Background WavePink WaveYellow Wave

NORTH COTTAGE MANAGEMENT COMPANY LIMITED (02309226)

NORTH COTTAGE MANAGEMENT COMPANY LIMITED (02309226) is an active UK company. incorporated on 26 October 1988. with registered office in Whitley Bay. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NORTH COTTAGE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include LEIGHTON, Judith, TAYLOR, Christopher William.

Company Number
02309226
Status
active
Type
ltd
Incorporated
26 October 1988
Age
37 years
Address
C/O Brannen & Partners 220, Whitley Bay, NE26 3QR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LEIGHTON, Judith, TAYLOR, Christopher William
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH COTTAGE MANAGEMENT COMPANY LIMITED

NORTH COTTAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 October 1988 with the registered office located in Whitley Bay. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NORTH COTTAGE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68310)

Status

active

Active since 37 years ago

Company No

02309226

LTD Company

Age

37 Years

Incorporated 26 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

SHAPECOPE LIMITED
From: 26 October 1988To: 30 November 1988
Contact
Address

C/O Brannen & Partners 220 Park View Whitley Bay, NE26 3QR,

Previous Addresses

C/O M B Anderson & Co. 264-266 Durham Road Gateshead NE8 4JR United Kingdom
From: 21 June 2021To: 29 March 2022
C/O Bscm Metropolitan House Longrigg Swalwell Gateshead NE16 3AS
From: 9 October 2014To: 21 June 2021
Lindum 264-266 Durham Road Gateshead NE8 4JR
From: 26 October 1988To: 9 October 2014
Timeline

9 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Nov 22
New Owner
Nov 22
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRANNEN, David Shaun

Active
220 Park View, Whitley BayNE26 3QR
Secretary
Appointed 28 Mar 2022

LEIGHTON, Judith

Active
Apt 2 154 Adderstone Crescent, Newcastle Upon TyneNE2 2HH
Born January 1946
Director
Appointed 02 Nov 1998

TAYLOR, Christopher William

Active
Flat 4 North Cottage, Newcastle Upon TyneNE2 2HH
Born December 1960
Director
Appointed 01 Oct 1999

ARKLESS, Norman George

Resigned
Flat 3 North Cottage, Newcastle Upon Tyne NorthumberlandNE2 2HH
Secretary
Appointed N/A
Resigned 30 Oct 1999

BOADEN, Michael John

Resigned
Longrigg, GatesheadNE16 3AS
Secretary
Appointed 22 Sept 2014
Resigned 16 Jun 2021

NICHOLSON, Robert Ellis Pnchard

Resigned
Flat 5 North Cottage, Newcastle Upon TyneNE2 2HH
Secretary
Appointed 02 Nov 1998
Resigned 01 Oct 2004

TAYLOR, Christopher William

Resigned
Kingswood Avenue, Newcastle Upon TyneNE2 3NS
Secretary
Appointed 20 Sept 2004
Resigned 22 Sept 2014

ARKLESS, Norman George

Resigned
Flat 3 North Cottage, Newcastle Upon Tyne NorthumberlandNE2 2HH
Born April 1926
Director
Appointed N/A
Resigned 01 Aug 2003

LILL, Thomas Hunter

Resigned
Flat 5 North Cottage, Newcastle Upon Tyne NorthumberlandNE2 2HH
Born January 1924
Director
Appointed N/A
Resigned 03 Nov 1998

NICHOLSON, Robert Ellis Pnchard

Resigned
Flat 5 North Cottage, Newcastle Upon TyneNE2 2HH
Born November 1942
Director
Appointed 02 Nov 1998
Resigned 01 Oct 2004

PAGE, Steven

Resigned
Flat 5 North Cottage, Newcastle Upon TyneNE2 2HH
Born July 1975
Director
Appointed 20 Sept 2004
Resigned 21 Sept 2007

REAVLEY, Katherine

Resigned
Flat 4 North Cottage, Newcastle Upon Tyne NorthumberlandNE2 2HH
Born November 1963
Director
Appointed N/A
Resigned 01 Oct 1999

ROOKES, John William

Resigned
Flat 2, 14 North Cottage, Newcastle Upon TyneNE2 2HH
Born November 1951
Director
Appointed N/A
Resigned 02 Nov 1998

ROSS, Dorothy

Resigned
Flat 3 North Cottage, Newcastle Upon TyneNE2 2HH
Born June 1936
Director
Appointed 01 Aug 2003
Resigned 13 Mar 2015

ROUTLEDGE, Helen Kathleen

Resigned
Mayfield Road, Newcastle Upon TyneNE3 4HE
Born October 1959
Director
Appointed 23 Mar 2015
Resigned 08 Aug 2016

WAITE, John

Resigned
Flat 1 North Cottage, Newcastle Upon Tyne NorthumberlandNE2 2HH
Born January 1949
Director
Appointed N/A
Resigned 08 Feb 1999

Persons with significant control

5

2 Active
3 Ceased

Mrs Judith Leighton

Active
Park View, Whitley BayNE26 3QR
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2022

Mr Christopher William Taylor

Active
Park View, Whitley BayNE26 3QR
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2022

Mr Christopher William Taylor

Ceased
Park View, Whitley BayNE26 3QR
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2022

Mrs Judith Leighton

Ceased
Park View, Whitley BayNE26 3QR
Born January 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2022

Mrs Helen Kathleen Routledge

Ceased
Longrigg, GatesheadNE16 3AS
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
21 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
2 November 1993
287Change of Registered Office
Legacy
2 November 1993
363sAnnual Return (shuttle)
Resolution
25 April 1993
RESOLUTIONSResolutions
Legacy
25 April 1993
386386
Legacy
4 January 1993
363b363b
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
25 August 1992
363aAnnual Return
Legacy
25 August 1992
363aAnnual Return
Legacy
25 August 1992
88(2)R88(2)R
Legacy
25 August 1992
288288
Restoration Order Of Court
19 August 1992
AC92AC92
Gazette Dissolved Compulsary
9 July 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
5 March 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
7 July 1989
287Change of Registered Office
Certificate Change Of Name Company
29 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 1988
NEWINCIncorporation