OUSEBURN WHARF LIMITED
Overview
| Company Name | OUSEBURN WHARF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05302497 |
| 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 OUSEBURN WHARF 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 OUSEBURN WHARF LIMITED located?
| Registered Office Address | Cheviot House Beaminster Way East NE3 2ER Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OUSEBURN WHARF LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OUSEBURN WHARF LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for OUSEBURN WHARF LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with updates | 16 pages | CS01 | ||
Director's details changed for Mr Peter Scott Sumby on Oct 09, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Russell Lines-Jobling as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Russell Lines-Jobling as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Peter Scott Sumby as a director on Dec 03, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr David John Donaldson as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Dorian Stuart Ritchie Hardacre as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Paul Caisley as a director on Sep 16, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Mr Matthew William David Murray as a director on Apr 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 02, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Martin Joseph Maughan as a director on Aug 31, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mr Clive Andrew Reeves as a director on Mar 02, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of OUSEBURN WHARF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINGSTON PROPERTY SERVICES LIMITED | Secretary | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House England |
| 98266700003 | ||||||||||
| DONALDSON, David John | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House United Kingdom | England | British | 195548190001 | |||||||||
| MAUGHAN, Martin Joseph | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House | England | British | 274081460001 | |||||||||
| MURRAY, Matthew William David | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House United Kingdom | England | British | 298042030001 | |||||||||
| POLMEAR, Morag Frances | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | United Kingdom | British | 150723270001 | |||||||||
| REEVES, Clive Andrew | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House | England | British | 102137660001 | |||||||||
| SUMBY, Peter Scott | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House United Kingdom | United Kingdom | British | 228991240002 | |||||||||
| PEARCE SCOTT, Ann | Secretary | Mill Paddocks Plainville Lane YO32 2RG Wiggington | British | 102579550001 | ||||||||||
| SCOTT, Ann Pearce | Secretary | Mill Paddocks Plainville Lane, Wiggington YO32 2RG York North Yorkshire | British | 79614900001 | ||||||||||
| SUTHERLAND, Carly | Secretary | 55 Fenwick Close Northumberland Park NE27 0RL Newcastle Upon Tyne Tyne & Wear | British | 95463050002 | ||||||||||
| WALKER, Julia Anne | Secretary | 276 Chartridge Lane HP5 2SG Chesham Buckinghamshire | British | 108661420001 | ||||||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||||||
| CAISLEY, Paul | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | United Kingdom | British | 129362340003 | |||||||||
| FALSHAW, Ian Paul | Director | 17 Osprey Close Collingham LS22 5LZ Wetherby West Yorkshire | England | British | 73792600001 | |||||||||
| FIRN, Nigel George | Director | 22 Sails Drive Heslington YO10 3LR York | British | 27250080004 | ||||||||||
| HARDACRE, Dorian Stuart Ritchie | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | 116336820003 | |||||||||
| HARPER, Diane Mary | Director | Victoria Avenue B62 9BL Halesowen 1 West Midlands | England | British | 135599200001 | |||||||||
| HARRISON, Martyn Robert | Director | High Farm Church Street YO62 5US Nunnington West Yorkshire | United Kingdom | British | 1638410003 | |||||||||
| JAYNES, Neville Barton | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | Uk | British | 15234060003 | |||||||||
| LINES-JOBLING, Russell | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House United Kingdom | England | British | 333128120001 | |||||||||
| SCOTT, Ann Pearce | Director | Mill Paddocks Plainville Lane, Wiggington YO32 2RG York North Yorkshire | England | British | 79614900001 | |||||||||
| TULLOCH, Ian Cameron | Director | 91 Albemarle Road YO23 1EP York North Yorkshire | England | British | 102579610001 | |||||||||
| TURNBULL, Thomas Paul | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England Uk | British | 159581280001 | |||||||||
| HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 |
What are the latest statements on persons with significant control for OUSEBURN WHARF LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 02, 2016 | 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