Company NameFrost Mews (Management) Number 3 Limited
Company StatusActive
Company Number05364484
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2005(19 years, 2 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 NameAdam Alazzawi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(2 years after company formation)
Appointment Duration17 years, 2 months
RoleHM Forces
Country of ResidenceEngland
Correspondence Address49 Frost Mews
South Shields
Tyne & Wear
NE33 4AL
Director NameScott Adam Mutch
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(2 years after company formation)
Appointment Duration17 years, 2 months
RoleCtp Operator
Country of ResidenceEngland
Correspondence Address48 Frost Mews
South Shields
Tyne & Wear
NE33 4AL
Director NameMiss Joanne Lillycrop
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Henry Robson Way
South Shields
NE33 1RF
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusCurrent
Appointed01 April 2018(13 years, 1 month after company formation)
Appointment Duration6 years
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameDavid Glendenning
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleSales Director
Correspondence Address2 Westcliffe Road
Sunderland
Tyne & Wear
SR6 9NW
Director NameElizabeth Patricia Waddington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleSales Marketing Co-Ordinator
Correspondence Address9 Crown Street
Middle Greens
Morpeth
Northumberland
NE61 1UL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered Address122 Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

22 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
23 October 2019Registered office address changed from 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF England to 122 Henry Robson Way South Shields NE33 1RF on 23 October 2019 (1 page)
23 October 2019Notification of a person with significant control statement (2 pages)
17 October 2019Withdrawal of a person with significant control statement on 17 October 2019 (2 pages)
17 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 April 2019Registered office address changed from Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 3 April 2019 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 April 2018Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 5 April 2018 (1 page)
4 April 2018Termination of appointment of Kingston Property Services Limited as a secretary on 1 April 2018 (1 page)
4 April 2018Appointment of Potts Gray as a secretary on 1 April 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
9 February 2018Appointment of Miss Joanne Lillycrop as a director on 26 January 2018 (2 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 15 February 2016 no member list (4 pages)
22 February 2016Annual return made up to 15 February 2016 no member list (4 pages)
17 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 February 2015Registered 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 Kingston Park Newcastle upon Tyne NE3 2ER on 17 February 2015 (1 page)
17 February 2015Registered 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 Kingston Park Newcastle upon Tyne NE3 2ER on 17 February 2015 (1 page)
17 February 2015Annual return made up to 15 February 2015 no member list (4 pages)
17 February 2015Annual return made up to 15 February 2015 no member list (4 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
21 February 2014Annual return made up to 15 February 2014 no member list (4 pages)
21 February 2014Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 21 February 2014 (1 page)
21 February 2014Annual return made up to 15 February 2014 no member list (4 pages)
21 February 2014Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 21 February 2014 (1 page)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 February 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 27 February 2013 (1 page)
27 February 2013Annual return made up to 15 February 2013 no member list (4 pages)
27 February 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 27 February 2013 (1 page)
27 February 2013Annual return made up to 15 February 2013 no member list (4 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
20 February 2012Annual return made up to 15 February 2012 no member list (4 pages)
20 February 2012Annual return made up to 15 February 2012 no member list (4 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
15 February 2011Annual return made up to 15 February 2011 no member list (4 pages)
15 February 2011Annual return made up to 15 February 2011 no member list (4 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
24 February 2010Annual return made up to 15 February 2010 no member list (3 pages)
24 February 2010Director's details changed for Scott Adam Mutch on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 15 February 2010 no member list (3 pages)
24 February 2010Director's details changed for Adam Alazzawi on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Adam Alazzawi on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Scott Adam Mutch on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Adam Alazzawi on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Scott Adam Mutch on 1 October 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from c/o kingston property services LTD, cheviot house beaminster way, east kingston park newcastle upon tyne NE3 2ER (1 page)
16 February 2009Registered office changed on 16/02/2009 from c/o kingston property services LTD, cheviot house beaminster way, east kingston park newcastle upon tyne NE3 2ER (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Annual return made up to 15/02/09 (2 pages)
16 February 2009Location of debenture register (1 page)
16 February 2009Annual return made up to 15/02/09 (2 pages)
25 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 February 2008Annual return made up to 15/02/08 (2 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Annual return made up to 15/02/08 (2 pages)
15 February 2008Location of debenture register (1 page)
15 February 2008Registered office changed on 15/02/08 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
15 February 2008Registered office changed on 15/02/08 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Location of debenture register (1 page)
15 February 2008Secretary's particulars changed (1 page)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
21 February 2007Annual return made up to 15/02/07 (2 pages)
21 February 2007Annual return made up to 15/02/07 (2 pages)
2 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 February 2006Annual return made up to 15/02/06 (2 pages)
16 February 2006Annual return made up to 15/02/06 (2 pages)
21 March 2005Registered office changed on 21/03/05 from: norman hurst westoe village south shields tyne and wear NE33 3GB (1 page)
21 March 2005Registered office changed on 21/03/05 from: norman hurst westoe village south shields tyne and wear NE33 3GB (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (19 pages)
15 February 2005Incorporation (19 pages)