Background WavePink WaveYellow Wave

PENSHAW MANOR BLOCK 2 PROPERTY MANAGEMENT LIMITED (06014236)

PENSHAW MANOR BLOCK 2 PROPERTY MANAGEMENT LIMITED (06014236) is an active UK company. incorporated on 30 November 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. PENSHAW MANOR BLOCK 2 PROPERTY MANAGEMENT LIMITED has been registered for 19 years. Current directors include CHARLTON, Ian.

Company Number
06014236
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 2006
Age
19 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHARLTON, Ian
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSHAW MANOR BLOCK 2 PROPERTY MANAGEMENT LIMITED

PENSHAW MANOR BLOCK 2 PROPERTY MANAGEMENT LIMITED is an active company incorporated on 30 November 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. PENSHAW MANOR BLOCK 2 PROPERTY MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320, 99999)

Status

active

Active since 19 years ago

Company No

06014236

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 30 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

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

Previous Addresses

Norwood Road 3 Vance Business Park Gateshead NE11 9NE England
From: 24 July 2023To: 25 March 2025
3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England
From: 31 December 2021To: 24 July 2023
Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 5 December 2014To: 31 December 2021
Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 9 December 2013To: 5 December 2014
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 2 December 2009To: 9 December 2013
22-24 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6AD
From: 30 November 2006To: 2 December 2009
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jan 10
Director Joined
Jul 10
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
8
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 15 Mar 2025

CHARLTON, Ian

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1963
Director
Appointed 18 Jul 2025

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 09 Apr 2009
Resigned 01 Dec 2009

BUXTON RESIDENTIAL LIMITED

Resigned
Vance Business Park, GatesheadNE11 9NE
Corporate secretary
Appointed 04 Jan 2022
Resigned 15 Mar 2025

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Dec 2009
Resigned 30 Dec 2021

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 30 Nov 2006
Resigned 09 Apr 2009

DUNBAR, Ian

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1944
Director
Appointed 01 Nov 2021
Resigned 30 Apr 2025

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 30 Nov 2006
Resigned 01 Dec 2009

WALLER, Carly

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 30 Apr 2025
Resigned 18 Jul 2025

WALLER, Carly

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 09 Jul 2010
Resigned 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 March 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
287Change of Registered Office
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Resolution
6 December 2007
RESOLUTIONSResolutions
Incorporation Company
30 November 2006
NEWINCIncorporation