ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02715081
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Cheviot House Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alistair Edward Thompson as a director on Mar 10, 2022

    1 pagesTM01

    Appointment of Mrs Carly Waller as a director on Jan 10, 2022

    2 pagesAP01

    Termination of appointment of Susan Morgan as a director on Jan 05, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Alistair Edward Thompson on Feb 17, 2020

    2 pagesCH01

    Director's details changed for Ms Susan Morgan on Feb 17, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    4 pagesCS01

    Termination of appointment of Michael George Smith as a director on Mar 20, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to May 15, 2016 no member list

    5 pagesAR01

    Who are the officers of ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSTON PROPERTY SERVICES LIMITED
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Secretary
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Identification TypeUK Limited Company
    Registration Number4032016
    98266700003
    WALLER, Carly
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritishAssistant Director291803460001
    MORGAN, Bryan Edgar Ashton
    22 Links Avenue
    NE26 1TG Whitley Bay
    Tyne & Wear
    Secretary
    22 Links Avenue
    NE26 1TG Whitley Bay
    Tyne & Wear
    BritishRetired50656890001
    WAGER, Nigel Lundie
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    Secretary
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    British53377530002
    HERTFORD COMPANY SECRETARIES LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Secretary
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    135013600001
    DRUMMOND, Mark James
    92 Birkdale
    NE25 9LZ Whitley Bay
    Tyne & Wear
    Director
    92 Birkdale
    NE25 9LZ Whitley Bay
    Tyne & Wear
    BritishGraphic Artist69195080001
    HOGARTH, Richard
    26 Birkdale
    St Marys Mews
    NE25 9LY Whitley Bay
    Tyne & Wear
    Director
    26 Birkdale
    St Marys Mews
    NE25 9LY Whitley Bay
    Tyne & Wear
    BritishBank Official55814090001
    HUDSON, David Allardyce
    14 Birkdale
    NE25 9LY Whitley Bay
    Tyne & Wear
    Director
    14 Birkdale
    NE25 9LY Whitley Bay
    Tyne & Wear
    BritishTelecom Engineer63893680001
    JOHNSON, Paul
    27 Birkdale
    NE25 9LY Whitley Bay
    Tyne & Wear
    Director
    27 Birkdale
    NE25 9LY Whitley Bay
    Tyne & Wear
    BritishEngineer50656860001
    LATTA, James Stuart
    Willowdene
    Green End Sandon
    SG9 0RQ Buntingford
    Hertfordshire
    England
    Director
    Willowdene
    Green End Sandon
    SG9 0RQ Buntingford
    Hertfordshire
    England
    BritishChartered Surveyor34783880001
    LOCKEY, Joanna
    18 Birkdale
    St Marys Mews
    NE25 9LY West Monkseaton
    Tyne & Wear
    Director
    18 Birkdale
    St Marys Mews
    NE25 9LY West Monkseaton
    Tyne & Wear
    BritishAssistant Buyer50656830001
    LOWDON, Jason James Derek
    95 Birkdale
    NE25 9LZ Whitley Bay
    Tyne & Wear
    Director
    95 Birkdale
    NE25 9LZ Whitley Bay
    Tyne & Wear
    BritishSales Representative67263410001
    MORGAN, Susan
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    United Kingdom
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne & Wear
    United Kingdom
    EnglandBritishTelephonist50656800001
    PENDLETON, Max Joseph
    68 Common Road
    Stotfold
    SG5 4DF Hitchin
    Hertfordshire
    Director
    68 Common Road
    Stotfold
    SG5 4DF Hitchin
    Hertfordshire
    United KingdomBritishCompany Director34783870001
    SMITH, Michael George
    14 Hunter Road
    PO10 8EG Emsworth
    Hampshire
    Director
    14 Hunter Road
    PO10 8EG Emsworth
    Hampshire
    EnglandBritishMod116770650001
    THOMPSON, Alistair Edward
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    EnglandBritishUk Government131537130001
    TODD, Christopher
    93 Birkdale
    NE25 9LZ Whitley Bay
    Tyne And Wear
    Director
    93 Birkdale
    NE25 9LZ Whitley Bay
    Tyne And Wear
    BritishTrainee Finance Manager94301500001
    TRINNAMAN, Janet Suzanne
    27 Girton Court
    EN8 8UE Cheshunt
    Hertfordshire
    Director
    27 Girton Court
    EN8 8UE Cheshunt
    Hertfordshire
    BritishCompany Director12433660001
    WAGER, Nigel Lundie
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    Director
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    BritishChartered Surveyor53377530002
    WOOD, Philip Richard
    90 Birkdale
    NE25 9LZ Whitley Bay
    Tyne & Wear
    Director
    90 Birkdale
    NE25 9LZ Whitley Bay
    Tyne & Wear
    BritishCivil Servant50656750001

    What are the latest statements on persons with significant control for ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017The 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