Background WavePink WaveYellow Wave

THE SQUARE MANAGEMENT COMPANY (FULWELL) LIMITED (05951115)

THE SQUARE MANAGEMENT COMPANY (FULWELL) LIMITED (05951115) is an active UK company. incorporated on 29 September 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. THE SQUARE MANAGEMENT COMPANY (FULWELL) LIMITED has been registered for 19 years. Current directors include CLEUGH, Darren, CROWE, David, HUSSAIN, Daryl.

Company Number
05951115
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 2006
Age
19 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
CLEUGH, Darren, CROWE, David, HUSSAIN, Daryl
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SQUARE MANAGEMENT COMPANY (FULWELL) LIMITED

THE SQUARE MANAGEMENT COMPANY (FULWELL) LIMITED is an active company incorporated on 29 September 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. THE SQUARE MANAGEMENT COMPANY (FULWELL) LIMITED was registered 19 years ago.(SIC: 68320, 99999)

Status

active

Active since 19 years ago

Company No

05951115

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 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 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
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: 7 October 2013To: 1 October 2015
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 29 September 2006To: 7 October 2013
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Oct 19
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Mar 2008

CLEUGH, Darren

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1971
Director
Appointed 03 Jun 2025

CROWE, David

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1968
Director
Appointed 28 Jun 2013

HUSSAIN, Daryl

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1964
Director
Appointed 28 Jun 2013

CRESSWELL, Leigh David

Resigned
12 Rochester Road, Newton HallDH1 5QD
Secretary
Appointed 29 Sept 2006
Resigned 01 Mar 2008

CAIN, Martin David

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1964
Director
Appointed 19 Feb 2015
Resigned 11 Oct 2019

CLEUGH, Darren

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1971
Director
Appointed 20 Jan 2016
Resigned 05 Jul 2024

FINN, Michael Thomas

Resigned
The Square, SunderlandSR6 8JJ
Born June 1957
Director
Appointed 28 Jun 2013
Resigned 01 Feb 2017

HARRISON, Terrence Jack

Resigned
Kinterbury Close, HartlepoolTS25 1GQ
Born September 1950
Director
Appointed 04 Jun 2008
Resigned 28 Jun 2013

JUBB, Gillian

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1965
Director
Appointed 01 Mar 2017
Resigned 22 Mar 2024

LANGDON, Patricia

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1963
Director
Appointed 01 Sept 2013
Resigned 22 Nov 2016

PARKER, Mark James

Resigned
The Square, SunderlandSR6 8JJ
Born February 1973
Director
Appointed 28 Jun 2013
Resigned 01 Dec 2016

SMITH, Barry David

Resigned
1c Swinburne Road, County DurhamDL3 7TB
Born April 1953
Director
Appointed 29 Sept 2006
Resigned 28 Jun 2013

TURNBULL, Anthony Mark

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1979
Director
Appointed 16 Jul 2024
Resigned 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
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
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
353353
Legacy
30 September 2008
287Change of Registered Office
Legacy
30 September 2008
190190
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Legacy
15 February 2008
363sAnnual Return (shuttle)
Resolution
14 February 2007
RESOLUTIONSResolutions
Incorporation Company
29 September 2006
NEWINCIncorporation