Company NameGlenside View (Pelton Fell) Management Limited
DirectorCarly Waller
Company StatusActive
Company Number06124478
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 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 NameMrs Carly Waller
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Barry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 The Granary
Wynyard
Billingham
TS22 5QG
Director NameMr Christopher Dixon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSherwell Mount
Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Secretary NameMiss Carly Sutherland
NationalityBritish
StatusResigned
Appointed21 October 2008(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Fenwick Close
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0RL
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss L.t. Hedley
11.11%
Ordinary
1 at £1Miss S.l. Guthrie
11.11%
Ordinary
1 at £1Mr G. Breese
11.11%
Ordinary
1 at £1Mr J. Coulson & Mrs D. Coulson
11.11%
Ordinary
1 at £1Mr J. Nunn
11.11%
Ordinary
1 at £1Mr J.m. Mcbride
11.11%
Ordinary
1 at £1Mrs A. Elliot
11.11%
Ordinary
1 at £1Ms L.a. Mcbride
11.11%
Ordinary
1 at £1Ms L.f. Cameron
11.11%
Ordinary

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 End29 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with updates (5 pages)
29 June 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 February 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
11 August 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
14 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
14 February 2022Director's details changed for Mrs Carly Waller on 1 February 2022 (2 pages)
11 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
20 October 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
12 February 2020Director's details changed for Mrs Carly Waller on 11 February 2020 (2 pages)
28 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 9
(4 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 9
(4 pages)
14 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 9
(4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 9
(4 pages)
24 October 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
24 October 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9
(4 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9
(4 pages)
9 October 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
9 October 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
25 February 2013Registered office address changed from C/O Kingston Property Services Cheviot House, Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 25 February 2013 (1 page)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Registered office address changed from C/O Kingston Property Services Cheviot House, Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 25 February 2013 (1 page)
16 October 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
16 October 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
18 October 2010Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages)
3 March 2010Registered office address changed from 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 3 March 2010 (1 page)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
14 December 2009Termination of appointment of Carly Sutherland as a secretary (1 page)
14 December 2009Appointment of Kingston Property Services Limited as a secretary (2 pages)
14 December 2009Termination of appointment of Carly Sutherland as a secretary (1 page)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
14 December 2009Termination of appointment of Christopher Dixon as a director (1 page)
14 December 2009Appointment of Miss Carly Sutherland as a director (2 pages)
14 December 2009Appointment of Miss Carly Sutherland as a director (2 pages)
14 December 2009Termination of appointment of Christopher Dixon as a director (1 page)
14 December 2009Appointment of Kingston Property Services Limited as a secretary (2 pages)
2 March 2009Return made up to 22/02/09; no change of members (7 pages)
2 March 2009Return made up to 22/02/09; no change of members (7 pages)
27 October 2008Appointment terminated secretary prima secretary LIMITED (1 page)
27 October 2008Appointment terminated director barry miller (1 page)
27 October 2008Secretary appointed carly sutherland (2 pages)
27 October 2008Appointment terminated secretary prima secretary LIMITED (1 page)
27 October 2008Registered office changed on 27/10/2008 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
27 October 2008Director appointed christopher dixon (5 pages)
27 October 2008Appointment terminated director barry miller (1 page)
27 October 2008Director appointed christopher dixon (5 pages)
27 October 2008Secretary appointed carly sutherland (2 pages)
27 October 2008Registered office changed on 27/10/2008 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
14 October 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
14 October 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
25 September 2008Ad 19/09/08\gbp si 8@1=8\gbp ic 1/9\ (3 pages)
25 September 2008Ad 19/09/08\gbp si 8@1=8\gbp ic 1/9\ (3 pages)
26 February 2008Return made up to 22/02/08; full list of members (3 pages)
26 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (4 pages)
27 March 2007New director appointed (4 pages)
27 March 2007Director resigned (1 page)
22 February 2007Incorporation (19 pages)
22 February 2007Incorporation (19 pages)