Background WavePink WaveYellow Wave

ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED (02715081)

ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED (02715081) is an active UK company. incorporated on 15 May 1992. 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. ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include WALLER, Carly.

Company Number
02715081
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 1992
Age
33 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
S

ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 1992 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. ST. MARY'S MEWS (WHITLEY BAY) MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 68320, 99999)

Status

active

Active since 33 years ago

Company No

02715081

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 15 May 1992

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

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
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 Kingston Park Newcastle upon Tyne NE3 2ER
From: 15 May 1992To: 20 May 2015
Timeline

5 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
May 92
Director Left
Mar 17
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Jun 2008

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 10 Jan 2022

MORGAN, Bryan Edgar Ashton

Resigned
22 Links Avenue, Whitley BayNE26 1TG
Secretary
Appointed 04 Dec 1996
Resigned 29 Jul 2007

WAGER, Nigel Lundie

Resigned
Highways 84 Main Road, ChelmsfordCM3 1NE
Secretary
Appointed 15 May 1992
Resigned 04 Dec 1996

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 29 Jul 2007
Resigned 01 Jun 2008

DRUMMOND, Mark James

Resigned
92 Birkdale, Whitley BayNE25 9LZ
Born July 1974
Director
Appointed 03 Mar 2000
Resigned 18 Oct 2006

HOGARTH, Richard

Resigned
26 Birkdale, Whitley BayNE25 9LY
Born September 1969
Director
Appointed 06 Nov 1997
Resigned 08 Jul 2003

HUDSON, David Allardyce

Resigned
14 Birkdale, Whitley BayNE25 9LY
Born January 1972
Director
Appointed 21 Apr 1999
Resigned 28 Aug 2001

JOHNSON, Paul

Resigned
27 Birkdale, Whitley BayNE25 9LY
Born August 1967
Director
Appointed 03 Dec 1996
Resigned 18 Oct 2006

LATTA, James Stuart

Resigned
Willowdene, BuntingfordSG9 0RQ
Born July 1943
Director
Appointed 15 May 1992
Resigned 04 Dec 1996

LOCKEY, Joanna

Resigned
18 Birkdale, West MonkseatonNE25 9LY
Born September 1969
Director
Appointed 04 Dec 1996
Resigned 18 Jan 1999

LOWDON, Jason James Derek

Resigned
95 Birkdale, Whitley BayNE25 9LZ
Born July 1971
Director
Appointed 19 Nov 1999
Resigned 10 Feb 2006

MORGAN, Susan

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1970
Director
Appointed 04 Dec 1996
Resigned 05 Jan 2022

PENDLETON, Max Joseph

Resigned
68 Common Road, HitchinSG5 4DF
Born May 1945
Director
Appointed 15 May 1992
Resigned 04 Dec 1996

SMITH, Michael George

Resigned
14 Hunter Road, EmsworthPO10 8EG
Born March 1976
Director
Appointed 27 Oct 2006
Resigned 20 Mar 2017

THOMPSON, Alistair Edward

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1978
Director
Appointed 01 Jun 2008
Resigned 10 Mar 2022

TODD, Christopher

Resigned
93 Birkdale, Whitley BayNE25 9LZ
Born March 1980
Director
Appointed 27 Nov 2003
Resigned 24 Mar 2006

TRINNAMAN, Janet Suzanne

Resigned
27 Girton Court, CheshuntEN8 8UE
Born August 1946
Director
Appointed 15 May 1992
Resigned 04 Dec 1996

WAGER, Nigel Lundie

Resigned
Highways 84 Main Road, ChelmsfordCM3 1NE
Born March 1949
Director
Appointed 15 May 1992
Resigned 04 Dec 1996

WOOD, Philip Richard

Resigned
90 Birkdale, Whitley BayNE25 9LZ
Born February 1969
Director
Appointed 04 Dec 1996
Resigned 15 Jun 1998
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 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
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
190190
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
353353
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288cChange of Particulars
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
287Change of Registered Office
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
287Change of Registered Office
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
287Change of Registered Office
Legacy
26 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1993
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
2 June 1992
224224
Incorporation Company
15 May 1992
NEWINCIncorporation