Background WavePink WaveYellow Wave

ST GEORGE'S MEWS (JESMOND) MANAGEMENT LIMITED (04467836)

ST GEORGE'S MEWS (JESMOND) MANAGEMENT LIMITED (04467836) is an active UK company. incorporated on 24 June 2002. 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. ST GEORGE'S MEWS (JESMOND) MANAGEMENT LIMITED has been registered for 23 years. Current directors include BERRINGTON, Andrew, Dr, LOOMIS, Gwendolyn Anne.

Company Number
04467836
Status
active
Type
ltd
Incorporated
24 June 2002
Age
23 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERRINGTON, Andrew, Dr, LOOMIS, Gwendolyn Anne
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S MEWS (JESMOND) MANAGEMENT LIMITED

ST GEORGE'S MEWS (JESMOND) MANAGEMENT LIMITED is an active company incorporated on 24 June 2002 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. ST GEORGE'S MEWS (JESMOND) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320, 99999)

Status

active

Active since 23 years ago

Company No

04467836

LTD Company

Age

23 Years

Incorporated 24 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

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

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 24 June 2002To: 24 June 2014
Timeline

9 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jul 16
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Jun 2005

BERRINGTON, Andrew, Dr

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1967
Director
Appointed 18 Feb 2020

LOOMIS, Gwendolyn Anne

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1985
Director
Appointed 18 Feb 2020

ADAMSON, John Richard

Resigned
Sweet Hope, BelfordNE70 7HN
Secretary
Appointed 25 Jun 2002
Resigned 01 Jun 2005

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 24 Jun 2002
Resigned 25 Jun 2002

ADAMSON, John Richard

Resigned
Sweet Hope, BelfordNE70 7HN
Born October 1941
Director
Appointed 25 Jun 2002
Resigned 01 Jun 2005

BRANCH, Lawrence John

Resigned
Meadow House 2 West Meadows Road, Cleadon VillageSR6 7TX
Born March 1955
Director
Appointed 14 Jan 2009
Resigned 02 Sept 2019

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 02 Sept 2019
Resigned 18 Feb 2020

DALY, Alex

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1989
Director
Appointed 18 Feb 2020
Resigned 02 Mar 2020

GORDON, Peter

Resigned
7 South Farm, BedlingtonNE22 6BH
Born July 1951
Director
Appointed 20 Sept 2004
Resigned 01 Sept 2006

PRIME, Jonathan Mark

Resigned
Castledene Court, Newcastle Upon TyneNE3 1NZ
Born January 1960
Director
Appointed 25 Jun 2002
Resigned 30 Jun 2005

WILKINSON, Lesley

Resigned
Ingram House South Lodge Wood, MorpethNE61 6LH
Born April 1955
Director
Appointed 14 Jan 2009
Resigned 17 Jul 2015

WILLIAMS, Clive Howard

Resigned
18 Connaught Mews, Newcastle Upon TyneNE2 2BP
Born March 1962
Director
Appointed 01 Oct 2004
Resigned 01 Jan 2009

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 24 Jun 2002
Resigned 25 Jun 2002
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
287Change of Registered Office
Legacy
24 June 2008
190190
Legacy
24 June 2008
353353
Legacy
5 July 2007
363aAnnual Return
Legacy
4 July 2007
190190
Legacy
4 July 2007
287Change of Registered Office
Legacy
3 July 2007
353353
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
287Change of Registered Office
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Incorporation Company
24 June 2002
NEWINCIncorporation