Company NameNorth Quay (Albert Edward Dock) Flat Management Company Limited
DirectorsArthur Wade and Sarah Jane Hull
Company StatusActive
Company Number10997188
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2017(6 years, 6 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 NameMr Arthur Wade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Sarah Jane Hull
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusCurrent
Appointed05 February 2024(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address212 South Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMr David Mark Derek Brocklehurst
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Jabin Philip Cussins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Richard Anthony Johnson Lowry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr David Mark Derek Brocklehurst
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bondgate Within
Alnwick
Northumberland
NE66 1TD
Director NameMr Colin Ord
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2023(5 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed06 March 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2024)
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressBusiness Works
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

16 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 February 2020Change of details for Cussins (North East) Limited as a person with significant control on 14 February 2020 (2 pages)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 March 2019Appointment of Kingston Property Services Limited as a secretary on 6 March 2019 (2 pages)
5 March 2019Registered office address changed from 12 Bondgate within Alnwick Northumberland NE66 1TD United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 5 March 2019 (1 page)
30 January 2019Termination of appointment of David Mark Derek Brocklehurst as a director on 30 January 2019 (1 page)
30 January 2019Change of details for Cussins (North East) Limited as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Appointment of Mr Colin Ord as a director on 30 January 2019 (2 pages)
30 January 2019Termination of appointment of Richard Anthony Johnson Lowry as a director on 30 January 2019 (1 page)
30 January 2019Cessation of Jabin Philip Cussins as a person with significant control on 24 October 2018 (1 page)
30 January 2019Cessation of Richard Anthony Johnson Lowry as a person with significant control on 30 January 2019 (1 page)
24 October 2018Termination of appointment of Jabin Philip Cussins as a director on 24 October 2018 (1 page)
24 October 2018Appointment of Mr David Mark Derek Brocklehurst as a director on 24 October 2018 (2 pages)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 November 2017Cessation of David Mark Derek Brocklehurst as a person with significant control on 1 November 2017 (1 page)
14 November 2017Termination of appointment of David Mark Derek Brocklehurst as a director on 1 November 2017 (1 page)
14 November 2017Cessation of David Mark Derek Brocklehurst as a person with significant control on 1 November 2017 (1 page)
14 November 2017Termination of appointment of David Mark Derek Brocklehurst as a director on 1 November 2017 (1 page)
4 October 2017Incorporation (27 pages)
4 October 2017Incorporation (27 pages)