Background WavePink WaveYellow Wave

ST. CATHERINES COURT (SANDYFORD) LIMITED (05729519)

ST. CATHERINES COURT (SANDYFORD) LIMITED (05729519) is an active UK company. incorporated on 3 March 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. ST. CATHERINES COURT (SANDYFORD) LIMITED has been registered for 20 years. Current directors include MILROY, Gavin.

Company Number
05729519
Status
active
Type
ltd
Incorporated
3 March 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
MILROY, Gavin
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CATHERINES COURT (SANDYFORD) LIMITED

ST. CATHERINES COURT (SANDYFORD) LIMITED is an active company incorporated on 3 March 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. ST. CATHERINES COURT (SANDYFORD) LIMITED was registered 20 years ago.(SIC: 68320, 99999)

Status

active

Active since 20 years ago

Company No

05729519

LTD Company

Age

20 Years

Incorporated 3 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

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

Previous Addresses

Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 12 March 2014To: 28 April 2015
Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 22 November 2013To: 12 March 2014
1 St. Catherines Court Sandyford Newcastle-upon-Tyne Tyne and Wear NE2 1AG
From: 16 August 2013To: 22 November 2013
2Nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA
From: 18 May 2011To: 16 August 2013
, Mandale House 11 Cheltenham Road, Portrack Interchange Business Park, Stockton on Tees, TS18 2AD, England
From: 3 March 2006To: 18 May 2011
Timeline

8 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Jan 10
Director Left
May 11
Director Joined
Aug 13
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 16
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 08 Nov 2013

MILROY, Gavin

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1957
Director
Appointed 23 Jun 2015

DARRAGH, Joseph

Resigned
Stainsby Hall Farm, Stockton-On-TeesTS17 9LG
Secretary
Appointed 03 Mar 2006
Resigned 11 May 2011

DAVIDSON, Paula

Resigned
Annigate Close, BillinghamTS22 5ST
Secretary
Appointed 03 Mar 2006
Resigned 11 May 2011

MILLER, Maria

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Secretary
Appointed 01 Sept 2013
Resigned 01 Dec 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 03 Mar 2006
Resigned 03 Mar 2006

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 27 May 2015
Resigned 01 Jul 2016

HARRIMAN, David Ian

Resigned
Saltergill Hall, YarmTS15 9PG
Born March 1956
Director
Appointed 03 Mar 2006
Resigned 11 May 2011

PEASE, Christopher George

Resigned
St. Catherines Court, Newcastle-Upon-TyneNE2 1AG
Born December 1980
Director
Appointed 11 May 2011
Resigned 27 May 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 03 Mar 2006
Resigned 03 Mar 2006
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 November 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date
16 August 2013
AR01AR01
Annual Return Company With Made Up Date
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Administrative Restoration Company
16 August 2013
RT01RT01
Bona Vacantia Company
28 February 2013
BONABONA
Gazette Dissolved Compulsary
13 September 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Legacy
16 July 2009
287Change of Registered Office
Legacy
6 July 2009
288cChange of Particulars
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
25 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2007
190190
Legacy
20 April 2007
353a353a
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
287Change of Registered Office
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Incorporation Company
3 March 2006
NEWINCIncorporation