Background WavePink WaveYellow Wave

WELLWAY COURT (MANAGEMENT) LIMITED (03241740)

WELLWAY COURT (MANAGEMENT) LIMITED (03241740) is an active UK company. incorporated on 23 August 1996. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. WELLWAY COURT (MANAGEMENT) LIMITED has been registered for 29 years. Current directors include WALLER, Carly, YOUNG, Angela Elizabeth.

Company Number
03241740
Status
active
Type
ltd
Incorporated
23 August 1996
Age
29 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
WALLER, Carly, YOUNG, Angela Elizabeth
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLWAY COURT (MANAGEMENT) LIMITED

WELLWAY COURT (MANAGEMENT) LIMITED is an active company incorporated on 23 August 1996 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. WELLWAY COURT (MANAGEMENT) LIMITED was registered 29 years ago.(SIC: 81100)

Status

active

Active since 29 years ago

Company No

03241740

LTD Company

Age

29 Years

Incorporated 23 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

VALEMEAD LIMITED
From: 23 August 1996To: 18 September 1996
Contact
Address

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

Previous Addresses

1-3 Oldgate Morpeth Northumberland NE61 1PY
From: 17 September 2013To: 13 January 2023
Strutt & Parker 59 Newgate Street Morpeth Northumberland NE61 1AY
From: 23 August 1996To: 17 September 2013
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Aug 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 12 Jan 2023

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 16 Apr 2025

YOUNG, Angela Elizabeth

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1967
Director
Appointed 09 Nov 2023

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 23 Aug 1996
Resigned 03 Sept 1996

COCKBURN, Greig Thomas Andrew

Resigned
Oldgate, MorpethNE61 1PY
Secretary
Appointed 01 Jun 2014
Resigned 04 Jan 2018

DALRYMPLE, John

Resigned
15 Wellway Court, MorpethNE61 1BW
Secretary
Appointed 10 Jan 2001
Resigned 23 Sept 2013

DAWSON, Geoffrey William

Resigned
94 Moorside North, Newcastle Upon TyneNE4 9DU
Secretary
Appointed 03 Sept 1996
Resigned 10 Jan 2001

EARLE, Robin

Resigned
Oldgate, MorpethNE61 1PY
Secretary
Appointed 23 Sept 2013
Resigned 31 May 2014

MCDONALD, James Forster

Resigned
Oldgate, MorpethNE61 1PY
Secretary
Appointed 26 Sept 2017
Resigned 07 Nov 2023

CARR, Magda

Resigned
Wellway Court, MorpethNE61 1BW
Born June 1977
Director
Appointed 02 Feb 2018
Resigned 01 Apr 2025

CARRICK, Douglas

Resigned
9 Wellway Court, MorpethNE61 1BW
Born August 1927
Director
Appointed 19 Apr 2002
Resigned 03 Mar 2009

CHEVALIER, David Brian

Resigned
7 Wellway Court, MorpethNE61 1BW
Born March 1953
Director
Appointed 10 Jan 2001
Resigned 29 Oct 2002

COLES, John Sydney, Dr

Resigned
17 Wellway Court, MorpethNE61 1BW
Born September 1941
Director
Appointed 10 Jan 2001
Resigned 19 Apr 2002

CREED, Elsbeth

Resigned
Silverhills, WhickhamNE16 5EP
Born October 1954
Director
Appointed 03 Sept 1996
Resigned 10 Jan 2001

DALRYMPLE, John

Resigned
Wellway Court, MorpethNE61 1BW
Born September 1947
Director
Appointed 23 Sept 2013
Resigned 04 Jan 2018

HUMPHREY, Christine

Resigned
Wellway Court, MorpethNE61 1BW
Born November 1960
Director
Appointed 08 Mar 2018
Resigned 07 Nov 2023

LEWIN, Patricia

Resigned
11 Wellway Court, MorpethNE61 1BW
Born July 1924
Director
Appointed 10 Jan 2001
Resigned 04 Jan 2018

NYE, Laura

Resigned
Wellway Court, MorpethNE61 1BW
Born April 1964
Director
Appointed 02 Feb 2018
Resigned 07 Nov 2023

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 23 Aug 1996
Resigned 03 Sept 1996

SANDERSON, Dylys

Resigned
4 Wellway Court, MorpethNE61 1BW
Born November 1930
Director
Appointed 29 Oct 2002
Resigned 01 Sept 2015

SNOWBALL, Colin

Resigned
Middleton, MorpethNE61 4QZ
Born July 1958
Director
Appointed 08 Mar 2018
Resigned 16 Apr 2025

WIGHT, Edna Joy

Resigned
12 Wellway Court, MorpethNE61 1BW
Born July 1923
Director
Appointed 10 Jan 2001
Resigned 23 Sept 2013

WILKINSON, Sybil Una

Resigned
Wellway Court, MorpethNE61 1BW
Born April 1926
Director
Appointed 03 Sept 2009
Resigned 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 January 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2002
AAAnnual Accounts
Legacy
5 February 2002
225Change of Accounting Reference Date
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
287Change of Registered Office
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1999
AAAnnual Accounts
Legacy
14 December 1998
363aAnnual Return
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
122122
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
287Change of Registered Office
Certificate Change Of Name Company
17 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1996
NEWINCIncorporation