QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED

QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED

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

    Company NameQUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03573866
    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 QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED located?

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

    What are the latest accounts for QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    4 pagesAA

    Termination of appointment of Paul Anthony Pagni as a secretary on Jan 06, 2026

    1 pagesTM02

    Appointment of Ms Dee Hastings-Shroud as a director on Aug 06, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 02, 2025 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 02, 2024 with updates

    7 pagesCS01

    Appointment of Kingston Property Services Limited as a secretary on Jun 01, 2024

    2 pagesAP04

    Termination of appointment of Kingston Property Services Limited as a director on Jun 05, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 02, 2023 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 02, 2022 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Helen Mary Seeber as a director on Nov 22, 2021

    1 pagesTM01

    Termination of appointment of Jeanette Raper as a director on Nov 01, 2021

    1 pagesTM01

    Registered office address changed from Ossington Chambers Castle Gate Newark on Trent Nottinghamshire NG24 1AX to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on Sep 28, 2021

    1 pagesAD01

    Director's details changed for Kingston Property Services Limitedd on Sep 01, 2021

    1 pagesCH02

    Appointment of Kingston Property Services Limitedd as a director on Sep 01, 2021

    2 pagesAP02

    Confirmation statement made on Jun 02, 2021 with updates

    6 pagesCS01

    Appointment of Ms Helen Mary Seeber as a director on Apr 21, 2021

    2 pagesAP01

    Director's details changed for Mrs Jeanette Raper on Mar 05, 2021

    2 pagesCH01

    Appointment of Mrs Linda Pamela Cruickshank as a director on Feb 25, 2021

    2 pagesAP01

    Appointment of Mrs Jeanette Raper as a director on Feb 25, 2021

    2 pagesAP01

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

    12 pagesAA

    Who are the officers of QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSTON PROPERTY SERVICES LIMITED
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Secretary
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Identification TypeUK Limited Company
    Registration Number04032016
    98266700003
    CLUBBS, Joan
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritish89498790001
    CRUICKSHANK, Linda Pamela
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritish280489390001
    HASTINGS-SHROUD, Dee
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritish338859940001
    NICHOLS, Simon James, Doctor
    47 Linden Road
    NE3 4HA Gosforth
    Newcastle Upon Tyne
    Secretary
    47 Linden Road
    NE3 4HA Gosforth
    Newcastle Upon Tyne
    British83748070001
    PAGNI, Paul Anthony, Dr
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Secretary
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    British86586930003
    POXTON, Michael
    Oakfields
    Burnopfield
    NE16 6PQ Newcastle Upon Tyne
    11
    Tyne & Wear
    Secretary
    Oakfields
    Burnopfield
    NE16 6PQ Newcastle Upon Tyne
    11
    Tyne & Wear
    British106180840001
    SKELTON, Peter Christopher
    31 Delaval Terrace
    Gosforth
    NE3 4RT Newcastle Upon Tyne
    Durham
    Secretary
    31 Delaval Terrace
    Gosforth
    NE3 4RT Newcastle Upon Tyne
    Durham
    British61039750001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    CRUICKSHANK, Steven Gillies Heath, Doctor
    Ossington Chambers
    Castle Gate
    NG24 1AX Newark On Trent
    Nottinghamshire
    Director
    Ossington Chambers
    Castle Gate
    NG24 1AX Newark On Trent
    Nottinghamshire
    EnglandBritish106368980002
    LIGHT, Brian
    64 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    Director
    64 Williams Park
    Benton
    NE12 8BL Newcastle Upon Tyne
    Tyne & Wear
    British81432410001
    MCLAUGHLIN, Kevin Daniel
    61 Mariners Wharf
    NE1 2BJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    61 Mariners Wharf
    NE1 2BJ Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish108016240001
    NICHOLS, Simon James, Doctor
    47 Linden Road
    NE3 4HA Gosforth
    Newcastle Upon Tyne
    Director
    47 Linden Road
    NE3 4HA Gosforth
    Newcastle Upon Tyne
    EnglandBritish83748070001
    PAGNI, Paul Anthony, Dr
    18 Kineton Way
    SR2 0LJ Ryhope
    Sunderland
    Director
    18 Kineton Way
    SR2 0LJ Ryhope
    Sunderland
    British86586930003
    RAPER, Jeanette
    Ossington Chambers
    Castle Gate
    NG24 1AX Newark On Trent
    Nottinghamshire
    Director
    Ossington Chambers
    Castle Gate
    NG24 1AX Newark On Trent
    Nottinghamshire
    EnglandBritish280155060001
    SEEBER, Helen Mary
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritish282322850001
    SKELTON, Peter Christopher
    31 Delaval Terrace
    Gosforth
    NE3 4RT Newcastle Upon Tyne
    Durham
    Director
    31 Delaval Terrace
    Gosforth
    NE3 4RT Newcastle Upon Tyne
    Durham
    British61039750001
    SPOORS, Peter
    The Poplars Front Street
    Frosterley
    DL13 2RH Bishop Auckland
    County Durham
    Director
    The Poplars Front Street
    Frosterley
    DL13 2RH Bishop Auckland
    County Durham
    British60176070001
    TAYLOR, John Philip Macdonald
    Cockstride House
    Borrowby
    YO7 4QP Thirsk
    North Yorkshire
    Director
    Cockstride House
    Borrowby
    YO7 4QP Thirsk
    North Yorkshire
    British71967870001
    KINGSTON PROPERTY SERVICES LIMITED
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Identification TypeUK Limited Company
    Registration Number04032016
    98266700003

    What are the latest statements on persons with significant control for QUAYSIDE (NEWCASTLE UPON TYNE) MANAGEMENT COMPANY NO. 3 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 02, 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