Company NameWhalton Park Management Company Limited
Company StatusActive
Company Number04218258
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDuncan Warren Butterworth
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(6 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCatering Butcher
Country of ResidenceUnited Kingdom
Correspondence Address15 Whalton Park
Gallowhill
Morpeth
Northumberland
NE61 3TU
Director NameMr Donald Joseph Innes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChild Protection Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
Director NameMr Neil Leslie Perkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholson & Morgan 14 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
Director NameMr James Robson Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address57 Hatfield Drive
Seghill
Northumberland
NE23 7TU
Director NameMr Eric Herbert Robert Hughes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Chapel Ridding
Patterdale Road
Windermere
Cumbria
LA23 1NL
Secretary NameMr Malcolm Howard Preece
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeopold Villa
45 Leopold Street
Derby
Derbyshire
DE1 2HF
Director NameMark David Harry Blackburn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2003)
RoleRetailer
Correspondence Address8 Whalton Park
Gallowhill
Morpeth
Northumberland
NE61 3TU
Director NameMr Laurence Sydney Foster
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 26 April 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Whalton Park
Gallowhill
Morpeth
Northumberland
NE61 3TU
Director NameMalcolm Newman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2008)
RoleConsultant
Correspondence AddressThe Coach House
9 Whalton Park
Morpeth
Northumberland
NE61 3TU
Director NameJohn Williamson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2008)
RolePhotographer
Correspondence AddressHighbury
Whalton Park
Morpeth
Northumberland
NE61 3TU
Director NameCarol Elizabeth Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(3 years, 9 months after company formation)
Appointment Duration14 years (resigned 27 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Whalton Park
Morpeth
Northumberland
NE61 3TU
Secretary NameMalcolm Newman
NationalityBritish
StatusResigned
Appointed18 February 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2008)
RoleConsultant
Correspondence AddressThe Coach House
9 Whalton Park
Morpeth
Northumberland
NE61 3TU
Director NameStuart Kenneth Lowe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(6 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 March 2019)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House Whalton Park
Gallowhill
Morpeth
Northumberland
NE61 3TU
Secretary NameCarol Elizabeth Bird
NationalityBritish
StatusResigned
Appointed01 May 2008(6 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Whalton Park
Morpeth
Northumberland
NE61 3TU
Director NameMr Norman Andreasen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(9 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
Director NameDr Graham Starkey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(17 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 November 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence Address14 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE

Location

Registered Address14 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£18,192
Net Worth£29,741
Cash£31,094
Current Liabilities£1,353

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

22 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 May 2020Termination of appointment of Graham Starkey as a director on 11 November 2019 (1 page)
22 May 2020Termination of appointment of a director (1 page)
21 May 2020Appointment of Mr Neil Leslie Perkins as a director on 11 November 2019 (2 pages)
21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 September 2019Termination of appointment of Norman Andreasen as a director on 10 June 2019 (1 page)
11 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 June 2019Notification of Donald Joseph Innes as a person with significant control on 23 May 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Stuart Kenneth Lowe as a director on 26 March 2019 (1 page)
3 March 2019Termination of appointment of Carol Elizabeth Bird as a director on 27 February 2019 (1 page)
3 March 2019Appointment of Dr Graham Starkey as a director on 27 February 2019 (2 pages)
20 February 2019Appointment of Mr Donald Joseph Innes as a director on 9 January 2019 (2 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 December 2016Termination of appointment of Carol Elizabeth Bird as a secretary on 16 November 2016 (1 page)
14 December 2016Termination of appointment of Carol Elizabeth Bird as a secretary on 16 November 2016 (1 page)
24 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
24 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (5 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (5 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
19 May 2015Annual return made up to 16 May 2015 no member list (5 pages)
19 May 2015Annual return made up to 16 May 2015 no member list (5 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
19 May 2014Annual return made up to 16 May 2014 no member list (5 pages)
19 May 2014Annual return made up to 16 May 2014 no member list (5 pages)
22 May 2013Annual return made up to 16 May 2013 no member list (5 pages)
22 May 2013Annual return made up to 16 May 2013 no member list (5 pages)
8 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 May 2012Director's details changed for Carol Elizabeth Bird on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Carol Elizabeth Bird on 29 May 2012 (2 pages)
29 May 2012Annual return made up to 16 May 2012 no member list (5 pages)
29 May 2012Annual return made up to 16 May 2012 no member list (5 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
23 May 2011Appointment of Mr Norman Andreasen as a director (2 pages)
23 May 2011Appointment of Mr Norman Andreasen as a director (2 pages)
18 May 2011Annual return made up to 16 May 2011 no member list (5 pages)
18 May 2011Annual return made up to 16 May 2011 no member list (5 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
25 May 2010Director's details changed for Stuart Kenneth Lowe on 16 May 2010 (2 pages)
25 May 2010Director's details changed for Carol Elizabeth Bird on 16 May 2010 (2 pages)
25 May 2010Director's details changed for Carol Elizabeth Bird on 16 May 2010 (2 pages)
25 May 2010Annual return made up to 16 May 2010 no member list (4 pages)
25 May 2010Annual return made up to 16 May 2010 no member list (4 pages)
25 May 2010Director's details changed for Stuart Kenneth Lowe on 16 May 2010 (2 pages)
17 May 2010Registered office address changed from 4 Whalton Park Gallowhill Morpeth Northumberland NE61 3TU on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 4 Whalton Park Gallowhill Morpeth Northumberland NE61 3TU on 17 May 2010 (1 page)
14 July 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
4 June 2009Annual return made up to 16/05/09 (3 pages)
4 June 2009Annual return made up to 16/05/09 (3 pages)
29 May 2008Annual return made up to 16/05/08 (2 pages)
29 May 2008Annual return made up to 16/05/08 (2 pages)
28 May 2008Director appointed stuart kenneth lowe (2 pages)
28 May 2008Director appointed stuart kenneth lowe (2 pages)
20 May 2008Director appointed duncan warren butterworth (2 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
20 May 2008Appointment terminated director john williamson (1 page)
20 May 2008Appointment terminated director and secretary malcolm newman (1 page)
20 May 2008Secretary appointed carol bird (2 pages)
20 May 2008Appointment terminated director john williamson (1 page)
20 May 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
20 May 2008Appointment terminated director and secretary malcolm newman (1 page)
20 May 2008Director appointed duncan warren butterworth (2 pages)
20 May 2008Secretary appointed carol bird (2 pages)
10 December 2007Registered office changed on 10/12/07 from: the coach house 9 whalton park morpeth northumberland NE61 3TU (1 page)
10 December 2007Registered office changed on 10/12/07 from: the coach house 9 whalton park morpeth northumberland NE61 3TU (1 page)
21 September 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
25 June 2007Annual return made up to 16/05/07 (4 pages)
25 June 2007Annual return made up to 16/05/07 (4 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
14 August 2006Annual return made up to 16/05/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
14 August 2006Annual return made up to 16/05/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
24 June 2005Annual return made up to 16/05/05
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 June 2005Annual return made up to 16/05/05
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
16 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 May 2004Annual return made up to 16/05/04 (4 pages)
28 May 2004Annual return made up to 16/05/04 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
15 June 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director resigned
(4 pages)
15 June 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director resigned
(4 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 June 2002Annual return made up to 16/05/02 (4 pages)
16 June 2002Annual return made up to 16/05/02 (4 pages)
6 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
6 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2001Incorporation (26 pages)
16 May 2001Incorporation (26 pages)