Background WavePink WaveYellow Wave

FELLVIEW LIMITED (02465308)

FELLVIEW LIMITED (02465308) is an active UK company. incorporated on 31 January 1990. with registered office in South Shields. The company operates in the Real Estate Activities sector, engaged in residents property management. FELLVIEW LIMITED has been registered for 36 years. Current directors include WESTALL, Nicholas Gray.

Company Number
02465308
Status
active
Type
ltd
Incorporated
31 January 1990
Age
36 years
Address
Unit 212 Henry Robson Way, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WESTALL, Nicholas Gray
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELLVIEW LIMITED

FELLVIEW LIMITED is an active company incorporated on 31 January 1990 with the registered office located in South Shields. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FELLVIEW LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02465308

LTD Company

Age

36 Years

Incorporated 31 January 1990

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)
Period: 31 August 2024 - 30 August 2025(13 months)
Type: Dormant

Next Due

Due by 30 May 2027
Period: 31 August 2025 - 30 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Unit 212 Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE United Kingdom
From: 4 September 2019To: 12 March 2025
32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom
From: 4 June 2017To: 4 September 2019
17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD
From: 19 March 2012To: 4 June 2017
West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD
From: 31 January 1990To: 19 March 2012
Timeline

21 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Aug 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Jul 16
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
May 24
Director Left
Sept 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

POTTS GRAY MANAGEMENT COMPANY LIMITED

Active
Unit 212 South Shields Business Works, South ShieldsNE33 1RF
Corporate secretary
Appointed 01 Oct 2024

WESTALL, Nicholas Gray

Active
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 28 Jan 2026

AYNSLEY, William

Resigned
6 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Secretary
Appointed N/A
Resigned 22 Nov 2002

BENNETT, Geoffrey David

Resigned
3 Mayfair Gardens, Newcastle On TyneNE20 9EZ
Secretary
Appointed 02 Apr 2004
Resigned 27 Aug 2006

ELLIOTT, David John

Resigned
3 Smallburn, PontelandNE20 0AD
Secretary
Appointed 07 Jan 2008
Resigned 03 Mar 2008

HARRISON, Hugh Douglas

Resigned
30 Mayfair Gardens, NewcastleNE20 9EZ
Secretary
Appointed 08 Mar 2007
Resigned 07 Jan 2008

HESLOP, Jonathan, Mr.

Resigned
21 Paddock Hill, Newcastle Upon TyneNE20 9XL
Secretary
Appointed 03 Mar 2008
Resigned 01 Mar 2025

LOWREY, Shirin Suzanne

Resigned
Bolam White House Farm, BelsayNE20 0HB
Secretary
Appointed 22 Nov 2002
Resigned 02 Apr 2004

ALEXANDER, Christina Margaret

Resigned
37 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born February 1918
Director
Appointed 04 Dec 2000
Resigned 28 Feb 2004

ATKINSON, John George

Resigned
2 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born July 1924
Director
Appointed 03 Nov 2003
Resigned 26 Jul 2004

BENNETT, Geoffrey David

Resigned
3 Mayfair Gardens, Newcastle On TyneNE20 9EZ
Born January 1930
Director
Appointed 05 Feb 1997
Resigned 27 Aug 2006

BOWYER, Arthur

Resigned
20 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born February 1924
Director
Appointed N/A
Resigned 16 Mar 1992

COOPER, Anne Susan

Resigned
Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born April 1946
Director
Appointed 02 May 2024
Resigned 08 Dec 2025

DUFF, John Shaw

Resigned
9 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born July 1917
Director
Appointed 19 Jul 2004
Resigned 07 Jan 2008

DUFF, John Shaw

Resigned
9 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born July 1917
Director
Appointed 22 Feb 1993
Resigned 04 Dec 2000

ELLIOTT, David John

Resigned
3 Smallburn, PontelandNE20 0AD
Born June 1943
Director
Appointed 18 Sept 2007
Resigned 01 May 2009

FISHER, Herbert Grenville

Resigned
40 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born May 1904
Director
Appointed N/A
Resigned 29 Nov 1996

HAILS, Robert

Resigned
47 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born March 1921
Director
Appointed N/A
Resigned 21 Nov 1996

HARRISON, Hugh Douglas

Resigned
Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born October 1935
Director
Appointed 21 Feb 2018
Resigned 05 Aug 2020

HARRISON, Hugh Douglas

Resigned
30 Mayfair Gardens, NewcastleNE20 9EZ
Born October 1935
Director
Appointed 25 Jan 2005
Resigned 01 Jan 2014

HARTLEY, Freda

Resigned
7 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born July 1920
Director
Appointed N/A
Resigned 04 Dec 2000

HENDERSON, Mary

Resigned
43 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born October 1916
Director
Appointed N/A
Resigned 26 Nov 1993

HEWITT, Vivienne Cheryce

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born October 1955
Director
Appointed 01 Apr 2020
Resigned 28 Jan 2026

HICKEY, William

Resigned
Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born October 1939
Director
Appointed 09 Mar 2012
Resigned 31 Jul 2016

HUDDART, Richard Anthony, Doctor

Resigned
10 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born February 1949
Director
Appointed 26 Nov 2001
Resigned 03 Nov 2003

KILLEN, Marilyn

Resigned
12 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born October 1949
Director
Appointed 18 Sept 2007
Resigned 22 Dec 2008

KILLEN, Marilyn

Resigned
12 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born October 1949
Director
Appointed 25 Jan 2005
Resigned 13 Oct 2005

KILLEN, Robert

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Born May 1946
Director
Appointed 20 Nov 2010
Resigned 18 Dec 2010

KILLEN, Robert

Resigned
12 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born May 1946
Director
Appointed 25 Jan 2005
Resigned 13 Oct 2005

MCGREGOR, Janet Carol

Resigned
Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born December 1945
Director
Appointed 12 Oct 2012
Resigned 22 Sept 2025

MCKAY, Margaret

Resigned
33 Mayfair Gardens, PontelandNE20 9EZ
Born December 1928
Director
Appointed 18 Sept 2007
Resigned 23 Dec 2008

MOREY, John Alfred

Resigned
29 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born December 1918
Director
Appointed 03 Nov 2003
Resigned 08 Mar 2007

NESBIT, Joseph William

Resigned
14 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born July 1922
Director
Appointed N/A
Resigned 26 Oct 2001

ONGERS, Joseph Errol

Resigned
Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born April 1939
Director
Appointed 06 Feb 2009
Resigned 10 Apr 2009

PATTERSON, Audrey

Resigned
11 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born November 1927
Director
Appointed 03 Nov 2003
Resigned 27 Aug 2006
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 February 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
11 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Legacy
21 May 2009
287Change of Registered Office
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363sAnnual Return (shuttle)
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1997
AAAnnual Accounts
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
19 November 1996
AAAnnual Accounts
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
14 November 1994
AAAnnual Accounts
Legacy
6 October 1994
288288
Accounts With Made Up Date
18 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
2 March 1993
288288
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 November 1992
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
2 January 1992
363b363b
Legacy
3 December 1991
288288
Accounts With Made Up Date
13 November 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
5 April 1991
88(2)Return of Allotment of Shares
Legacy
19 December 1990
363363
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Resolution
30 August 1990
RESOLUTIONSResolutions
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
224224
Legacy
4 July 1990
288288
Legacy
4 July 1990
287Change of Registered Office
Incorporation Company
31 January 1990
NEWINCIncorporation