Background WavePink WaveYellow Wave

WESTOE CROWN VILLAGE (PHASE 5) MANAGEMENT COMPANY LIMITED (06009199)

WESTOE CROWN VILLAGE (PHASE 5) MANAGEMENT COMPANY LIMITED (06009199) is an active UK company. incorporated on 24 November 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. WESTOE CROWN VILLAGE (PHASE 5) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include WESTALL, Nicholas Gray.

Company Number
06009199
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2006
Age
19 years
Address
C/O Potts Gray, 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

WESTOE CROWN VILLAGE (PHASE 5) MANAGEMENT COMPANY LIMITED

WESTOE CROWN VILLAGE (PHASE 5) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 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. WESTOE CROWN VILLAGE (PHASE 5) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320, 99999)

Status

active

Active since 19 years ago

Company No

06009199

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 24 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

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

Previous Addresses

C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP England
From: 22 November 2017To: 12 June 2018
C/O Potts Gray 172 Albert Road Jarrow Tyne and Wear NE32 5JA
From: 9 December 2015To: 22 November 2017
Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 1 December 2014To: 9 December 2015
Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 2 December 2013To: 1 December 2014
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 24 November 2006To: 2 December 2013
Timeline

12 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jul 11
Director Left
Jun 12
Director Joined
May 14
Director Left
Jul 14
Director Joined
May 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
May 20
Director Joined
May 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

POTTS GRAY MANAGEMENT COMPANY LTD

Active
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 01 Jan 2015

WESTALL, Nicholas Gray

Active
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 21 May 2020

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 24 Nov 2006
Resigned 20 Mar 2008

KINGSTON PROPERTY SERVICES

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Apr 2008
Resigned 31 Dec 2014

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Apr 2008
Resigned 01 Oct 2009

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 01 Apr 2008
Resigned 01 Oct 2009

SMITH, John

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born March 1955
Director
Appointed 07 May 2019
Resigned 21 May 2020

STEPHENSON, William

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1946
Director
Appointed 24 Jun 2011
Resigned 26 Jun 2014

THOMPSON, Darren Matthew

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born December 1980
Director
Appointed 22 May 2014
Resigned 23 Oct 2019

TODD, Lynsey Jayne

Resigned
Hutton Row, South ShieldsNE33 3PB
Born January 1973
Director
Appointed 01 Aug 2009
Resigned 07 Jun 2012

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 24 Nov 2006
Resigned 20 Mar 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 24 Nov 2006
Resigned 20 Mar 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Darren Matthew Thompson

Ceased
Henry Robson Way, South ShieldsNE33 1RF
Born December 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
287Change of Registered Office
Legacy
24 November 2008
190190
Legacy
24 November 2008
353353
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
287Change of Registered Office
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
287Change of Registered Office
Legacy
3 January 2007
225Change of Accounting Reference Date
Incorporation Company
24 November 2006
NEWINCIncorporation