Background WavePink WaveYellow Wave

24 WEST AVENUE (GOSFORTH) LIMITED (04264731)

24 WEST AVENUE (GOSFORTH) LIMITED (04264731) is an active UK company. incorporated on 3 August 2001. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 WEST AVENUE (GOSFORTH) LIMITED has been registered for 24 years. Current directors include CARTMELL, William James Studholme, KELSALL, Ian Gordon, MORRIS, Gael Comrie.

Company Number
04264731
Status
active
Type
ltd
Incorporated
3 August 2001
Age
24 years
Address
19 Linden Road, Newcastle Upon Tyne, NE3 4EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTMELL, William James Studholme, KELSALL, Ian Gordon, MORRIS, Gael Comrie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 WEST AVENUE (GOSFORTH) LIMITED

24 WEST AVENUE (GOSFORTH) LIMITED is an active company incorporated on 3 August 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 WEST AVENUE (GOSFORTH) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04264731

LTD Company

Age

24 Years

Incorporated 3 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 May 2025 (10 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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 17 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

19 Linden Road Gosforth Newcastle Upon Tyne, NE3 4EY,

Previous Addresses

24 West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES
From: 3 August 2001To: 4 August 2015
Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CARTMELL, William James Studholme

Active
West Avenue, Newcastle Upon TyneNE3 4ES
Secretary
Appointed 14 Sept 2007

CARTMELL, William James Studholme

Active
West Avenue, Newcastle Upon TyneNE3 4ES
Born January 1977
Director
Appointed 14 Sept 2007

KELSALL, Ian Gordon

Active
West Avenue, Newcastle Upon TyneNE3 4ES
Born November 1974
Director
Appointed 31 Jan 2014

MORRIS, Gael Comrie

Active
West Avenue, Newcastle Upon TyneNE3 4ES
Born October 1966
Director
Appointed 07 Dec 2023

CLARK, Amanda Jacqueline

Resigned
24 West Avenue, GosforthNE3 3ES
Secretary
Appointed 21 Aug 2002
Resigned 28 May 2007

CLARK, David

Resigned
24 West Avenue, NewcastleNE3 4ES
Secretary
Appointed 28 May 2007
Resigned 24 Sept 2007

GRIFFITHS, Timothy David, Dr

Resigned
24 West Avenue, GosforthNE3 4ES
Secretary
Appointed 03 Aug 2001
Resigned 21 Aug 2002

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 03 Aug 2001
Resigned 03 Aug 2001

ANDREW, Paul

Resigned
Flat 3 22 West Avenue, NewcastleNE3 4ES
Born June 1958
Director
Appointed 28 May 2007
Resigned 31 Jan 2014

CLARK, David

Resigned
24 West Avenue, NewcastleNE3 4ES
Born September 1964
Director
Appointed 30 Nov 2001
Resigned 24 Sept 2007

GRIFFITHS, Philippa Mary, Dr

Resigned
24 West Avenue, GosforthNE3 4ES
Born September 1963
Director
Appointed 03 Aug 2001
Resigned 21 Aug 2002

GRIFFITHS, Timothy David, Dr

Resigned
24 West Avenue, GosforthNE3 4ES
Born September 1963
Director
Appointed 03 Aug 2001
Resigned 21 Aug 2002

JOHNSTONE, Iain

Resigned
24a West Avenue, NewcastleNE3 4ES
Born June 1974
Director
Appointed 28 May 2007
Resigned 13 Feb 2009

JONES, Rhys Owain

Resigned
West Avenue, Newcastle Upon TyneNE3 4ES
Born March 1978
Director
Appointed 31 Mar 2016
Resigned 07 Dec 2023

TAYLOR, Robin James, Dr

Resigned
West Avenue, Newcastle Upon TyneNE3 4ES
Born November 1977
Director
Appointed 13 Feb 2009
Resigned 31 Mar 2016

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 03 Aug 2001
Resigned 03 Aug 2001

Persons with significant control

4

3 Active
1 Ceased

Mrs Gael Comrie Morris

Active
West Avenue, Newcastle Upon TyneNE3 4ES
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2023

Mr Rhys Owain Jones

Ceased
West Avenue, Newcastle Upon TyneNE3 4ES
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2023

Mr William James Studholme Cartmell

Active
Linden Road, Newcastle Upon TyneNE3 4EY
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Ian Gordon Kelsall

Active
West Avenue, Newcastle Upon TyneNE3 4ES
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
11 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2010
AR01AR01
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2003
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
287Change of Registered Office
Incorporation Company
3 August 2001
NEWINCIncorporation