Background WavePink WaveYellow Wave

SANDHILL MEWS MANAGEMENT COMPANY LIMITED (05279107)

SANDHILL MEWS MANAGEMENT COMPANY LIMITED (05279107) is an active UK company. incorporated on 5 November 2004. 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. SANDHILL MEWS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BABB, Simon, WALLER, Carly.

Company Number
05279107
Status
active
Type
ltd
Incorporated
5 November 2004
Age
21 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
BABB, Simon, WALLER, Carly
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDHILL MEWS MANAGEMENT COMPANY LIMITED

SANDHILL MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 2004 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. SANDHILL MEWS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320, 99999)

Status

active

Active since 21 years ago

Company No

05279107

LTD Company

Age

21 Years

Incorporated 5 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 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: 7 November 2013To: 10 November 2014
Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER England
From: 29 October 2013To: 7 November 2013
7 Old Elvet Durham County Durham DH1 3HL
From: 5 November 2004To: 29 October 2013
Timeline

2 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 07 Nov 2013

BABB, Simon

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1971
Director
Appointed 08 May 2007

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 01 Dec 2024

COHAN, Joan

Resigned
9 Sandhill Mews, Newcastle Upon TyneNE21 5SF
Secretary
Appointed 08 May 2007
Resigned 07 Nov 2013

ROONEY, Alan

Resigned
5 Millfield Road, Newcastle Upon TyneNE16 4QA
Secretary
Appointed 05 Nov 2004
Resigned 31 Jan 2006

ROONEY, Jean Majorie

Resigned
5 Millfield Road, NewcastleNE16 4QA
Secretary
Appointed 31 Jan 2006
Resigned 07 Nov 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Nov 2004
Resigned 05 Nov 2004

JOHNSON, Keith

Resigned
Leazes House, DurhamDH1 1RE
Born April 1947
Director
Appointed 05 Nov 2004
Resigned 31 Jan 2006

ROONEY, Alan

Resigned
5 Millfield Road, Newcastle Upon TyneNE16 4QA
Born April 1947
Director
Appointed 31 Jan 2006
Resigned 08 May 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Nov 2004
Resigned 05 Nov 2004
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
88(2)R88(2)R
Legacy
11 January 2007
363aAnnual Return
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
287Change of Registered Office
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Incorporation Company
5 November 2004
NEWINCIncorporation