Background WavePink WaveYellow Wave

OCHRE YARDS FIVE LIMITED (05414887)

OCHRE YARDS FIVE LIMITED (05414887) is an active UK company. incorporated on 6 April 2005. 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. OCHRE YARDS FIVE LIMITED has been registered for 21 years. Current directors include O'NEILL, David, SEALES, Richard, STAPLEY, Rod Julian Clive.

Company Number
05414887
Status
active
Type
ltd
Incorporated
6 April 2005
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
O'NEILL, David, SEALES, Richard, STAPLEY, Rod Julian Clive
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCHRE YARDS FIVE LIMITED

OCHRE YARDS FIVE LIMITED is an active company incorporated on 6 April 2005 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. OCHRE YARDS FIVE LIMITED was registered 21 years ago.(SIC: 68320, 99999)

Status

active

Active since 21 years ago

Company No

05414887

LTD Company

Age

21 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 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: 6 April 2011To: 10 April 2014
Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER
From: 18 May 2010To: 6 April 2011
1 St James Gate Newcastle upon Tyne Tyne & Wear NE99 1YQ
From: 6 April 2005To: 18 May 2010
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 16
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Mar 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 10 Apr 2014

O'NEILL, David

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1948
Director
Appointed 12 Aug 2020

SEALES, Richard

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1965
Director
Appointed 11 May 2010

STAPLEY, Rod Julian Clive

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1951
Director
Appointed 05 Oct 2020

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 06 Apr 2005
Resigned 06 Apr 2005

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 06 Apr 2005
Resigned 11 May 2010

HAYTON, Andrew Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1981
Director
Appointed 11 May 2010
Resigned 08 Aug 2014

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 06 Apr 2005
Resigned 11 May 2010

YEUNG, Wai Lon

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1969
Director
Appointed 11 May 2010
Resigned 21 Mar 2023

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 06 Apr 2005
Resigned 06 Apr 2005
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 April 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Memorandum Articles
24 May 2005
MEM/ARTSMEM/ARTS
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
287Change of Registered Office
Incorporation Company
6 April 2005
NEWINCIncorporation