Background WavePink WaveYellow Wave

SEVENTEEN NINETY EIGHT MANAGEMENT LTD (02599952)

SEVENTEEN NINETY EIGHT MANAGEMENT LTD (02599952) is a dissolved UK company. incorporated on 10 April 1991. with registered office in Blaydon-On-Tyne. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SEVENTEEN NINETY EIGHT MANAGEMENT LTD has been registered for 35 years. Current directors include ROBSON, John George.

Company Number
02599952
Status
dissolved
Type
ltd
Incorporated
10 April 1991
Age
35 years
Address
18 Axwell View, Blaydon-On-Tyne, NE21 6NF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROBSON, John George
SIC Codes
41100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENTEEN NINETY EIGHT MANAGEMENT LTD

SEVENTEEN NINETY EIGHT MANAGEMENT LTD is an dissolved company incorporated on 10 April 1991 with the registered office located in Blaydon-On-Tyne. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SEVENTEEN NINETY EIGHT MANAGEMENT LTD was registered 35 years ago.(SIC: 41100, 99999)

Status

dissolved

Active since 35 years ago

Company No

02599952

LTD Company

Age

35 Years

Incorporated 10 April 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by N/A

Previous Company Names

STANHOPE CASTLE MANAGEMENT LTD
From: 14 December 2020To: 29 October 2024
ROWHILL BUILDERS LIMITED
From: 10 April 1991To: 14 December 2020
Contact
Address

18 Axwell View Blaydon-On-Tyne, NE21 6NF,

Previous Addresses

18 Axwell View Blaydon-on-Tyne NE21 6NF England
From: 9 February 2026To: 9 February 2026
12 the Castle Stanhope Bishop Auckland DL13 2PZ England
From: 28 October 2024To: 9 February 2026
, C/O D Parsons Accountancy Ltd 2 Beech Avenue, Houghton Le Spring, Tyne and Wear, DH4 5DU, England
From: 23 February 2022To: 28 October 2024
, 5 Barlow Lane, Blaydon on Tyne, NE21 6EE, England
From: 15 December 2020To: 23 February 2022
, 18 Axwell View, Winlaton, Blaydon on Tyne, NE21 6NF, England
From: 18 February 2020To: 15 December 2020
, 3 the Castle, Stanhope, Bishop Auckland, DL13 2PZ, England
From: 5 May 2019To: 18 February 2020
, 28 Morgans Way, Blaydon-on-Tyne, Tyne and Wear, NE21 4HN
From: 2 September 2013To: 5 May 2019
, 22 Derwent View, Blaydon upon Tyne, Tyne & Wear, NE21 6LP, England
From: 25 May 2011To: 2 September 2013
, C/O the Phoenix Partnership, Office 1 George Stephenson Business Centre, Comet Row, Killingworth, Newcastle upon Tyne, NE12 6DU
From: 4 June 2010To: 25 May 2011
, Rowlands House, Portobello Road, Birtley, Co Durham, DH3 2RY
From: 10 April 1991To: 4 June 2010
Timeline

9 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jul 10
Director Joined
Jul 10
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ROBSON, John George

Active
Axwell View, Blaydon-On-TyneNE21 6NF
Born May 1944
Director
Appointed 01 Feb 2026

ROBSON, Joy Paula

Resigned
20 California, Blaydon On TyneNE21 6LY
Secretary
Appointed 20 Jul 2004
Resigned 20 Jul 2004

ROBSON, Scott Andrew

Resigned
The Castle, Bishop AucklandDL13 2PZ
Secretary
Appointed 20 Jul 2004
Resigned 02 Feb 2026

SCOTT, Gordon

Resigned
Appartment 5, StanhopeDL13
Secretary
Appointed N/A
Resigned 20 Jul 2004

MUIRHEAD, James

Resigned
463 Oxford Road, ReadingRG3 1HD
Born May 1948
Director
Appointed N/A
Resigned 31 May 1996

ROBSON, Geoffrey William

Resigned
14 Barrington Street, South ShieldsNE33 1AJ
Born June 1958
Director
Appointed 31 May 1996
Resigned 08 Jan 2003

ROBSON, John George

Resigned
George Stephenson Business Centre, KillingworthNE12 6DU
Born May 1944
Director
Appointed 15 Apr 2003
Resigned 21 Jun 2010

ROBSON, Scott Andrew

Resigned
The Castle, Bishop AucklandDL13 2PZ
Born December 1975
Director
Appointed 21 Jun 2010
Resigned 02 Feb 2026

SCOTT, Gordon

Resigned
Appartment 5, StanhopeDL13
Born September 1933
Director
Appointed N/A
Resigned 20 Jul 2004

Persons with significant control

2

1 Active
1 Ceased

Mr John George Robson

Active
Axwell View, Blaydon-On-TyneNE21 6NF
Born May 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2026

Mr Scott Andrew Robson

Ceased
The Castle, Bishop AucklandDL13 2PZ
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

130

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 February 2026
TM02Termination of Secretary
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
29 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Resolution
14 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Legacy
24 May 2007
288cChange of Particulars
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
287Change of Registered Office
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 November 1996
AAMDAAMD
Accounts With Accounts Type Dormant
15 September 1996
AAAnnual Accounts
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
363aAnnual Return
Legacy
9 July 1996
288288
Legacy
25 June 1996
287Change of Registered Office
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
2 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1992
AAAnnual Accounts
Resolution
13 August 1992
RESOLUTIONSResolutions
Legacy
13 August 1992
88(2)R88(2)R
Legacy
13 August 1992
288288
Legacy
13 August 1992
363b363b
Legacy
15 July 1992
287Change of Registered Office
Legacy
27 April 1992
287Change of Registered Office
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
5 January 1992
224224
Incorporation Company
10 April 1991
NEWINCIncorporation