Company NameWhitton View Management Company Limited
DirectorsMelvyn Clark and Richard Mason
Company StatusActive
Company Number06363316
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 2007(16 years, 7 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 NameMr Melvyn Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleManager/Semi-Retired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameRichard Mason
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RolePalnt Operator
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed08 June 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Barry David Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressValley House, 49 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LR
Secretary NameMr Leigh David Cresswell
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rochester Road
Newton Hall
County Durham
DH1 5QD
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2013)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Meldon Way
Winlaton
Tyne And Wear
NE21 6HJ
Director NameMr Colin Ord
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Langton Court
Darras Hall
Ponteland
Northumberland
NE20 9AT
Director NameAlan Alfred Law
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 September 2014)
RoleRetired
Country of ResidenceBritain
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameAlan Trevor Izzard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(6 years, 6 months after company formation)
Appointment Duration8 years (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NamePaul Martin Deacy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER

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

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End1 January

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

12 October 2020Accounts for a dormant company made up to 1 January 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 1 January 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 1 January 2018 (2 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 1 January 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 1 January 2017 (2 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
21 September 2016Accounts for a dormant company made up to 1 January 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 1 January 2016 (2 pages)
21 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
11 July 2016Termination of appointment of Alan Alfred Law as a director on 26 September 2014 (1 page)
11 July 2016Termination of appointment of Alan Alfred Law as a director on 26 September 2014 (1 page)
17 September 2015Annual return made up to 6 September 2015 no member list (5 pages)
17 September 2015Annual return made up to 6 September 2015 no member list (5 pages)
16 September 2015Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 September 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
6 October 2014Accounts for a dormant company made up to 1 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 1 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 1 January 2014 (2 pages)
11 September 2014Annual return made up to 6 September 2014 no member list (5 pages)
11 September 2014Annual return made up to 6 September 2014 no member list (5 pages)
11 September 2014Annual return made up to 6 September 2014 no member list (5 pages)
29 May 2014Appointment of Paul Martin Deacy as a director (5 pages)
29 May 2014Appointment of Paul Martin Deacy as a director (5 pages)
23 April 2014Appointment of Richard Mason as a director (3 pages)
23 April 2014Appointment of Richard Mason as a director (3 pages)
17 April 2014Appointment of Alan Trevor Izzard as a director (3 pages)
17 April 2014Appointment of Alan Trevor Izzard as a director (3 pages)
18 March 2014Appointment of Alan Alfred Law as a director (3 pages)
18 March 2014Appointment of Alan Alfred Law as a director (3 pages)
16 December 2013Appointment of Mr Melvyn Clark as a director (3 pages)
16 December 2013Appointment of Mr Melvyn Clark as a director (3 pages)
6 December 2013Termination of appointment of Colin Ord as a director (1 page)
6 December 2013Termination of appointment of Colin Ord as a director (1 page)
6 December 2013Termination of appointment of Paul Carter as a director (1 page)
6 December 2013Termination of appointment of Paul Carter as a director (1 page)
17 September 2013Accounts for a dormant company made up to 1 January 2011 (1 page)
17 September 2013Annual return made up to 6 September 2013 no member list (4 pages)
17 September 2013Accounts for a dormant company made up to 1 January 2012 (1 page)
17 September 2013Accounts for a dormant company made up to 1 January 2013 (1 page)
17 September 2013Accounts for a dormant company made up to 1 January 2011 (1 page)
17 September 2013Accounts for a dormant company made up to 1 January 2012 (1 page)
17 September 2013Accounts for a dormant company made up to 1 January 2013 (1 page)
17 September 2013Accounts for a dormant company made up to 1 January 2013 (1 page)
17 September 2013Accounts for a dormant company made up to 1 January 2012 (1 page)
17 September 2013Annual return made up to 6 September 2013 no member list (4 pages)
17 September 2013Accounts for a dormant company made up to 1 January 2011 (1 page)
17 September 2013Annual return made up to 6 September 2013 no member list (4 pages)
11 September 2013Annual return made up to 6 September 2012 no member list (4 pages)
11 September 2013Annual return made up to 6 September 2012 no member list (4 pages)
11 September 2013Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 11 September 2013 (1 page)
11 September 2013Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 11 September 2013 (1 page)
11 September 2013Annual return made up to 6 September 2012 no member list (4 pages)
11 September 2012Annual return made up to 6 September 2011 no member list (4 pages)
11 September 2012Annual return made up to 6 September 2011 no member list (4 pages)
11 September 2012Annual return made up to 6 September 2011 no member list (4 pages)
10 August 2012Registered office address changed from Venter Building, 3 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from Venter Building, 3 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA on 10 August 2012 (2 pages)
1 July 2011Appointment of Paul Carter as a director (3 pages)
1 July 2011Appointment of Paul Carter as a director (3 pages)
22 June 2011Termination of appointment of Barry Smith as a director (2 pages)
22 June 2011Termination of appointment of Leigh Cresswell as a secretary (2 pages)
22 June 2011Appointment of Colin Ord as a director (3 pages)
22 June 2011Appointment of Kingston Property Services Limited as a secretary (3 pages)
22 June 2011Termination of appointment of Leigh Cresswell as a secretary (2 pages)
22 June 2011Appointment of Kingston Property Services Limited as a secretary (3 pages)
22 June 2011Termination of appointment of Barry Smith as a director (2 pages)
22 June 2011Appointment of Colin Ord as a director (3 pages)
20 May 2011Director's details changed for Mr Barry David Smith on 21 July 2008 (1 page)
20 May 2011Annual return made up to 6 September 2008 (10 pages)
20 May 2011Annual return made up to 6 September 2009 (10 pages)
20 May 2011Accounts for a dormant company made up to 1 January 2010 (1 page)
20 May 2011Director's details changed for Mr Barry David Smith on 21 July 2008 (1 page)
20 May 2011Annual return made up to 6 September 2010 (14 pages)
20 May 2011Accounts for a dormant company made up to 1 January 2010 (1 page)
20 May 2011Annual return made up to 6 September 2008 (10 pages)
20 May 2011Annual return made up to 6 September 2010 (14 pages)
20 May 2011Annual return made up to 6 September 2008 (10 pages)
20 May 2011Annual return made up to 6 September 2009 (10 pages)
20 May 2011Annual return made up to 6 September 2009 (10 pages)
20 May 2011Accounts for a dormant company made up to 1 January 2010 (1 page)
20 May 2011Annual return made up to 6 September 2010 (14 pages)
20 May 2011Total exemption small company accounts made up to 1 January 2009 (1 page)
20 May 2011Total exemption small company accounts made up to 1 January 2009 (1 page)
20 May 2011Total exemption small company accounts made up to 1 January 2009 (1 page)
19 May 2011Administrative restoration application (3 pages)
19 May 2011Administrative restoration application (3 pages)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 2007Accounting reference date extended from 30/09/08 to 01/01/09 (1 page)
19 October 2007Accounting reference date extended from 30/09/08 to 01/01/09 (1 page)
6 September 2007Incorporation (34 pages)
6 September 2007Incorporation (34 pages)