Background WavePink WaveYellow Wave

BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED (05626297)

BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED (05626297) is an active UK company. incorporated on 17 November 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. BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED has been registered for 20 years. Current directors include CARTER, Paul.

Company Number
05626297
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 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
B

BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED

BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED is an active company incorporated on 17 November 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. BISHOP CUTHBERT AREA 6C BLOCK 2 MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320, 99999)

Status

active

Active since 20 years ago

Company No

05626297

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 17 November 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 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: 25 November 2013To: 20 November 2014
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 17 November 2005To: 25 November 2013
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 21 Apr 2009

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Mar 2023

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 03 Mar 2008
Resigned 21 Apr 2009

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 17 Nov 2005
Resigned 03 Mar 2008

CLOSE, David

Resigned
Meadowsweet Road, HartlepoolTS26 0QS
Born February 1983
Director
Appointed 03 Mar 2008
Resigned 25 Jul 2009

MEGGISON, John Frederick

Resigned
Pickering Grove, HartlepoolTS25 1NG
Born October 1952
Director
Appointed 01 Aug 2009
Resigned 15 Apr 2016

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 17 Nov 2005
Resigned 21 Apr 2009

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 16 Apr 2016
Resigned 01 Mar 2023

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Born February 1975
Director
Appointed 21 Apr 2009
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 November 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Corporate Secretary Company
3 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
287Change of Registered Office
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
5 February 2007
363sAnnual Return (shuttle)
Incorporation Company
17 November 2005
NEWINCIncorporation