WISETON COURT RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | WISETON COURT RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02571736 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WISETON COURT RESIDENTS ASSOCIATION LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WISETON COURT RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Barbour 4, Clervaux Exchange Clervaux Terrace NE32 5UP Jarrow England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WISETON COURT RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 02, 2026 |
| Next Accounts Due On | Oct 02, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 02, 2025 |
What is the status of the latest confirmation statement for WISETON COURT RESIDENTS ASSOCIATION LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 02, 2026 |
| Next Confirmation Statement Due | Jan 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2025 |
| Overdue | Yes |
What are the latest filings for WISETON COURT RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on Jan 07, 2026 | 1 pages | AD01 | ||
Appointment of Pne Group Ltd as a secretary on Jan 01, 2026 | 2 pages | AP04 | ||
Registered office address changed from 3 Vance Business Park Norwood Road Gateshead NE11 9NE England to 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on Sep 09, 2025 | 1 pages | AD01 | ||
Termination of appointment of Buxton Residential Limited as a secretary on Sep 01, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Jan 02, 2025 | 3 pages | AA | ||
Appointment of Mr Thomas James Bulman as a director on May 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 02, 2024 | 4 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Buxton Residential Limited on Sep 19, 2023 | 1 pages | CH04 | ||
Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 3 Vance Business Park Norwood Road Gateshead NE11 9NE on Jul 24, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jan 02, 2023 | 4 pages | AA | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 02, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Micro company accounts made up to Jan 02, 2021 | 4 pages | AA | ||
Termination of appointment of David Covell as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||
Appointment of Buxton Residential Limited as a secretary on Jan 12, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 7 Wiseton Court Newcastle upon Tyne NE7 7NT England to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on Jan 13, 2021 | 1 pages | AD01 | ||
Director's details changed for Mrs Helen Dresser on Jan 11, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Covell on Jan 11, 2021 | 1 pages | CH03 | ||
Cessation of David Rodger Lovelock as a person with significant control on Jan 05, 2021 | 1 pages | PSC07 | ||
Notification of David Roger Lovelock as a person with significant control on Dec 16, 2020 | 2 pages | PSC01 | ||
Who are the officers of WISETON COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PNE GROUP LTD | Secretary | Clervaux Terrace NE32 5UP Jarrow Barbour 4, Clervaux Exchange England |
| 340050310001 | ||||||||||
| BULMAN, Thomas James | Director | Wiseton Court NE7 7NT Newcastle Upon Tyne 14 United Kingdom | United Kingdom | British | 335794600001 | |||||||||
| DRESSER, Helen | Director | Clervaux Terrace NE32 5UP Jarrow Barbour 4, Clervaux Exchange England | England | British | 274928420001 | |||||||||
| LOVELOCK, David Roger | Director | Denewood Forest Hall NE12 7FA Newcastle Upon Tyne 36 Tyne And Wear England | England | British | 240046790001 | |||||||||
| COVELL, David | Secretary | Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne 3.1 Cobalt England | 239548340001 | |||||||||||
| KING, Nick | Secretary | Wiseton Court Benton Park Road NE7 7NT Newcastle Upon Tyne 14 United Kingdom | 203071790001 | |||||||||||
| MCGRAY, Duncan | Secretary | 4 Wiseton Court NE7 7NT Newcastle Upon Tyne Tyne & Wear | British | 23228040001 | ||||||||||
| SMALL, Kathleen Helen | Secretary | 9 Wiseton Court Benton Park Road NE7 7NT Newcastle Upon Tyne | British | 77366800001 | ||||||||||
| BUXTON RESIDENTIAL LIMITED | Secretary | Vance Business Park NE11 9NE Gateshead 3 England |
| 271472600001 | ||||||||||
| COVELL, David | Director | Wiseton Court NE7 7NT Newcastle Upon Tyne 8 United Kingdom | United Kingdom | British | 156945310001 | |||||||||
| FIFE, Derek | Director | 13 Wiseton Court NE7 7NT Newcastle Upon Tyne Tyne & Wear | British | 23228020001 | ||||||||||
| GLENNY, Sharon Lesley | Director | 6 Wiseton Court Benton Park Road NE7 7NT Tyne & Wear | British | 57578040001 | ||||||||||
| HARDY, Denise | Director | 3 Wiseton Court NE7 7NT Newcastle Upon Tyne Tyne & Wear | British | 23228050001 | ||||||||||
| JOHNSON, Michael | Director | 9 Wiseton Court Benton Park Road NE7 7NT Newcastle Upon Tyne | Great Britain | British | 116567640001 | |||||||||
| KEELY KEMP, George Francis | Director | Wiseton Court NE7 7NT Newcastle Upon Tyne 17 United Kingdom | United Kingdom | British | 183944470001 | |||||||||
| KING, Nick | Director | Wiseton Court NE7 7NT Newcastle Upon Tyne 7 England | United Kingdom | British | 203071780001 | |||||||||
| KING, Nick | Director | 14 Wiseton Court NE7 7NT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 203071780001 | |||||||||
| LAWSON, Katherine Evelyn | Director | 11 Wiseton Court Benton Park Road NE7 7NT Newcastle Upon Tyne Tyne & Wear | British | 77366900001 | ||||||||||
| LEON, Deborah | Director | 10 Wiseton Court NE7 7NT Newcastle Upon Tyne Tyne & Wear | British | 23228010001 | ||||||||||
| LEYLAND, John | Director | 10 Wiseton Court NE7 7NT Newcastle Upon Tyne Tyne & Wear | British | 69223740001 | ||||||||||
| MCGEACHIE, David | Director | 8 Wiseton Court Benton Park Road NE7 7NT Newcastle | British | 77558360001 | ||||||||||
| MCGRAY, Duncan | Director | 4 Wiseton Court NE7 7NT Newcastle Upon Tyne Tyne & Wear | British | 23228040001 | ||||||||||
| MEWETT, Derek | Director | 17 Wiseton Court NE7 7NT Newcastle Upon Tyne Tyne & Wear | British | 23228060001 | ||||||||||
| RENWICK, Clifford | Director | Wiseton Court NE7 7NT Newcastle Upon Tyne 17 Tyne And Wear Newcastle Upon Tyne | British | 135579690001 | ||||||||||
| SMALL, Kathleen Helen | Director | 9 Wiseton Court Benton Park Road NE7 7NT Newcastle Upon Tyne | United Kingdom | British | 77366800001 | |||||||||
| WISEMAN, Jenna Cresswell | Director | Wiseton Court NE7 7NT Newcastle Upon Tyne 7 United Kingdom | England | British | 201857190001 |
Who are the persons with significant control of WISETON COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Roger Lovelock | Dec 16, 2020 | Wiseton Court NE7 7NT Newcastle Upon Tyne 7 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Jenna Cresswell Wiseman | Apr 06, 2016 | Wiseton Court NE7 7NT Newcastle Upon Tyne 7 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WISETON COURT RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 16, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0