Background WavePink WaveYellow Wave

THE WESTERDALE COURT (MIDDLESBROUGH ROAD) MANAGEMENT COMPANY LIMITED (04148135)

THE WESTERDALE COURT (MIDDLESBROUGH ROAD) MANAGEMENT COMPANY LIMITED (04148135) is an active UK company. incorporated on 26 January 2001. 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. THE WESTERDALE COURT (MIDDLESBROUGH ROAD) MANAGEMENT COMPANY LIMITED has been registered for 25 years.

Company Number
04148135
Status
active
Type
ltd
Incorporated
26 January 2001
Age
25 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
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WESTERDALE COURT (MIDDLESBROUGH ROAD) MANAGEMENT COMPANY LIMITED

THE WESTERDALE COURT (MIDDLESBROUGH ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 January 2001 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. THE WESTERDALE COURT (MIDDLESBROUGH ROAD) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320, 99999)

Status

active

Active since 25 years ago

Company No

04148135

LTD Company

Age

25 Years

Incorporated 26 January 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

THE WESTERDALE COURT (MIDDLESBOROUGH ROAD) MANAGEMENT COMPANY LIMITED
From: 26 January 2001To: 11 February 2008
Contact
Address

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

Previous Addresses

, Kingston Property Services Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER
From: 30 January 2014To: 29 January 2015
, Cheviot House Beaminster Way East, Newcastle upon Tyne, NE3 2ER, England
From: 13 February 2013To: 30 January 2014
, C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER, England
From: 28 July 2011To: 13 February 2013
, Ossington Chambers 6-8 Castle Gate, Newark on Trent, Nottinghamshire, NG24 1AX
From: 26 January 2001To: 28 July 2011
Timeline

23 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 20
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

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