Company Name14 West Avenue Management Company Limited
Company StatusActive
Company Number06818382
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 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

Directors

Director NameDr Claudia Racca
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2009(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul Anthony Wilson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameDr Jayne Victoria Cullen
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed24 August 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMs Sarah Ann Maclean
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address14a West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameMr Alan James Morrison
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address14b West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Secretary NameMr Martin Knotts
StatusResigned
Appointed07 January 2010(10 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 26 August 2013)
RoleCompany Director
Correspondence AddressThe Exchange Manor Court
Newcastle Upon Tyne
NE2 2JA
Director NameMr Christian Corradi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan James Morrison
33.33%
Ordinary
1 at £1Claudia Racca
33.33%
Ordinary
1 at £1Sarah Ann Maclean
33.33%
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 End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

4 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 February 2023Confirmation statement made on 12 February 2023 with updates (7 pages)
10 January 2023Appointment of Ms Eleanor Prudence Macdonald Betchley as a director on 10 January 2023 (2 pages)
14 December 2022Termination of appointment of Jayne Victoria Cullen as a director on 14 December 2022 (1 page)
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 (6 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 (5 pages)
21 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
21 October 2020Director's details changed for Dr Claudia Racca on 21 October 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (6 pages)
18 November 2019Appointment of Kingston Property Services as a secretary on 24 August 2015 (2 pages)
28 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
7 June 2019Appointment of Dr Jayne Victoria Cullen as a director on 31 May 2019 (2 pages)
16 May 2019Termination of appointment of Christian Corradi as a director on 3 May 2019 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 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)
4 December 2017Appointment of Mr Christian Corradi as a director on 1 December 2017 (2 pages)
16 November 2017Appointment of Mr Paul Anthony Wilson as a director on 30 October 2017 (2 pages)
16 November 2017Appointment of Mr Paul Anthony Wilson as a director on 30 October 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 June 2017Termination of appointment of Alan James Morrison as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Alan James Morrison as a director on 27 June 2017 (1 page)
15 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (7 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)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(5 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(5 pages)
10 December 2015Registered office address changed from 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 10 December 2015 (1 page)
9 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 March 2015Termination of appointment of Sarah Ann Maclean as a director on 13 February 2015 (1 page)
6 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(5 pages)
6 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(5 pages)
6 March 2015Termination of appointment of Sarah Ann Maclean as a director on 13 February 2015 (1 page)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(6 pages)
17 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(6 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 August 2013Registered office address changed from C/O Avoca Estate Management Ltd the Exchange Manor Court Newcastle upon Tyne NE2 2JA United Kingdom on 27 August 2013 (1 page)
27 August 2013Termination of appointment of Martin Knotts as a secretary (1 page)
27 August 2013Registered office address changed from C/O Avoca Estate Management Ltd the Exchange Manor Court Newcastle upon Tyne NE2 2JA United Kingdom on 27 August 2013 (1 page)
27 August 2013Termination of appointment of Martin Knotts as a secretary (1 page)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
16 March 2011Registered office address changed from C/O Sasso Estate Managment Ltd the Excahnge Manor Court Newcastle upon Tyne NE2 2JA United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from C/O Sasso Estate Managment Ltd the Excahnge Manor Court Newcastle upon Tyne NE2 2JA United Kingdom on 16 March 2011 (1 page)
15 March 2011Secretary's details changed for Mr Martin Knotts on 13 February 2011 (2 pages)
15 March 2011Secretary's details changed for Mr Martin Knotts on 13 February 2011 (2 pages)
19 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 March 2010Director's details changed for Dr Claudia Racca on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Ms Sarah Ann Maclean on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Alan James Morrison on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Ms Sarah Ann Maclean on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Claudia Racca on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Alan James Morrison on 11 March 2010 (2 pages)
7 January 2010Registered office address changed from 14 West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 7 January 2010 (1 page)
7 January 2010Appointment of Mr Martin Knotts as a secretary (1 page)
7 January 2010Registered office address changed from 14 West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 7 January 2010 (1 page)
7 January 2010Appointment of Mr Martin Knotts as a secretary (1 page)
7 January 2010Registered office address changed from 14 West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES on 7 January 2010 (1 page)
13 February 2009Incorporation (17 pages)
13 February 2009Incorporation (17 pages)