Background WavePink WaveYellow Wave

MAINS PLACE (MANAGEMENT) LIMITED (03659393)

MAINS PLACE (MANAGEMENT) LIMITED (03659393) is an active UK company. incorporated on 30 October 1998. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MAINS PLACE (MANAGEMENT) LIMITED has been registered for 27 years. Current directors include ATKINSON, Gillian Laura Josephine, SMITH, Cynthia.

Company Number
03659393
Status
active
Type
ltd
Incorporated
30 October 1998
Age
27 years
Address
33 - 39 Grey Street, Newcastle Upon Tyne, NE1 6EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ATKINSON, Gillian Laura Josephine, SMITH, Cynthia
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINS PLACE (MANAGEMENT) LIMITED

MAINS PLACE (MANAGEMENT) LIMITED is an active company incorporated on 30 October 1998 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. MAINS PLACE (MANAGEMENT) LIMITED was registered 27 years ago.(SIC: 81100)

Status

active

Active since 27 years ago

Company No

03659393

LTD Company

Age

27 Years

Incorporated 30 October 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

33 - 39 Grey Street Newcastle Upon Tyne, NE1 6EE,

Previous Addresses

1 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom
From: 15 March 2024To: 11 March 2026
9 Pioneer Court Darlington DL1 4WD England
From: 15 August 2022To: 15 March 2024
Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 18 September 2015To: 15 August 2022
3 Mains Place Morpeth Northumberland NE61 1AG
From: 15 October 2009To: 18 September 2015
3 Mains Place Morpeth Northumberland NE61 1AG England
From: 14 October 2009To: 15 October 2009
7 Mains Place Morpeth Northumberland NE61 1AG
From: 30 October 1998To: 14 October 2009
Timeline

22 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Oct 09
Director Joined
Dec 11
Director Left
Apr 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Jun 19
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

ATKINSON, Gillian Laura Josephine

Active
Grey Street, Newcastle Upon TyneNE1 6EE
Born March 1968
Director
Appointed 01 Jan 2018

SMITH, Cynthia

Active
Hood Street, Newcastle Upon TyneNE1 6JQ
Born June 1953
Director
Appointed 18 Mar 2024

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 30 Oct 1998
Resigned 30 Oct 1998

DAWSON, Geoffrey William

Resigned
94 Moorside North, Newcastle Upon TyneNE4 9DU
Secretary
Appointed 30 Oct 1998
Resigned 23 Apr 2003

FAIL, Herbert Malcolm

Resigned
7 Mains Place, MorpethNE61 1AG
Secretary
Appointed 27 Aug 2003
Resigned 16 Oct 2008

GREEN, Sheila

Resigned
Mains Place, MorpethNE61 1AG
Secretary
Appointed 16 Oct 2008
Resigned 17 Sept 2015

KINGSTON PROPERTY SERVICES

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 18 Sept 2015
Resigned 15 Aug 2022

TOWN & CITY SECRETARIES LIMITED

Resigned
Morton Palms, DarlingtonDL1 4WD
Corporate secretary
Appointed 11 Oct 2022
Resigned 31 Oct 2023

ADAMSON, Sheila

Resigned
Mains Place, MorpethNE61 1AG
Born May 1938
Director
Appointed 16 Oct 2008
Resigned 08 May 2018

ADIE, Joan

Resigned
13 Mains Place, MorpethNE61 1AG
Born July 1929
Director
Appointed 27 Aug 2003
Resigned 16 Oct 2008

ADIE, Michael David

Resigned
Mains Place, MorpethNE61 1AG
Born November 1928
Director
Appointed 16 Oct 2008
Resigned 24 Sept 2009

BAGNALL, Roger Anthony

Resigned
3 Mains Place, MorpethNE61 1AG
Born September 1934
Director
Appointed 27 Aug 2003
Resigned 23 Aug 2018

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 10 Oct 2020
Resigned 15 Aug 2022

CHANDLER, Helen

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1962
Director
Appointed 20 Oct 2011
Resigned 30 Apr 2018

CHICK, Lesley Anne

Resigned
14 Fiveways Close, CheddarBS27 3DS
Born March 1967
Director
Appointed 30 Oct 1998
Resigned 30 Oct 1998

CRAIK, Geoffrey

Resigned
Mains Place, MorpethNE61 1AG
Born September 1959
Director
Appointed 16 Oct 2008
Resigned 30 Apr 2018

CREED, Elsbeth

Resigned
Silverhills, WhickhamNE16 5EP
Born October 1954
Director
Appointed 30 Oct 1998
Resigned 23 Apr 2003

FAIL, Herbert Malcolm

Resigned
7 Mains Place, MorpethNE61 1AG
Born August 1934
Director
Appointed 27 Aug 2003
Resigned 16 Oct 2008

GREEN, Sheila

Resigned
Mains Place, MorpethNE61 1AG
Born April 1943
Director
Appointed 16 Oct 2008
Resigned 24 Apr 2017

JOHNSON, Susan Elizabeth

Resigned
Hood Street, Newcastle Upon TyneNE1 6JQ
Born February 1958
Director
Appointed 04 Nov 2022
Resigned 25 Jan 2024

PECKHAM, Ronald Arthur

Resigned
11 Mains Place, MorpethNE61 1AG
Born November 1936
Director
Appointed 20 Sept 2004
Resigned 16 Oct 2008

PURVIS, Graeme Hall

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1964
Director
Appointed 13 Mar 2018
Resigned 14 Nov 2018

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 30 Oct 1998
Resigned 30 Oct 1998

RICHFIELD, James Owen

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1971
Director
Appointed 06 Nov 2018
Resigned 23 Jan 2020

RODGERS, Dennis

Resigned
6 Mains Place, MorpethNE61 1AG
Born August 1932
Director
Appointed 27 Aug 2003
Resigned 18 Aug 2004

TERRY, Geraldine Ann

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1954
Director
Appointed 29 Aug 2018
Resigned 14 Jun 2019

TOMSON, Charles Richard Vernon

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1956
Director
Appointed 18 Dec 2018
Resigned 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 October 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Appoint Person Director Company With Name
11 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
28 November 2008
353353
Legacy
28 November 2008
363aAnnual Return
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
9 March 2004
225Change of Accounting Reference Date
Legacy
24 January 2004
225Change of Accounting Reference Date
Legacy
25 October 2003
363aAnnual Return
Legacy
16 September 2003
287Change of Registered Office
Legacy
16 September 2003
88(2)R88(2)R
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Resolution
16 September 2003
RESOLUTIONSResolutions
Resolution
16 September 2003
RESOLUTIONSResolutions
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
363aAnnual Return
Legacy
26 October 2002
353353
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
12 March 2002
287Change of Registered Office
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
30 July 2001
225Change of Accounting Reference Date
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
287Change of Registered Office
Incorporation Company
30 October 1998
NEWINCIncorporation