Company NameBelfry (Whitley Bay) Management Company Limited
Company StatusActive
Company Number03878817
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1999(24 years, 5 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

Director NameChairman James Clark
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunningdale
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9YF
Director NameMrs Kathleen Elizabeth Wyatt
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2014(14 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Sunningdale
Whitley Bay
Tyne And Wear
NE25 9YF
Director NameMrs Irene Clark
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunningdale
Whitley Bay
Tyne And Wear
NE25 9YF
Director NameMrs Julia Appleby
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Sunningdale
Whitley Bay
NE25 9YF
Secretary NameBuxton Residential Limited (Corporation)
StatusCurrent
Appointed11 March 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameThomas Clough
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 September 2005)
RoleRetired
Correspondence Address14 Sunningdale
West Monkseaton
Whitley Bay
Tyne And Wear
NE25 9YF
Director NameStuart Harding
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2003)
RoleCivil Servant
Correspondence Address30 Sunningdale
West Monkseaton
Whitley Bay
Tyne And Wear
NE25 9YF
Director NamePatricia Ann Armstrong
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Sunningdale
Whitley Bay
Tyne & Wear
NE25 9YF
Director NameHenry Wilson Weatherstone
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Sunningdale
Whitley Bay
Tyne And Wear
NE25 9YF
Director NameRalph Blackett
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 May 2016)
RoleAccounts Admin Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Sunningdale
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9YF
Secretary NameRalph Blackett
NationalityBritish
StatusResigned
Appointed20 February 2001(1 year, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 May 2016)
RoleAccount Admin
Country of ResidenceUnited Kingdom
Correspondence Address16 Sunningdale
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9YF
Director NameJudith Mary Kling
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2005)
RoleRadiograher Nurse
Correspondence Address36 Longridge Drive
Whitley Bay
Tyne & Wear
NE26 3EN
Director NameMr Mark Stephen Anderson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2005(5 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 August 2011)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address26 Sunningdale
Whitley Bay
Tyne & Wear
NE25 9YF
Director NameLouise Curry
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2009)
RoleSupport Worker
Correspondence Address14 Sunningdale
Whitley Bay
Tyne & Wear
NE25 9YF
Director NameMr Jeremy Jules French
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2014(14 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 2019)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address14 Elmwood Road
Whitley Bay
Tyne And Wear
NE25 8EX
Secretary NameMrs Irene Clark
StatusResigned
Appointed27 May 2016(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 March 2022)
RoleCompany Director
Correspondence Address20 Sunningdale Sunningdale
Whitley Bay
Tyne And Wear
NE25 9YF
Director NameMr Richard Paul Saxton
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2017)
RoleGis Technician
Country of ResidenceEngland
Correspondence Address26 Sunningdale
Whitley Bay
Tyne And Wear
NE25 9YF
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressNorwood Road
3 Vance Business Park
Gateshead
NE11 9NE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,743
Cash£938
Current Liabilities£938

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
20 September 2023Secretary's details changed for Buxton Residential Limited on 19 September 2023 (1 page)
24 July 2023Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page)
5 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 March 2022Notification of a person with significant control statement (2 pages)
14 March 2022Registered office address changed from 20 Sunningdale Whitley Bay Tyne and Wear NE25 9YF England to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 14 March 2022 (1 page)
11 March 2022Cessation of James Clark as a person with significant control on 11 March 2022 (1 page)
11 March 2022Appointment of Buxton Residential Limited as a secretary on 11 March 2022 (2 pages)
11 March 2022Termination of appointment of Irene Clark as a secretary on 11 March 2022 (1 page)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
2 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
16 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
21 October 2019Termination of appointment of Jeremy Jules French as a director on 21 October 2019 (1 page)
18 March 2019Micro company accounts made up to 31 December 2018 (9 pages)
17 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 December 2017 (9 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
7 October 2017Termination of appointment of Richard Paul Saxton as a director on 7 October 2017 (1 page)
7 October 2017Termination of appointment of Richard Paul Saxton as a director on 7 October 2017 (1 page)
29 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
17 July 2017Appointment of Mrs Julia Appleby as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mrs Julia Appleby as a director on 17 July 2017 (2 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
7 July 2016Appointment of Mrs Irene Clark as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Mrs Irene Clark as a director on 7 July 2016 (2 pages)
23 June 2016Appointment of Mr Richard Paul Saxton as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Richard Paul Saxton as a director on 23 June 2016 (2 pages)
6 June 2016Registered office address changed from 16 20 Sunningdale Whitley Bay Tyne and Wear NE25 9YF Great Britain to 20 Sunningdale Whitley Bay Tyne and Wear NE25 9YF on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 16 20 Sunningdale Whitley Bay Tyne and Wear NE25 9YF Great Britain to 20 Sunningdale Whitley Bay Tyne and Wear NE25 9YF on 6 June 2016 (1 page)
31 May 2016Registered office address changed from 20 Sunningdale Sunningdale Whitley Bay Tyne and Wear NE25 9YF Great Britain to 16 20 Sunningdale Whitley Bay Tyne and Wear NE25 9YF on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 16 Sunningdale West Monkseaton Whitley Bay Tyne & Wear NE25 9YF to 20 Sunningdale Sunningdale Whitley Bay Tyne and Wear NE25 9YF on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 16 Sunningdale West Monkseaton Whitley Bay Tyne & Wear NE25 9YF to 20 Sunningdale Sunningdale Whitley Bay Tyne and Wear NE25 9YF on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 20 Sunningdale Sunningdale Whitley Bay Tyne and Wear NE25 9YF Great Britain to 16 20 Sunningdale Whitley Bay Tyne and Wear NE25 9YF on 31 May 2016 (1 page)
27 May 2016Appointment of Mrs Irene Clark as a secretary on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Ralph Blackett as a director on 27 May 2016 (1 page)
