew Dunn as a director on 25 August 2017 (1 page)
29 August 2017Termination of appointment of Ann Retson Parry as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Andrew Dunn as a director on 25 August 2017 (1 page)
29 August 2017Termination of appointment of Ann Retson Parry as a director on 29 August 2017 (1 page)
21 August 2017Appointment of Mr John William Peart as a director on 14 July 2017 (2 pages)
21 August 2017Appointment of Mr John William Peart as a director on 14 July 2017 (2 pages)
15 August 2017Appointment of Mr Andrew Dunn as a director on 14 July 2017 (2 pages)
15 August 2017Appointment of Mr Andrew Dunn as a director on 14 July 2017 (2 pages)
14 August 2017Appointment of Mr Lewis Newstead as a director on 14 July 2017 (2 pages)
14 August 2017Appointment of Mr Lewis Newstead as a director on 14 July 2017 (2 pages)
14 July 2017Termination of appointment of William Keith Innes as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of William Keith Innes as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Brian Baldwin as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Brian Baldwin as a director on 14 July 2017 (1 page)
1 July 2017Director's details changed for Mr William Keith Innes on 1 July 2017 (2 pages)
1 July 2017Director's details changed for Mr Brian Baldwin on 1 July 2017 (2 pages)
1 July 2017Director's details changed for Mr Brian Baldwin on 1 July 2017 (2 pages)
1 July 2017Director's details changed for Ann Retson Parry on 1 July 2017 (2 pages)
1 July 2017Director's details changed for Ann Retson Parry on 1 July 2017 (2 pages)
1 July 2017Director's details changed for Mr William Keith Innes on 1 July 2017 (2 pages)
30 June 2017Appointment of Watson Property Management as a secretary on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Kingston Property Services Limited as a secretary on 30 June 2017 (1 page)
30 June 2017Appointment of Watson Property Management as a secretary on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Kingston Property Services Limited as a secretary on 30 June 2017 (1 page)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
29 September 2016Termination of appointment of Brian Baldwin as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Brian Baldwin as a director on 29 September 2016 (1 page)
26 September 2016Appointment of Ann Retson Parry as a director on 6 September 2016 (3 pages)
26 September 2016Appointment of Ann Retson Parry as a director on 6 September 2016 (3 pages)
22 September 2016Appointment of Mr Brian Baldwin as a director on 12 April 2016 (3 pages)
22 September 2016Termination of appointment of Ronald Wilson as a director on 15 September 2016 (1 page)
22 September 2016Appointment of Mr Brian Baldwin as a director on 12 April 2016 (3 pages)
22 September 2016Appointment of Ronald Wilson as a director on 6 September 2016 (3 pages)
22 September 2016Termination of appointment of Ronald Wilson as a director on 15 September 2016 (1 page)
22 September 2016Appointment of Ronald Wilson as a director on 6 September 2016 (3 pages)
21 September 2016Appointment of Mr Brian Baldwin as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Brian Baldwin as a director on 6 September 2016 (2 pages)
7 September 2016Termination of appointment of Christopher Martin Holmes as a director on 6 September 2016 (1 page)
7 September 2016Termination of appointment of Tracy Jane Wolf as a director on 6 September 2016 (1 page)
7 September 2016Termination of appointment of Christine Hartridge as a director on 6 September 2016 (1 page)
7 September 2016Termination of appointment of Christine Hartridge as a director on 6 September 2016 (1 page)
7 September 2016Termination of appointment of Tracy Jane Wolf as a director on 6 September 2016 (1 page)
7 September 2016Termination of appointment of Jonathan Toovey as a director on 6 September 2016 (1 page)
7 September 2016Termination of appointment of Christopher Martin Holmes as a director on 6 September 2016 (1 page)
7 September 2016Termination of appointment of Jonathan Toovey as a director on 6 September 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 July 2016Appointment of Mr William Keith Innes as a director on 21 June 2016 (3 pages)
7 July 2016Appointment of Mr William Keith Innes as a director on 21 June 2016 (3 pages)
1 July 2016Director's details changed for Miss Christine Hartridge on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Miss Tracy Jane Wolf on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Miss Christine Hartridge on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Jonathan Toovey on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Jonathan Toovey on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Miss Tracy Jane Wolf on 1 July 2016 (2 pages)
30 June 2016Termination of appointment of Brian Baldwin as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Brian Baldwin as a director on 30 June 2016 (1 page)
17 June 2016Termination of appointment of George Wannop as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of George Wannop as a director on 17 June 2016 (1 page)
5 May 2016Appointment of Mr Brian Baldwin as a director on 12 April 2016 (2 pages)
5 May 2016Appointment of Mr Brian Baldwin as a director on 12 April 2016 (2 pages)
21 October 2015Annual return made up to 14 October 2015 no member list (7 pages)
21 October 2015Annual return made up to 14 October 2015 no member list (7 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 May 2015Termination of appointment of Ian Barnes as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Ian Barnes as a director on 30 April 2015 (1 page)
20 October 2014Annual return made up to 14 October 2014 no member list (8 pages)
20 October 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 20 October 2014 (1 page)
20 October 2014Annual return made up to 14 October 2014 no member list (8 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 October 2013Annual return made up to 14 October 2013 no member list (8 pages)
