Background WavePink WaveYellow Wave

WEST PARK "B" BLOCK 3 MANAGEMENT LIMITED (05810784)

WEST PARK "B" BLOCK 3 MANAGEMENT LIMITED (05810784) is an active UK company. incorporated on 9 May 2006. with registered office in South Shields. 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 3 MANAGEMENT LIMITED has been registered for 19 years. Current directors include WESTALL, Nicholas Gray.

Company Number
05810784
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2006
Age
19 years
Address
C/O Potts Gray Management Company Limited, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WESTALL, Nicholas Gray
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST PARK "B" BLOCK 3 MANAGEMENT LIMITED

WEST PARK "B" BLOCK 3 MANAGEMENT LIMITED is an active company incorporated on 9 May 2006 with the registered office located in South Shields. 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 3 MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320, 99999)

Status

active

Active since 19 years ago

Company No

05810784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

C/O Potts Gray Management Company Limited Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

118 South Shields Business Works Henry Robson Way South Shields NE33 1RF England
From: 3 April 2019To: 23 October 2019
Rosehip 37 Front Street East Boldon NE36 0SE England
From: 8 February 2018To: 3 April 2019
Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 15 May 2014To: 8 February 2018
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 13 May 2010To: 15 May 2014
C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 9 May 2006To: 13 May 2010
Timeline

5 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
May 06
Director Left
May 10
Director Joined
Jun 10
Director Left
Mar 13
Director Joined
Apr 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

POTTS GRAY MANAGEMENT COMPANY LTD

Active
Clervaux Exchange, JarrowNE33 1RF
Corporate secretary
Appointed 23 Oct 2019

WESTALL, Nicholas Gray

Active
Henry Robson Way, South ShieldsNE33 1RF
Born July 1968
Director
Appointed 19 Mar 2013

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 09 Apr 2009
Resigned 10 Apr 2009

WESTALL, Nicholas Gray

Resigned
37 Front Street, East BoldonNE36 0SE
Secretary
Appointed 08 Feb 2018
Resigned 23 Oct 2019

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 10 Apr 2009
Resigned 08 Feb 2018

WARD HADAWAY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 09 May 2006
Resigned 09 Apr 2009

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 09 May 2006
Resigned 01 Oct 2009

WALLER, Carly

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 01 Oct 2009
Resigned 26 Mar 2013
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 February 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
190190
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
353353
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
10 July 2007
363sAnnual Return (shuttle)
Incorporation Company
9 May 2006
NEWINCIncorporation