OUSEBURN WHARF LIMITED

OUSEBURN WHARF LIMITED

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

    Company NameOUSEBURN WHARF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05302497
    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 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 AddressNo

    What are the latest accounts for OUSEBURN WHARF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OUSEBURN WHARF LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for OUSEBURN WHARF LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with updates

    16 pagesCS01

    Director's details changed for Mr Peter Scott Sumby on Oct 09, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Russell Lines-Jobling as a director on Apr 04, 2025

    1 pagesTM01

    Appointment of Mr Russell Lines-Jobling as a director on Mar 04, 2025

    2 pagesAP01

    Confirmation statement made on Dec 02, 2024 with updates

    4 pagesCS01

    Appointment of Mr Peter Scott Sumby as a director on Dec 03, 2023

    2 pagesAP01

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

    2 pagesAA

    Appointment of Mr David John Donaldson as a director on Apr 02, 2024

    2 pagesAP01

    Confirmation statement made on Dec 02, 2023 with updates

    4 pagesCS01

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

    2 pagesAA

    Termination of appointment of Dorian Stuart Ritchie Hardacre as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 02, 2022 with updates

    4 pagesCS01

    Termination of appointment of Paul Caisley as a director on Sep 16, 2022

    1 pagesTM01

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

    2 pagesAA

    Appointment of Mr Matthew William David Murray as a director on Apr 05, 2022

    2 pagesAP01

    Confirmation statement made on Dec 02, 2021 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 02, 2020 with updates

    4 pagesCS01

    Appointment of Mr Martin Joseph Maughan as a director on Aug 31, 2020

    2 pagesAP01

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

    2 pagesAA

    Appointment of Mr Clive Andrew Reeves as a director on Mar 02, 2020

    2 pagesAP01

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Who are the officers of OUSEBURN WHARF 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
    DONALDSON, David John
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    EnglandBritish195548190001
    MAUGHAN, Martin Joseph
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritish274081460001
    MURRAY, Matthew William David
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    EnglandBritish298042030001
    POLMEAR, Morag Frances
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    United KingdomBritish150723270001
    REEVES, Clive Andrew
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritish102137660001
    SUMBY, Peter Scott
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    United KingdomBritish228991240002
    PEARCE SCOTT, Ann
    Mill Paddocks
    Plainville Lane
    YO32 2RG Wiggington
    Secretary
    Mill Paddocks
    Plainville Lane
    YO32 2RG Wiggington
    British102579550001
    SCOTT, Ann Pearce
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    Secretary
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    British79614900001
    SUTHERLAND, Carly
    55 Fenwick Close
    Northumberland Park
    NE27 0RL Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    55 Fenwick Close
    Northumberland Park
    NE27 0RL Newcastle Upon Tyne
    Tyne & Wear
    British95463050002
    WALKER, Julia Anne
    276 Chartridge Lane
    HP5 2SG Chesham
    Buckinghamshire
    Secretary
    276 Chartridge Lane
    HP5 2SG Chesham
    Buckinghamshire
    British108661420001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    CAISLEY, Paul
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    United KingdomBritish129362340003
    FALSHAW, Ian Paul
    17 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    Director
    17 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    EnglandBritish73792600001
    FIRN, Nigel George
    22 Sails Drive
    Heslington
    YO10 3LR York
    Director
    22 Sails Drive
    Heslington
    YO10 3LR York
    British27250080004
    HARDACRE, Dorian Stuart Ritchie
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritish116336820003
    HARPER, Diane Mary
    Victoria Avenue
    B62 9BL Halesowen
    1
    West Midlands
    Director
    Victoria Avenue
    B62 9BL Halesowen
    1
    West Midlands
    EnglandBritish135599200001
    HARRISON, Martyn Robert
    High Farm
    Church Street
    YO62 5US Nunnington
    West Yorkshire
    Director
    High Farm
    Church Street
    YO62 5US Nunnington
    West Yorkshire
    United KingdomBritish1638410003
    JAYNES, Neville Barton
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    UkBritish15234060003
    LINES-JOBLING, Russell
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    EnglandBritish333128120001
    SCOTT, Ann Pearce
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    Director
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    EnglandBritish79614900001
    TULLOCH, Ian Cameron
    91 Albemarle Road
    YO23 1EP York
    North Yorkshire
    Director
    91 Albemarle Road
    YO23 1EP York
    North Yorkshire
    EnglandBritish102579610001
    TURNBULL, Thomas Paul
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    England UkBritish159581280001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    What are the latest statements on persons with significant control for OUSEBURN WHARF LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 02, 2016The 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