21 October 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 October 2013 (1 page)
21 October 2013Annual return made up to 14 October 2013 no member list (8 pages)
21 October 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 October 2013 (1 page)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 October 2012Annual return made up to 14 October 2012 no member list (8 pages)
15 October 2012Annual return made up to 14 October 2012 no member list (8 pages)
19 September 2012Appointment of Mr Christopher Martin Holmes as a director (3 pages)
19 September 2012Appointment of Mr Christopher Martin Holmes as a director (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 October 2011Annual return made up to 14 October 2011 no member list (7 pages)
19 October 2011Annual return made up to 14 October 2011 no member list (7 pages)
6 September 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
3 May 2011Termination of appointment of Henry Parkes as a director (1 page)
3 May 2011Termination of appointment of Henry Parkes as a director (1 page)
19 October 2010Termination of appointment of Cindy Turner as a director (1 page)
19 October 2010Termination of appointment of Cindy Turner as a director (1 page)
14 October 2010Annual return made up to 14 October 2010 no member list (9 pages)
14 October 2010Annual return made up to 14 October 2010 no member list (9 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 October 2009Director's details changed for Christine Hartridge on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Cindy Turner on 14 October 2009 (2 pages)
29 October 2009Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminister Way East Kingston Park Newcastle upon Tyne NE3 2ER on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Kingston Property Services Limited on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Barnes on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Henry Parkes on 14 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 no member list (6 pages)
29 October 2009Director's details changed for Tracy Jane Wolf on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Barnes on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Henry Parkes on 14 October 2009 (2 pages)
29 October 2009Secretary's details changed for Kingston Property Services Limited on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Christine Hartridge on 14 October 2009 (2 pages)
29 October 2009Director's details changed for George Wannop on 14 October 2009 (2 pages)
29 October 2009Director's details changed for George Wannop on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Tracy Jane Wolf on 14 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 no member list (6 pages)
29 October 2009Director's details changed for Jonathan Toovey on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Cindy Turner on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathan Toovey on 14 October 2009 (2 pages)
29 October 2009Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminister Way East Kingston Park Newcastle upon Tyne NE3 2ER on 29 October 2009 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2008Annual return made up to 14/10/08 (4 pages)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Annual return made up to 14/10/08 (4 pages)
15 October 2008Registered office changed on 15/10/2008 from kingston property services LIMITED, beaminister way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page)
15 October 2008Registered office changed on 15/10/2008 from kingston property services LIMITED, beaminister way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 July 2008Director appointed henry parkes (2 pages)
29 July 2008Director appointed henry parkes (2 pages)
19 October 2007Location of debenture register (1 page)
19 October 2007Annual return made up to 14/10/07 (2 pages)
19 October 2007Registered office changed on 19/10/07 from: cheviot housing association LTD beaminister way east kingston park NE3 2ER (1 page)
19 October 2007Registered office changed on 19/10/07 from: cheviot housing association LTD beaminister way east kingston park NE3 2ER (1 page)
19 October 2007Annual return made up to 14/10/07 (2 pages)
19 October 2007Location of debenture register (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2006Annual return made up to 14/10/06 (2 pages)
23 October 2006Annual return made up to 14/10/06 (2 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
21 December 2005Annual return made up to 14/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Annual return made up to 14/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
14 October 2004Annual return made up to 14/10/04 (5 pages)
14 October 2004Annual return made up to 14/10/04 (5 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 October 2003Annual return made up to 14/10/03 (5 pages)
9 October 2003Annual return made up to 14/10/03 (5 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 October 2002Annual return made up to 14/10/02 (4 pages)
28 October 2002Annual return made up to 14/10/02 (4 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
28 October 2001Annual return made up to 14/10/01 (3 pages)
28 October 2001Annual return made up to 14/10/01 (3 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 December 2000Annual return made up to 14/10/00
  • 363(287) ‐ Registered office changed on 07/12/00
(3 pages)
7 December 2000Annual return made up to 14/10/00
  • 363(287) ‐ Registered office changed on 07/12/00
(3 pages)
30 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Annual return made up to 14/10/99 (3 pages)
18 October 1999Annual return made up to 14/10/99 (3 pages)
6 April 1999Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (2 pages)
6 April 1999Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (2 pages)
15 October 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
15 October 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
14 October 1998Incorporation (20 pages)
14 October 1998Incorporation (20 pages)