Company NameGibside View Management Company Limited
DirectorsTracy Elizabeth Dixon and Keith John Turnbull
Company StatusActive
Company Number04601352
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Tracy Elizabeth Dixon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Keith John Turnbull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed21 April 2009(6 years, 4 months after company formation)
Appointment Duration15 years
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameBarry Miller
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2004)
RoleCompany Director
Correspondence Address42 The Granary
Wynyard Village
Billingham
Cleveland
TS22 5QG
Director NameDoreen Pate
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2004)
RoleSales Director
Correspondence Address37 Seafield View
Tynemouth
Newcastle Upon Tyne
NE30 4LE
Director NameDavid Craig
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 August 2009)
RolePrinter
Correspondence Address14 Windsor Court
Gibside View
Rowlands Gill
Tyne & Wear
NE39 1BF
Secretary NameMiss Carly Sutherland
NationalityBritish
StatusResigned
Appointed12 April 2004(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Fenwick Close
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0RL
Director NameMr Brian Charles May
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 year, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 February 2019)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address1 Windsor Court
Rowlands Gill
Gateshead
Tyne & Wear
NE39 1BF
Director NameMr Alan Green
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2004(1 year, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 26 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Windsor Court
Gibside View
Rowlands Gill
Tyne & Wear
NE39 1BF
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 February 2020)
RoleSenior Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Robert Bewley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
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

Shareholders

2 at £1Mrs A. Smith
8.33%
Ordinary
1 at £1Andrea Tamar Peirpont
4.17%
Ordinary
1 at £1Bells Transport No24
4.17%
Ordinary
1 at £1Brian Charles May
4.17%
Ordinary
1 at £1Miss S.e. Dixon & Miss J.v. Dixon
4.17%
Ordinary
1 at £1Mr A. Green
4.17%
Ordinary
1 at £1Mr A. Hewetson
4.17%
Ordinary
1 at £1Mr A.j. Sheils
4.17%
Ordinary
1 at £1Mr B. Fenton
4.17%
Ordinary
1 at £1Mr D.p. Mcdermont
4.17%
Ordinary
1 at £1Mr Darren English
4.17%
Ordinary
1 at £1Mr H.j. White
4.17%
Ordinary
1 at £1Mr Jonathan Hall
4.17%
Ordinary
1 at £1Mr K. Turnbull
4.17%
Ordinary
1 at £1Mr P.w. Richardson
4.17%
Ordinary
1 at £1Mr R. Brewley
4.17%
Ordinary
1 at £1Mr S. Dixon
4.17%
Ordinary
1 at £1Mr S. Wood
4.17%
Ordinary
1 at £1Mr T.m.j. Howd
4.17%
Ordinary
1 at £1Mrs A. Flint
4.17%
Ordinary
1 at £1Mrs T. Holmes
4.17%
Ordinary
1 at £1Ms Dorothy Hunter
4.17%
Ordinary
1 at £1Ms Leslie Welch
4.17%
Ordinary

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 Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with updates (6 pages)
6 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 November 2022Confirmation statement made on 28 November 2022 with updates (6 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 December 2021Confirmation statement made on 28 November 2021 with updates (7 pages)
29 September 2021Termination of appointment of Robert Bewley as a director on 9 August 2021 (1 page)
10 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 November 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 February 2020Appointment of Mr Keith John Turnbull as a director on 26 February 2020 (2 pages)
26 February 2020Appointment of Mrs Tracy Elizabeth Dixon as a director on 26 February 2020 (2 pages)
26 February 2020Termination of appointment of Paul Carter as a director on 26 February 2020 (1 page)
26 February 2020Appointment of Mr Robert Bewley as a director on 26 February 2020 (2 pages)
29 November 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 February 2019Termination of appointment of Brian Charles May as a director on 26 February 2019 (1 page)
27 February 2019Termination of appointment of Alan Green as a director on 26 February 2019 (1 page)
27 February 2019Appointment of Mr Paul Carter as a director on 26 February 2019 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 24
(7 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 24
(7 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 24
(7 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 24
(7 pages)
2 December 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2 December 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 24
(7 pages)
29 November 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 29 November 2013 (1 page)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 24
(7 pages)
29 November 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 29 November 2013 (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (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)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 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)
11 December 2009Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (12 pages)
11 December 2009Director's details changed for Brian Charles May on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Alan Green on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Alan Green on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Brian Charles May on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Alan Green on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Brian Charles May on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (12 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 August 2009Appointment terminated director david craig (1 page)
18 August 2009Appointment terminated director david craig (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
28 July 2009Appointment terminated secretary carly sutherland (1 page)
28 July 2009Secretary appointed kingston property services LIMITED (1 page)
28 July 2009Appointment terminated secretary carly sutherland (1 page)
28 July 2009Registered office changed on 28/07/2009 from 22-24 grey street newcastle upon tyne NE1 6AD (1 page)
28 July 2009Registered office changed on 28/07/2009 from 22-24 grey street newcastle upon tyne NE1 6AD (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
28 July 2009Secretary appointed kingston property services LIMITED (1 page)
28 November 2008Return made up to 26/11/08; full list of members (7 pages)
28 November 2008Return made up to 26/11/08; full list of members (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 December 2007Return made up to 26/11/07; full list of members (9 pages)
14 December 2007Return made up to 26/11/07; full list of members (9 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 December 2006Return made up to 26/11/06; full list of members (9 pages)
20 December 2006Return made up to 26/11/06; full list of members (9 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 December 2005Return made up to 26/11/05; full list of members (9 pages)
12 December 2005Return made up to 26/11/05; full list of members (9 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 January 2005Return made up to 26/11/04; full list of members (9 pages)
21 January 2005Return made up to 26/11/04; full list of members (9 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
17 September 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
17 September 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
30 March 2004Ad 06/06/03-31/10/03 £ si 23@1 (7 pages)
30 March 2004Ad 06/06/03-31/10/03 £ si 23@1 (7 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
8 December 2003Return made up to 26/11/03; full list of members (7 pages)
8 December 2003Return made up to 26/11/03; full list of members (7 pages)
23 January 2003New director appointed (3 pages)
23 January 2003New director appointed (3 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (3 pages)
23 January 2003New director appointed (3 pages)
23 January 2003Director resigned (1 page)
26 November 2002Incorporation (20 pages)
26 November 2002Incorporation (20 pages)