Background WavePink WaveYellow Wave

GIBSIDE VIEW MANAGEMENT COMPANY LIMITED (04601352)

GIBSIDE VIEW MANAGEMENT COMPANY LIMITED (04601352) is an active UK company. incorporated on 26 November 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. GIBSIDE VIEW MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include DIXON, Tracy Elizabeth, TURNBULL, Keith John.

Company Number
04601352
Status
active
Type
ltd
Incorporated
26 November 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
DIXON, Tracy Elizabeth, TURNBULL, Keith John
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBSIDE VIEW MANAGEMENT COMPANY LIMITED

GIBSIDE VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 November 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. GIBSIDE VIEW MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320, 99999)

Status

active

Active since 23 years ago

Company No

04601352

LTD Company

Age

23 Years

Incorporated 26 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

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

Previous Addresses

Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 29 November 2013To: 2 December 2014
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 26 November 2002To: 29 November 2013
Timeline

9 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 21 Apr 2009

DIXON, Tracy Elizabeth

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1958
Director
Appointed 26 Feb 2020

TURNBULL, Keith John

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1961
Director
Appointed 26 Feb 2020

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 12 Apr 2004
Resigned 21 Apr 2009

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 26 Nov 2002
Resigned 12 Apr 2004

BEWLEY, Robert

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1939
Director
Appointed 26 Feb 2020
Resigned 09 Aug 2021

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 26 Feb 2019
Resigned 26 Feb 2020

CRAIG, David

Resigned
14 Windsor Court, Rowlands GillNE39 1BF
Born January 1940
Director
Appointed 12 Apr 2004
Resigned 18 Aug 2009

GREEN, Alan

Resigned
2 Windsor Court, Rowlands GillNE39 1BF
Born December 1928
Director
Appointed 28 Aug 2004
Resigned 26 Feb 2019

MAY, Brian Charles

Resigned
1 Windsor Court, GatesheadNE39 1BF
Born August 1943
Director
Appointed 13 Apr 2004
Resigned 26 Feb 2019

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born April 1952
Director
Appointed 08 Jan 2003
Resigned 12 Apr 2004

PATE, Doreen

Resigned
37 Seafield View, TynemouthNE30 4LE
Born April 1952
Director
Appointed 08 Jan 2003
Resigned 10 Mar 2004

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 26 Nov 2002
Resigned 08 Jan 2003
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
287Change of Registered Office
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
88(2)R88(2)R
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Incorporation Company
26 November 2002
NEWINCIncorporation