Background WavePink WaveYellow Wave

QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED (03398787)

QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED (03398787) is an active UK company. incorporated on 4 July 1997. with registered office in Whitley Bay. The company operates in the Real Estate Activities sector, engaged in residents property management. QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED has been registered for 28 years. Current directors include ANDERSON, Fiona Henderson, PRESTON, James William Alexander, SARMA, Meera, Dr and 1 others.

Company Number
03398787
Status
active
Type
ltd
Incorporated
4 July 1997
Age
28 years
Address
220 Park View, Whitley Bay, NE26 3QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Fiona Henderson, PRESTON, James William Alexander, SARMA, Meera, Dr, TULLEY, Christopher Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED

QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED is an active company incorporated on 4 July 1997 with the registered office located in Whitley Bay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03398787

LTD Company

Age

28 Years

Incorporated 4 July 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

220 Park View Whitley Bay, NE26 3QR,

Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 16
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

BRANNEN, David Shaun

Active
Park View, Whitley BayNE26 3QR
Secretary
Appointed 01 Jul 2020

ANDERSON, Fiona Henderson

Active
Park View, Whitley BayNE26 3QR
Born March 1965
Director
Appointed 21 Mar 2022

PRESTON, James William Alexander

Active
Park View, Whitley BayNE26 3QR
Born January 1985
Director
Appointed 25 Sept 2018

SARMA, Meera, Dr

Active
Park View, Whitley BayNE26 3QR
Born October 1978
Director
Appointed 15 Sept 2017

TULLEY, Christopher Thomas

Active
Park View, Whitley BayNE26 3QR
Born August 1961
Director
Appointed 21 Mar 2022

BRANNEN, Terence Howard

Resigned
Park View, Whitley BayNE26 3QR
Secretary
Appointed 01 Oct 2008
Resigned 01 Jul 2020

LEVER, Ann Elizabeth

Resigned
95 Nevile Road, SalfordM7 3PP
Secretary
Appointed 04 Jul 1997
Resigned 15 Oct 1998

PARK, John Rice

Resigned
38 Mariners Wharf, Newcastle Upon TyneNE1 2BJ
Secretary
Appointed 15 Aug 2002
Resigned 21 May 2004

POXTON, Michael

Resigned
Oakfields, Newcastle Upon TyneNE16 6PQ
Secretary
Appointed 06 Jul 2001
Resigned 16 Aug 2002

SKELTON, Peter Christopher

Resigned
31 Delaval Terrace, Newcastle Upon TyneNE3 4RT
Secretary
Appointed 15 Oct 1998
Resigned 28 Aug 2001

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 20 Jul 2005
Resigned 30 Sept 2008

WHARRIER, Paul Grant

Resigned
Highcroft, HexhamNE46 2HH
Secretary
Appointed 24 Mar 2004
Resigned 21 May 2004

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 27 Oct 2000
Resigned 06 Jul 2001

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 21 May 2004
Resigned 20 Jul 2005

BATTY, Elizabeth

Resigned
Park View, Whitley BayNE26 3QR
Born June 1949
Director
Appointed 01 Dec 2006
Resigned 12 Jun 2014

CARMAN, Neville

Resigned
Park View, Whitley BayNE26 3QR
Born February 1962
Director
Appointed 13 Sept 2017
Resigned 01 Feb 2019

DAVISON, William John

Resigned
Park View, Whitley BayNE26 3QR
Born August 1948
Director
Appointed 15 Nov 2006
Resigned 12 Sept 2020

GREENWELL, Shirley

Resigned
Park View, Whitley BayNE26 3QR
Born January 1950
Director
Appointed 10 Sept 2014
Resigned 08 Sept 2016

LEVER, Ann Elizabeth

Resigned
95 Nevile Road, SalfordM7 3PP
Born June 1958
Director
Appointed 04 Jul 1997
Resigned 15 Oct 1998

LIGHT, Brian

Resigned
64 Williams Park, Newcastle Upon TyneNE12 8BL
Born May 1950
Director
Appointed 12 Apr 2002
Resigned 16 Aug 2002

PARK, John Rice

Resigned
38 Mariners Wharf, Newcastle Upon TyneNE1 2BJ
Born June 1945
Director
Appointed 15 Aug 2002
Resigned 06 Feb 2003

PARKIN, Anthony John

Resigned
Park View, Whitley BayNE26 3QR
Born April 1964
Director
Appointed 24 Mar 2004
Resigned 17 Aug 2017

PARKIN, John

Resigned
Park View, Whitley BayNE26 3QR
Born April 1964
Director
Appointed 26 Sept 2019
Resigned 04 Mar 2020

PARRETT, Keith Joseph

Resigned
16 Carpenders Close, HarpendenAL5 3HN
Born May 1955
Director
Appointed 04 Jul 1997
Resigned 15 May 1998

PENNYCUICK, David Bruce

Resigned
Park View, Whitley BayNE26 3QR
Born August 1940
Director
Appointed 14 Sept 2010
Resigned 20 Jan 2017

PICKERING, Helen Elizabeth

Resigned
Chantry Cottage, Stockton On TeesTS16 9DQ
Born April 1946
Director
Appointed 15 Jul 2004
Resigned 12 May 2008

RYLANCE, Susan Philippa

Resigned
50 Mariners Wharf, NewcastleNE1 2BJ
Born September 1941
Director
Appointed 15 Jul 2004
Resigned 13 Jul 2011

SKELTON, Peter Christopher

Resigned
31 Delaval Terrace, Newcastle Upon TyneNE3 4RT
Born February 1965
Director
Appointed 15 Oct 1998
Resigned 06 Jul 2001

SPOORS, Peter

Resigned
The Poplars Front Street, Bishop AucklandDL13 2RH
Born June 1952
Director
Appointed 15 May 1998
Resigned 10 Jan 2002

THORNHILL, Thomas John

Resigned
Park View, Whitley BayNE26 3QR
Born May 1955
Director
Appointed 21 Mar 2022
Resigned 09 Jul 2025

THORNHILL, Thomas John

Resigned
Park View, Whitley BayNE26 3QR
Born May 1955
Director
Appointed 28 Jul 2008
Resigned 06 Sept 2018

WHARRIER, Paul Grant

Resigned
Highcroft, HexhamNE46 2HH
Born September 1945
Director
Appointed 24 Mar 2004
Resigned 25 Aug 2005
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
287Change of Registered Office
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
287Change of Registered Office
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
88(2)R88(2)R
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
287Change of Registered Office
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Resolution
21 September 1998
RESOLUTIONSResolutions
Memorandum Articles
21 September 1998
MEM/ARTSMEM/ARTS
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
225Change of Accounting Reference Date
Incorporation Company
4 July 1997
NEWINCIncorporation