Background WavePink WaveYellow Wave

ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED (04715801)

ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED (04715801) is an active UK company. incorporated on 28 March 2003. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include WALLER, Carly.

Company Number
04715801
Status
active
Type
ltd
Incorporated
28 March 2003
Age
22 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WALLER, Carly
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED

ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ADMIRAL COURT (BRIDLINGTON) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04715801

LTD Company

Age

22 Years

Incorporated 28 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

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

Previous Addresses

Chambers Chartered Surveyors 34 Quay Road Bridlington East Riding of Yorkshire YO15 2AP
From: 25 September 2014To: 2 August 2022
Chambers Chartered Surveyors 31 Quay Road Bridlington East Riding of Yorkshire YO15 2AR
From: 1 May 2014To: 25 September 2014
15 Prospect Street Bridlington East Yorkshire YO15 2AE
From: 5 September 2012To: 1 May 2014
14 Wellington Road Bridlington East Yorkshire YO15 2BH
From: 28 March 2003To: 5 September 2012
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Aug 2022

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 12 Feb 2024

BROWN, Lynn

Resigned
34 Quay Road, BridlingtonYO15 2AP
Secretary
Appointed 06 May 2008
Resigned 12 Feb 2024

DONNET, Rosaleen Catherine

Resigned
35 Buckrose Grove, BridlingtonYO16 4EQ
Secretary
Appointed 24 Jan 2006
Resigned 12 Jan 2007

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Secretary
Appointed 27 Jun 2003
Resigned 24 Feb 2006

RAYNER, Mark Owen

Resigned
Sunflats House, HuddersfieldHD7 5PR
Secretary
Appointed 28 Mar 2003
Resigned 27 Jun 2003

WOOD, Audrey Mary

Resigned
72 High Street, BridlingtonYO15 1HP
Secretary
Appointed 27 Apr 2007
Resigned 05 May 2008

CHAMBERS, John Richard

Resigned
34 Quay Road, BridlingtonYO15 2AP
Born November 1935
Director
Appointed 12 Jun 2007
Resigned 12 Feb 2024

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Born January 1949
Director
Appointed 28 Mar 2003
Resigned 06 Jun 2005

DONNET, Rosaleen Catherine

Resigned
35 Buckrose Grove, BridlingtonYO16 4EQ
Born March 1938
Director
Appointed 24 Jan 2006
Resigned 12 Jan 2007

HOLMES, Richard

Resigned
Flat 5, BridlingtonYO16 4EQ
Born July 1920
Director
Appointed 24 Jan 2006
Resigned 12 Jun 2007

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Born August 1960
Director
Appointed 06 Jun 2005
Resigned 24 Feb 2006

RAYNER, Mark Owen

Resigned
Sunflats House, HuddersfieldHD7 5PR
Born July 1963
Director
Appointed 28 Mar 2003
Resigned 27 Jun 2003
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 August 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
29 March 2006
287Change of Registered Office
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Incorporation Company
28 March 2003
NEWINCIncorporation