27 May 2016Appointment of Mrs Irene Clark as a secretary on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Ralph Blackett as a secretary on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Ralph Blackett as a secretary on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Ralph Blackett as a director on 27 May 2016 (1 page)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 November 2015Annual return made up to 17 November 2015 no member list (6 pages)
21 November 2015Annual return made up to 17 November 2015 no member list (6 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Termination of appointment of Henry Wilson Weatherstone as a director on 3 April 2015 (1 page)
9 April 2015Termination of appointment of Henry Wilson Weatherstone as a director on 3 April 2015 (1 page)
9 April 2015Termination of appointment of Henry Wilson Weatherstone as a director on 3 April 2015 (1 page)
19 November 2014Annual return made up to 17 November 2014 no member list (7 pages)
19 November 2014Annual return made up to 17 November 2014 no member list (7 pages)
8 November 2014Appointment of Mr Jeremy Jules French as a director on 8 November 2014 (2 pages)
8 November 2014Appointment of Mr Jeremy Jules French as a director on 8 November 2014 (2 pages)
8 November 2014Termination of appointment of Patricia Ann Armstrong as a director on 8 November 2014 (1 page)
8 November 2014Termination of appointment of Patricia Ann Armstrong as a director on 8 November 2014 (1 page)
8 November 2014Appointment of Mrs Kathleen Elizabeth Wyatt as a director on 8 November 2014 (2 pages)
8 November 2014Appointment of Mr Jeremy Jules French as a director on 8 November 2014 (2 pages)
8 November 2014Appointment of Mrs Kathleen Elizabeth Wyatt as a director on 8 November 2014 (2 pages)
8 November 2014Termination of appointment of Patricia Ann Armstrong as a director on 8 November 2014 (1 page)
8 November 2014Appointment of Mrs Kathleen Elizabeth Wyatt as a director on 8 November 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 November 2013Annual return made up to 17 November 2013 no member list (6 pages)
18 November 2013Annual return made up to 17 November 2013 no member list (6 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 November 2012Annual return made up to 17 November 2012 no member list (6 pages)
21 November 2012Annual return made up to 17 November 2012 no member list (6 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 November 2011Termination of appointment of Mark Anderson as a director (1 page)
21 November 2011Termination of appointment of Mark Anderson as a director (1 page)
21 November 2011Annual return made up to 17 November 2011 no member list (6 pages)
21 November 2011Annual return made up to 17 November 2011 no member list (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 November 2010Annual return made up to 17 November 2010 no member list (7 pages)
21 November 2010Annual return made up to 17 November 2010 no member list (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 November 2009Director's details changed for James Clark on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Stephen Anderson on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 17 November 2009 no member list (5 pages)
17 November 2009Termination of appointment of Louise Curry as a director (1 page)
17 November 2009Director's details changed for Ralph Blackett on 17 November 2009 (2 pages)
17 November 2009Termination of appointment of Louise Curry as a director (1 page)
17 November 2009Director's details changed for Ralph Blackett on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Patricia Ann Armstrong on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Henry Wilson Weatherstone on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Henry Wilson Weatherstone on 17 November 2009 (2 pages)
17 November 2009Director's details changed for James Clark on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 17 November 2009 no member list (5 pages)
17 November 2009Director's details changed for Mr Mark Stephen Anderson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Patricia Ann Armstrong on 17 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 November 2008Annual return made up to 17/11/08 (4 pages)
17 November 2008Annual return made up to 17/11/08 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 November 2007Annual return made up to 17/11/07 (2 pages)
19 November 2007Annual return made up to 17/11/07 (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 November 2006Annual return made up to 17/11/06 (2 pages)
17 November 2006Annual return made up to 17/11/06 (2 pages)
5 September 2006Full accounts made up to 31 December 2005 (8 pages)
5 September 2006Full accounts made up to 31 December 2005 (8 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
29 November 2005Annual return made up to 17/11/05 (2 pages)
29 November 2005Annual return made up to 17/11/05 (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
9 September 2005Full accounts made up to 31 December 2004 (8 pages)
9 September 2005Full accounts made up to 31 December 2004 (8 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
20 December 2004Annual return made up to 17/11/04 (6 pages)
20 December 2004Annual return made up to 17/11/04 (6 pages)
2 June 2004Full accounts made up to 31 December 2003 (9 pages)
2 June 2004Full accounts made up to 31 December 2003 (9 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
24 December 2003Annual return made up to 17/11/03 (5 pages)
24 December 2003Annual return made up to 17/11/03 (5 pages)
21 November 2003Full accounts made up to 31 December 2002 (9 pages)
21 November 2003Full accounts made up to 31 December 2002 (9 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
31 December 2002Annual return made up to 17/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2002Annual return made up to 17/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Full accounts made up to 31 December 2001 (8 pages)
1 October 2002Full accounts made up to 31 December 2001 (8 pages)
28 February 2002Registered office changed on 28/02/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 February 2002Registered office changed on 28/02/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 December 2001Annual return made up to 17/11/01
  • 363(288) ‐ Director resigned
(5 pages)
11 December 2001Annual return made up to 17/11/01
  • 363(288) ‐ Director resigned
(5 pages)
20 July 2001Full accounts made up to 31 December 2000 (9 pages)
20 July 2001Full accounts made up to 31 December 2000 (9 pages)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
19 December 2000Annual return made up to 17/11/00 (3 pages)
19 December 2000Annual return made up to 17/11/00 (3 pages)
22 November 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
22 November 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
17 November 1999Incorporation (26 pages)
17 November 1999Incorporation (26 pages)