Company Name10 West Avenue Management Company Limited
Company StatusActive
Company Number05920420
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 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 NameMr David William Henderson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Halton Way
Melbury Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RQ
Secretary NameMr David William Henderson
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Halton Way
Melbury Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RQ
Director NameMs Sarah Carney
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 10 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMr Benjamin Edward Armstrong
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(13 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameDr Zeid Hadi Mohammed
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(16 years after company formation)
Appointment Duration1 year, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlanagans Unit 7 Bankside
The Watermark
Gateshead
NE11 9SY
Director NameDr Anthea Anand
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 day after company formation)
Appointment Duration7 years (resigned 11 September 2013)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressFlat 1 10 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Director NameMr Robert John Carney
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Alwinton Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UB
Secretary NameMr Robert John Carney
NationalityBritish
StatusResigned
Appointed01 September 2006(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Alwinton Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1UB
Director NameMs Naomi Madhu Craster-Chambers
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address10 West Avenue
Gosforth
Newcastle-On-Tyne
Tyne&Wear
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

2 at £1David Henderson
50.00%
Ordinary
1 at £1Naomi Madhu Craster-chambers
25.00%
Ordinary
1 at £1Sarah Carney
25.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

11 September 2023Micro company accounts made up to 31 August 2023 (3 pages)
11 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 August 2022 (3 pages)
9 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
7 September 2022Appointment of Dr Zeid Hadi Mohammed as a director on 7 September 2022 (2 pages)
17 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
7 September 2020Micro company accounts made up to 31 August 2020 (3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
9 September 2019Micro company accounts made up to 31 August 2019 (2 pages)
4 September 2019Appointment of Mr Benjamin Edward Armstrong as a director on 4 September 2019 (2 pages)
4 September 2019Termination of appointment of Naomi Madhu Craster-Chambers as a director on 4 September 2019 (1 page)
21 September 2018Micro company accounts made up to 31 August 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(6 pages)
24 September 2015Director's details changed for Ms Naomi Farzeen Craster-Chambers on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Ms Naomi Farzeen Craster-Chambers on 23 September 2015 (2 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(6 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(6 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(6 pages)
22 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 October 2014Appointment of Ms Naomi Craster-Chambers as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Ms Sarah Carney as a director on 3 May 2014 (2 pages)
14 October 2014Appointment of Ms Sarah Carney as a director on 3 May 2014 (2 pages)
14 October 2014Appointment of Ms Sarah Carney as a director on 3 May 2014 (2 pages)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(5 pages)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(5 pages)
14 October 2014Appointment of Ms Naomi Craster-Chambers as a director on 15 September 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(5 pages)
11 September 2013Termination of appointment of Anthea Anand as a director (1 page)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(5 pages)
11 September 2013Termination of appointment of Anthea Anand as a director (1 page)
12 December 2012Registered office address changed from 8 Alwinton Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1UB on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 8 Alwinton Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1UB on 12 December 2012 (1 page)
11 December 2012Termination of appointment of Robert Carney as a secretary (1 page)
11 December 2012Termination of appointment of Robert Carney as a director (1 page)
11 December 2012Termination of appointment of Robert Carney as a secretary (1 page)
11 December 2012Termination of appointment of Robert Carney as a director (1 page)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
13 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
28 September 2011Secretary's details changed for Robert John Carney on 28 September 2011 (1 page)
28 September 2011Director's details changed for Mr Robert John Carney on 31 August 2011 (2 pages)
28 September 2011Director's details changed for Dr Anthea Anand on 31 August 2011 (2 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
28 September 2011Director's details changed for Mr Robert John Carney on 31 August 2011 (2 pages)
28 September 2011Secretary's details changed for Robert John Carney on 28 September 2011 (1 page)
28 September 2011Director's details changed for Dr Anthea Anand on 31 August 2011 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
16 September 2010Registered office address changed from 8 Alwinton Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1UB on 16 September 2010 (1 page)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (16 pages)
16 September 2010Annual return made up to 31 August 2008 (11 pages)
16 September 2010Annual return made up to 31 August 2009 (11 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (16 pages)
16 September 2010Annual return made up to 31 August 2009 (11 pages)
16 September 2010Registered office address changed from 8 Alwinton Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1UB on 16 September 2010 (1 page)
16 September 2010Annual return made up to 31 August 2008 (11 pages)
23 August 2010Registered office address changed from 10 West Avenue Gosforth Newcastle upon Tyne Tyne and Wear on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from 10 West Avenue Gosforth Newcastle upon Tyne Tyne and Wear on 23 August 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
30 July 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
30 July 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
5 December 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
5 December 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
12 October 2007Return made up to 31/08/07; full list of members (3 pages)
12 October 2007Return made up to 31/08/07; full list of members (3 pages)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Ad 01/09/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 September 2006Registered office changed on 07/09/06 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Ad 01/09/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
31 August 2006Incorporation (19 pages)
31 August 2006Incorporation (19 pages)