Background WavePink WaveYellow Wave

LOOKOUT FARM STEADING LIMITED (04285104)

LOOKOUT FARM STEADING LIMITED (04285104) is an active UK company. incorporated on 11 September 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. LOOKOUT FARM STEADING LIMITED has been registered for 24 years. Current directors include BOWLING, Mark, DI MASCIO, Rosemary, EGGETT, Christopher James, Professor and 4 others.

Company Number
04285104
Status
active
Type
ltd
Incorporated
11 September 2001
Age
24 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
Directors
BOWLING, Mark, DI MASCIO, Rosemary, EGGETT, Christopher James, Professor, GARRETT, Peter, HARVEY, Philip Richard, HINE, Catherine, MACRAY, Sharon Jackson
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOKOUT FARM STEADING LIMITED

LOOKOUT FARM STEADING LIMITED is an active company incorporated on 11 September 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. LOOKOUT FARM STEADING LIMITED was registered 24 years ago.(SIC: 68320, 99999)

Status

active

Active since 24 years ago

Company No

04285104

LTD Company

Age

24 Years

Incorporated 11 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

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

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 11 September 2001To: 16 September 2015
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Aug 14
Director Left
Sept 15
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 12 Sept 2004

BOWLING, Mark

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1971
Director
Appointed 15 Apr 2025

DI MASCIO, Rosemary

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1963
Director
Appointed 22 May 2025

EGGETT, Christopher James, Professor

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1969
Director
Appointed 20 Mar 2025

GARRETT, Peter

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1954
Director
Appointed 20 Mar 2025

HARVEY, Philip Richard

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1967
Director
Appointed 08 Sept 2020

HINE, Catherine

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1968
Director
Appointed 31 Oct 2003

MACRAY, Sharon Jackson

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1973
Director
Appointed 15 Apr 2025

BUTTERFIELD, Harold

Resigned
5 Wesley Gardens, ConsettDH8 9QE
Secretary
Appointed 11 Sept 2001
Resigned 31 Jan 2002

MCCRAE, Madelon

Resigned
The Farmhouse, Lookout Farm, Whitley BayNE26 4QN
Secretary
Appointed 09 Dec 2003
Resigned 12 Sept 2004

WYLDE, Lesley

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Secretary
Appointed 31 Jan 2002
Resigned 31 Oct 2003

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Cheviot House, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 12 Sept 2004
Resigned 09 Dec 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Sept 2001
Resigned 11 Sept 2001

BREWIS, John Adam

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1955
Director
Appointed 20 Sept 2011
Resigned 17 Nov 2023

BUTTERFIELD, Harold

Resigned
5 Wesley Gardens, ConsettDH8 9QE
Born September 1936
Director
Appointed 11 Sept 2001
Resigned 31 Jan 2002

EGGETT, Alyson Jane

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1971
Director
Appointed 31 Oct 2003
Resigned 17 Nov 2023

FAIRLEY, Paul

Resigned
The Barn, Lookout Farm, NorthumberlandNE26 4QN
Born September 1970
Director
Appointed 31 Oct 2003
Resigned 09 Dec 2005

MACRAY, Neil Richard

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1977
Director
Appointed 09 Mar 2007
Resigned 09 Sept 2015

MCCRAE, Madelon

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1939
Director
Appointed 31 Oct 2003
Resigned 05 Mar 2020

REDHEAD, Andrew Paul

Resigned
The Barn Lookout Farm, Whitley BayNE26 4QN
Born March 1964
Director
Appointed 09 Dec 2005
Resigned 09 Mar 2007

TEMPLETON, Jayne

Resigned
The Coach House Lookout Farm, Seaton SluiceNE26 4QN
Born March 1969
Director
Appointed 01 May 2002
Resigned 01 Oct 2009

TURNER, John Richard Farne

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1968
Director
Appointed 31 Oct 2003
Resigned 18 Aug 2014

WATSON, Jill

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1955
Director
Appointed 31 Oct 2003
Resigned 06 Nov 2019

WYLDE, David John

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Born May 1960
Director
Appointed 11 Sept 2001
Resigned 31 Oct 2003

WYLDE, Lesley

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Born July 1960
Director
Appointed 31 Jan 2002
Resigned 31 Oct 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Sept 2001
Resigned 11 Sept 2001
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
15 September 2009
190190
Legacy
15 September 2009
353353
Legacy
15 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
353353
Legacy
9 September 2008
190190
Legacy
9 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
190190
Legacy
18 September 2007
353353
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
122122
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Legacy
23 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2004
AAAnnual Accounts
Legacy
17 January 2004
287Change of Registered Office
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Legacy
9 September 2003
88(2)R88(2)R
Legacy
9 September 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
88(2)R88(2)R
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
88(2)R88(2)R
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
287Change of Registered Office
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Incorporation Company
11 September 2001
NEWINCIncorporation