Background WavePink WaveYellow Wave

WISETON COURT RESIDENTS ASSOCIATION LIMITED (02571736)

WISETON COURT RESIDENTS ASSOCIATION LIMITED (02571736) is an active UK company. incorporated on 4 January 1991. with registered office in Jarrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WISETON COURT RESIDENTS ASSOCIATION LIMITED has been registered for 35 years.

Company Number
02571736
Status
active
Type
ltd
Incorporated
4 January 1991
Age
35 years
Address
Barbour 4, Clervaux Exchange, Jarrow, NE32 5UP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISETON COURT RESIDENTS ASSOCIATION LIMITED

WISETON COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 4 January 1991 with the registered office located in Jarrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WISETON COURT RESIDENTS ASSOCIATION LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02571736

LTD Company

Age

35 Years

Incorporated 4 January 1991

Size

N/A

Accounts

ARD: 2/1

Up to Date

6 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 5 July 2025 (8 months ago)
Period: 3 January 2024 - 2 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 2 October 2026
Period: 3 January 2025 - 2 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 16 January 2026
For period ending 2 January 2026
Contact
Address

Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow, NE32 5UP,

Previous Addresses

24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England
From: 9 September 2025To: 7 January 2026
3 Vance Business Park Norwood Road Gateshead NE11 9NE England
From: 24 July 2023To: 9 September 2025
3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 13 January 2021To: 24 July 2023
7 Wiseton Court Newcastle upon Tyne NE7 7NT England
From: 30 October 2017To: 13 January 2021
14 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT United Kingdom
From: 17 November 2015To: 30 October 2017
9 Wiseton Court Benton Park Road Newcastle upon Tyne NE7 7NT
From: 4 January 1991To: 17 November 2015
Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 11
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Owner Exit
Jan 21
Director Joined
May 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 November 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2021
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Termination Director Company With Name Termination Date
30 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
14 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2011
AR01AR01
Appoint Person Director Company With Name
16 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
10 January 2009
288aAppointment of Director or Secretary
Legacy
10 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
287Change of Registered Office
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
4 February 1992
363b363b
Legacy
6 September 1991
224224
Incorporation Company
4 January 1991
NEWINCIncorporation