Company Name'THE Wave' Management Company Limited
DirectorsDarren Malcolm Hartfree-Bright and Jennifer Anne Mulhall
Company StatusActive
Company Number06663148
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 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 Darren Malcolm Hartfree-Bright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2022(13 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Jennifer Anne Mulhall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2022(13 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed05 August 2009(1 year after company formation)
Appointment Duration14 years, 8 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Colin Ord
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleLeasehold Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameMr Colin Ord
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Langton Court
Darras Hall, Ponteland
Northumberland
NE20 9AT
Director NameMr David Robin Rispin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Colin Ord
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
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

Shareholders

2 at £1Mr Catto & Mrs Catto
5.00%
Ordinary
-OTHER
47.50%
-
1 at £1Durston Holdings LTD
2.50%
Ordinary
1 at £1Mr A.f. Smythe
2.50%
Ordinary
1 at £1Mr A.j. Keown
2.50%
Ordinary
1 at £1Mr Armstrong & Mrs Armstrong
2.50%
Ordinary
1 at £1Mr Bahia & Mrs Bahia
2.50%
Ordinary
1 at £1Mr Booker & Mrs Booker
2.50%
Ordinary
1 at £1Mr Brackstone & Mr Joyce
2.50%
Ordinary
1 at £1Mr Canoville & Mrs Canoville
2.50%
Ordinary
1 at £1Mr D.c. Samuels
2.50%
Ordinary
1 at £1Mr E. Riggs
2.50%
Ordinary
1 at £1Mr Ekpo & Mrs Ekpo
2.50%
Ordinary
1 at £1Mr Hall & Mrs Hall
2.50%
Ordinary
1 at £1Mr Hartfree-bright & Mrs Hartfree-bright
2.50%
Ordinary
1 at £1Mr Karia & Mrs Karia
2.50%
Ordinary
1 at £1Mr Mulhall & Mrs Mulhall
2.50%
Ordinary
1 at £1Mr Patel & Mrs Patel
2.50%
Ordinary
1 at £1Mr R.w. Davies
2.50%
Ordinary
1 at £1Mr Tore & Mrs Tore
2.50%
Ordinary
1 at £1Ms Z.m. Hussain
2.50%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Filing History

10 August 2023Confirmation statement made on 4 August 2023 with updates (7 pages)
8 August 2023Notification of a person with significant control statement (2 pages)
8 August 2023Cessation of Kingston Property Services Limited as a person with significant control on 1 August 2023 (1 page)
24 January 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
10 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
20 April 2022Appointment of Mrs Jennifer Anne Mulhall as a director on 10 April 2022 (2 pages)
20 April 2022Termination of appointment of Colin Ord as a director on 10 April 2022 (1 page)
20 April 2022Appointment of Mr Darren Malcolm Hartfree-Bright as a director on 10 April 2022 (2 pages)
27 January 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
5 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
14 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (7 pages)
19 June 2020Termination of appointment of David Robin Rispin as a director on 19 June 2020 (1 page)
19 June 2020Appointment of Mr Colin Ord as a director on 19 June 2020 (2 pages)
29 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with updates (6 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 October 2018Appointment of Mr David Robin Rispin as a director on 16 October 2018 (2 pages)
16 October 2018Termination of appointment of Colin Ord as a director on 16 October 2018 (1 page)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
19 August 2016Director's details changed for Mr Colin Ord on 1 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Colin Ord on 1 August 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 40
(7 pages)
12 August 2015Registered office address changed from C/O 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 12 August 2015 (1 page)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 40
(7 pages)
12 August 2015Registered office address changed from C/O 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 12 August 2015 (1 page)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 40
(7 pages)
9 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 40
(7 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 40
(7 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 40
(7 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
5 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
5 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
12 April 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
12 April 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
21 August 2009Return made up to 04/08/09; full list of members (3 pages)
21 August 2009Secretary appointed kingston property services LIMITED (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from beaminster way east kingston park newcastle-upon-tyne NE3 2ER (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Secretary appointed kingston property services LIMITED (1 page)
21 August 2009Appointment terminated secretary colin ord (1 page)
21 August 2009Registered office changed on 21/08/2009 from beaminster way east kingston park newcastle-upon-tyne NE3 2ER (1 page)
21 August 2009Appointment terminated secretary colin ord (1 page)
21 August 2009Return made up to 04/08/09; full list of members (3 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2008Incorporation (12 pages)
4 August 2008Incorporation (12 pages)