UKBizDB.co.uk

SANDOWN (WHITLEY BAY) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandown (whitley Bay) Management Limited. The company was founded 31 years ago and was given the registration number 02773020. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St. James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANDOWN (WHITLEY BAY) MANAGEMENT LIMITED
Company Number:02773020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 April 2019Active
6 Northumberland Court, Castlefields, Prudhoe, NE42 5FN

Secretary14 October 2003Active
42 Calder Walk, Sunniside, Newcastle Upon Tyne, NE16 5XS

Secretary16 November 1998Active
19 Alma Place, North Shields, NE29 0NQ

Secretary25 February 1993Active
3 The Oaks, Hexham, NE46 2PZ

Secretary20 April 1993Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE

Secretary26 October 2015Active
12a Lydden Grove, London, SW18 4LL

Secretary04 March 1999Active
27 Hunters Road, Spital Tongues, Newcastle Upon Tyne, NE2 4NB

Secretary18 August 1997Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary11 December 1992Active
6 Northumberland Court, Castlefields, Prudhoe, NE42 5FN

Director14 October 2003Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director11 December 1992Active
20 Blueburn Drive, Simonside Killingworth, Newcastle Upon Tyne, NE12 0FZ

Director25 February 1993Active
19 Alma Place, North Shields, NE29 0NQ

Director25 February 1993Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE

Director26 October 2015Active
Hallow Hill, The Village, Castle Eden, Hartlepool, TS27 4SJ

Director10 April 1999Active
Hallow Mill, Castle Eden, TS27 4SG

Director20 April 1993Active

People with Significant Control

Grainger Pearl Limited
Notified on:22 February 2024
Status:Active
Country of residence:United Kingdom
Address:Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Northumberland & Durham Property Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate,, St James' Boulevard,, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Officers

Appoint person secretary company with name date.

Download
2016-03-29Officers

Termination secretary company with name termination date.

Download
2016-03-26Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.