Background WavePink WaveYellow Wave

FROST MEWS (MANAGEMENT) LIMITED (05364557)

FROST MEWS (MANAGEMENT) LIMITED (05364557) is an active UK company. incorporated on 15 February 2005. with registered office in South Shields. 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. FROST MEWS (MANAGEMENT) LIMITED has been registered for 21 years. Current directors include WESTALL, Nicholas Gray.

Company Number
05364557
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 2005
Age
21 years
Address
212 Henry Robson Way, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WESTALL, Nicholas Gray
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROST MEWS (MANAGEMENT) LIMITED

FROST MEWS (MANAGEMENT) LIMITED is an active company incorporated on 15 February 2005 with the registered office located in South Shields. 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. FROST MEWS (MANAGEMENT) LIMITED was registered 21 years ago.(SIC: 68320, 99999)

Status

active

Active since 21 years ago

Company No

05364557

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

212 Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

122 Henry Robson Way South Shields NE33 1RF England
From: 23 October 2019To: 27 January 2025
118 South Shields Business Works Henry Robson Way South Shields NE33 1RF England
From: 3 April 2019To: 23 October 2019
South Shields Business Works Henry Robson Way South Shields NE33 1RF England
From: 10 July 2018To: 3 April 2019
Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 17 February 2015To: 10 July 2018
Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 21 February 2014To: 17 February 2015
Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England
From: 21 February 2013To: 21 February 2014
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 15 February 2005To: 21 February 2013
Timeline

7 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jul 16
Director Left
Jun 18
Director Left
Apr 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

POTTS GRAY MANAGEMENT COMPANY LTD

Active
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 10 Jul 2018

WESTALL, Nicholas Gray

Active
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 23 Feb 2026

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 15 Feb 2005
Resigned 10 Jul 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Feb 2005
Resigned 15 Feb 2005

BAINBRIDGE, Michael

Resigned
88 Victoria Road, South ShieldsNE33 4NQ
Born March 1963
Director
Appointed 01 Oct 2006
Resigned 10 Apr 2025

BROWN, Karen

Resigned
99a Fowler Street, South ShieldsNE33 1NU
Born January 1953
Director
Appointed 01 Oct 2006
Resigned 12 Oct 2012

GILLES, Andrew

Resigned
6 Frost Mews, South ShieldsNE33 4AL
Born February 1981
Director
Appointed 01 Oct 2006
Resigned 07 Jun 2018

GLENDENNING, David

Resigned
2 Westcliffe Road, SunderlandSR6 9NW
Born October 1942
Director
Appointed 15 Feb 2005
Resigned 01 Oct 2006

SENIOR, Gillian

Resigned
5 Frost Mews, South ShieldsNE33 4AL
Born January 1962
Director
Appointed 22 Sept 2006
Resigned 23 Feb 2026

WADDINGTON, Elizabeth Patricia

Resigned
9 Crown Street, MorpethNE61 1UL
Born October 1946
Director
Appointed 15 Feb 2005
Resigned 01 Oct 2006

FLATLINERS LTD

Resigned
Richmond Road, South ShieldsNE34 0QQ
Corporate director
Appointed 01 Oct 2006
Resigned 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
353353
Legacy
16 February 2009
190190
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
287Change of Registered Office
Legacy
15 February 2008
190190
Legacy
15 February 2008
353353
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288cChange of Particulars
Legacy
15 February 2006
363aAnnual Return
Legacy
21 March 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Incorporation Company
15 February 2005
NEWINCIncorporation