Company NameFive Mile Park Management Company Limited
DirectorSarah Louise Logie
Company StatusActive
Company Number08375276
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 2013(11 years, 2 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sarah Louise Logie
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(5 years, 1 month after company formation)
Appointment Duration6 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed13 March 2014(1 year, 1 month after company formation)
Appointment Duration10 years
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameTracy Brady
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bellway Homes Limited Seaton Burn House
Dudley Lane, Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Colin Ord
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2019)
RoleDirector - Kps
Country of ResidenceUnited Kingdom
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

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

14 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
4 October 2019Termination of appointment of Colin Ord as a director on 4 October 2019 (1 page)
4 October 2019Termination of appointment of Paul Carter as a director on 4 October 2019 (1 page)
28 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 March 2018Appointment of Mrs Sarah Louise Logie as a director on 12 March 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 25 January 2016 no member list (3 pages)
1 February 2016Annual return made up to 25 January 2016 no member list (3 pages)
29 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 25 January 2015 no member list (3 pages)
3 February 2015Annual return made up to 25 January 2015 no member list (3 pages)
3 February 2015Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 3 February 2015 (1 page)
19 September 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
19 September 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
2 June 2014Appointment of Mr Paul Carter as a director (2 pages)
2 June 2014Termination of appointment of Tracy Brady as a director (1 page)
2 June 2014Appointment of Mr Colin Ord as a director (2 pages)
2 June 2014Appointment of Mr Paul Carter as a director (2 pages)
2 June 2014Appointment of Mr Colin Ord as a director (2 pages)
2 June 2014Termination of appointment of Tracy Brady as a director (1 page)
14 March 2014Appointment of Kingston Property Services Limited as a secretary (2 pages)
14 March 2014Appointment of Kingston Property Services Limited as a secretary (2 pages)
10 March 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 March 2014 (1 page)
10 March 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 10 March 2014 (1 page)
27 January 2014Annual return made up to 25 January 2014 no member list (2 pages)
27 January 2014Annual return made up to 25 January 2014 no member list (2 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)