Background WavePink WaveYellow Wave

WEST PARK "B" BLOCK 2 MANAGEMENT LIMITED (05708514)

WEST PARK "B" BLOCK 2 MANAGEMENT LIMITED (05708514) is an active UK company. incorporated on 14 February 2006. 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. WEST PARK "B" BLOCK 2 MANAGEMENT LIMITED has been registered for 20 years. Current directors include WALLER, Carly.

Company Number
05708514
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2006
Age
20 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLER, Carly
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST PARK "B" BLOCK 2 MANAGEMENT LIMITED

WEST PARK "B" BLOCK 2 MANAGEMENT LIMITED is an active company incorporated on 14 February 2006 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. WEST PARK "B" BLOCK 2 MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320, 99999)

Status

active

Active since 20 years ago

Company No

05708514

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

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

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 24 February 2010To: 25 February 2013
Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6AD
From: 14 February 2006To: 24 February 2010
Timeline

3 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Feb 10
Director Left
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Oct 2009

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 01 Oct 2009

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 05 Jun 2008
Resigned 01 Oct 2009

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 14 Feb 2006
Resigned 05 Jun 2008

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 14 Feb 2006
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Appoint Corporate Secretary Company With Name
24 February 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
13 June 2008
225Change of Accounting Reference Date
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Incorporation Company
14 February 2006
NEWINCIncorporation