Background WavePink WaveYellow Wave

REDHOUSE MEWS 2 (WHITLEY BAY) MANAGEMENT COMPANY LIMITED (02587742)

REDHOUSE MEWS 2 (WHITLEY BAY) MANAGEMENT COMPANY LIMITED (02587742) is an active UK company. incorporated on 1 March 1991. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. REDHOUSE MEWS 2 (WHITLEY BAY) MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include WALLER, Carly.

Company Number
02587742
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 1991
Age
35 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLER, Carly
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHOUSE MEWS 2 (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

REDHOUSE MEWS 2 (WHITLEY BAY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 March 1991 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. REDHOUSE MEWS 2 (WHITLEY BAY) MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 68320, 99999)

Status

active

Active since 35 years ago

Company No

02587742

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 1 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 28 March 2013To: 18 April 2016
C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2EF
From: 1 March 1991To: 28 March 2013
Timeline

6 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 10
Director Left
May 20
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Oct 2009

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 27 Feb 2026

BROWN, Christine Eleanor

Resigned
34 Elford Close, Whitley BayNE25 9LW
Secretary
Appointed 01 Mar 2002
Resigned 18 Jun 2009

BROWN, Christine Eleanor

Resigned
34 Elford Close, Whitley BayNE25 9LW
Secretary
Appointed 21 Aug 1995
Resigned 04 Jun 1998

HEAWOOD, Vera Elizabeth

Resigned
33 Elford Close Red House Mews, Whitley BayNE25 9LW
Secretary
Appointed 01 Mar 2002
Resigned 01 Nov 2009

MAKARI, Bryony Elizabeth

Resigned
35 Elford Close, Whitley BayNE25 9LW
Secretary
Appointed 07 Dec 1992
Resigned 20 Aug 1995

SCOTT, Kathleen Mary

Resigned
35 Elford Close, Whitley BayNE25 9LN
Secretary
Appointed 06 Aug 1998
Resigned 01 Mar 2002

SHEARD, John

Resigned
55 Windy Hill Lane, RedcarTS11 7HR
Secretary
Appointed 01 Mar 1991
Resigned 07 Dec 1992

BROWN, Christine Eleanor

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1963
Director
Appointed 07 Dec 1992
Resigned 27 Feb 2026

CORNER, Anthony

Resigned
5 Baysdale Close, GuisboroughTS14 7AS
Born April 1947
Director
Appointed 01 Mar 1991
Resigned 07 Dec 1992

CRESSWELL, Euan James

Resigned
The Lilacs, NorthallertonDL6 3SS
Born January 1960
Director
Appointed 01 Mar 1991
Resigned 07 Dec 1992

HALL, Bryony Elizabeth

Resigned
35 Elford Close, Whitley BayNE25 9LW
Born July 1962
Director
Appointed 07 Dec 1992
Resigned 01 Mar 1993

HEAWOOD, Vera Elizabeth

Resigned
33 Elford Close Red House Mews, Whitley BayNE25 9LW
Born July 1926
Director
Appointed 08 Jul 1996
Resigned 01 Nov 2009

JAMESON, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1955
Director
Appointed 27 Feb 2003
Resigned 27 Feb 2026

JONES, Teresa Allwyn

Resigned
32 Elford Close, Whitley BayNE25 9LW
Born October 1937
Director
Appointed 09 Oct 2000
Resigned 29 Jan 2001

OLIVER, Neil

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1972
Director
Appointed 29 Jan 2001
Resigned 20 May 2020

SCOTT, Kathleen Mary

Resigned
35 Elford Close, Whitley BayNE25 9LN
Born February 1947
Director
Appointed 03 May 1996
Resigned 01 Apr 2002

SHEARD, John

Resigned
55 Windy Hill Lane, RedcarTS11 7HR
Born May 1936
Director
Appointed 01 Mar 1991
Resigned 07 Dec 1992

SINCLAIR, Robert

Resigned
62 Kenton Road, Newcastle Upon TyneNE3 4NP
Born December 1938
Director
Appointed 01 Mar 1991
Resigned 07 Dec 1992

THOMPSON, Neil

Resigned
32 Elford Close, Whitley BayNE25 9LW
Born March 1965
Director
Appointed 02 Apr 1993
Resigned 10 Aug 2000

ZACKRISSON, Alan David William

Resigned
33 Elford Close, Whitley BayNE25 9LW
Born April 1966
Director
Appointed 01 Jan 1993
Resigned 01 Aug 1996
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts Amended With Made Up Date
30 September 2013
AAMDAAMD
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Appoint Corporate Secretary Company With Name
10 March 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
190190
Legacy
12 March 2009
287Change of Registered Office
Legacy
12 March 2009
353353
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
3 March 2008
287Change of Registered Office
Legacy
3 March 2008
353353
Legacy
3 March 2008
190190
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2003
AAAnnual Accounts
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Legacy
12 March 1999
287Change of Registered Office
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 March 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 March 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
288288
Accounts With Accounts Type Dormant
8 March 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
26 August 1994
288288
Legacy
19 August 1994
288288
Accounts With Accounts Type Dormant
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1993
AAAnnual Accounts
Legacy
25 April 1993
288288
Legacy
8 April 1993
363b363b
Legacy
1 April 1993
288288
Legacy
15 February 1993
287Change of Registered Office
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
8 November 1992
AAAnnual Accounts
Resolution
8 November 1992
RESOLUTIONSResolutions
Legacy
1 April 1992
363sAnnual Return (shuttle)
Legacy
27 March 1991
224224
Incorporation Company
1 March 1991
NEWINCIncorporation