Background WavePink WaveYellow Wave

ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED (05567689)

ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED (05567689) is an active UK company. incorporated on 19 September 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. ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CARTER, Paul.

Company Number
05567689
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2005
Age
20 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
CARTER, Paul
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED

ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 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. ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320, 99999)

Status

active

Active since 20 years ago

Company No

05567689

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 19 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

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

Previous Addresses

C/O Kingston Property Services Ltd Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England
From: 2 February 2011To: 25 September 2014
56 Wheelgate Malton North Yorkshire YO17 7HP United Kingdom
From: 4 November 2010To: 2 February 2011
Stud Farm North Grimston Malton North Yorkshire YO17 8AX
From: 19 September 2005To: 4 November 2010
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Feb 20
Director Left
Dec 21
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 04 Feb 2011

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 14 May 2023

MURPHY, Gordon

Resigned
134 Low Lane, MiddlesbroughTS5 8EE
Secretary
Appointed 24 Oct 2005
Resigned 27 Oct 2006

RATTRAY, Peter

Resigned
Stud Farm North Grimston, MaltonYO17 8AX
Secretary
Appointed 02 Apr 2007
Resigned 17 Jan 2011

WEBSTER, Ian

Resigned
21 Holystone Drive, Stockton On TeesTS17 0PW
Secretary
Appointed 12 Dec 2005
Resigned 02 Apr 2007

YORK CHAMBERS SECRETARIES LIMITED

Resigned
C/O Tilley Bailey & Irvine Newport, Stockton On TeesTS17 6SE
Corporate secretary
Appointed 19 Sept 2005
Resigned 24 Oct 2005

FITZPATRICK, Jeffrey

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1955
Director
Appointed 01 Nov 2019
Resigned 04 Nov 2021

GILL, Catherine Helen

Resigned
Stud Farm North Grimston, MaltonYO17 8AX
Born December 1972
Director
Appointed 02 Apr 2007
Resigned 17 Jan 2011

HILL, Norman

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1950
Director
Appointed 13 Jan 2011
Resigned 14 May 2023

HOGG, Geoffrey Malcolm John

Resigned
2 Oakfield Gardens, MiddlesbroughTS7 9RH
Born September 1971
Director
Appointed 24 Oct 2005
Resigned 02 Apr 2007

MURPHY, Gordon

Resigned
134 Low Lane, MiddlesbroughTS5 8EE
Born February 1959
Director
Appointed 24 Oct 2005
Resigned 21 Apr 2007

RATTRAY, Peter

Resigned
Stud Farm North Grimston, MaltonYO17 8AX
Born May 1969
Director
Appointed 02 Apr 2007
Resigned 17 Jan 2011

SWALES, Stephen Louis

Resigned
Beaminster Way, Newcastle Upon TyneNE3 2ER
Born July 1979
Director
Appointed 14 Feb 2011
Resigned 17 Mar 2023

YORK CHAMBERS DIRECTORS LIMITED

Resigned
C/O Tilley Bailey & Irvine Newport, Stockton On TeesTS17 6SE
Corporate director
Appointed 19 Sept 2005
Resigned 24 Oct 2005
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
7 February 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Gazette Notice Compulsary
27 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
19 February 2008
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Incorporation Company
19 September 2005
NEWINCIncorporation