Background WavePink WaveYellow Wave

SMUGGLERS COVE MANAGEMENT LIMITED (06184353)

SMUGGLERS COVE MANAGEMENT LIMITED (06184353) is an active UK company. incorporated on 26 March 2007. 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. SMUGGLERS COVE MANAGEMENT LIMITED has been registered for 19 years. Current directors include CARTNER, Andrea Patricia, PAUL, Geoffrey.

Company Number
06184353
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2007
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
CARTNER, Andrea Patricia, PAUL, Geoffrey
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMUGGLERS COVE MANAGEMENT LIMITED

SMUGGLERS COVE MANAGEMENT LIMITED is an active company incorporated on 26 March 2007 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. SMUGGLERS COVE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320, 99999)

Status

active

Active since 19 years ago

Company No

06184353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 March 2007

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 13 August 2025 (8 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 5 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

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

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 7 April 2010To: 31 March 2015
Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER
From: 19 October 2009To: 7 April 2010
C/O Turney-Wylde (Construction) Limited Tyne View Terrace Wallsend Tyne & Wear NE28 6SG
From: 26 March 2007To: 19 October 2009
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 14
Director Left
Jul 16
Director Left
Jul 16
Director Left
Aug 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Oct 2009

CARTNER, Andrea Patricia

Active
Smugglers Cove, ChathillNE67 5DB
Born February 1970
Director
Appointed 22 Oct 2009

PAUL, Geoffrey

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1959
Director
Appointed 22 Oct 2009

WYLDE, Lesley

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Secretary
Appointed 26 Mar 2007
Resigned 01 Oct 2009

BRUNT, Colin

Resigned
Smugglers Cove, ChathillNE67 5DB
Born March 1950
Director
Appointed 01 Nov 2009
Resigned 19 Oct 2011

COLTMAN, Stephen David

Resigned
Smugglers Cove, ChathillNE67 5DB
Born April 1969
Director
Appointed 22 Oct 2009
Resigned 09 Feb 2015

CONN, Kathryn Louise

Resigned
Smugglers Cove, BradnellNE67 5DB
Born November 1974
Director
Appointed 01 Oct 2009
Resigned 10 Feb 2016

MCPATE, Ruth Charlotte

Resigned
8 Smugglers Cove, Breadnell ChathillNE67 5OB
Born November 1968
Director
Appointed 22 Oct 2009
Resigned 20 Jan 2026

PAUL, Geoff

Resigned
The Birches, Newcastle Upon TyneNE16 5EU
Born February 1959
Director
Appointed 22 Oct 2009
Resigned 22 Oct 2009

ROWLAND, Sarah Elizabeth

Resigned
Smugglers Cove, ChathillNE67 5DB
Born March 1968
Director
Appointed 01 Nov 2009
Resigned 27 Aug 2024

SADDINGTON, Rosemary

Resigned
Meriden Road, CoventryCV7 7BG
Born April 1957
Director
Appointed 22 Oct 2009
Resigned 20 Jan 2026

WYLDE, David John

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Born May 1960
Director
Appointed 26 Mar 2007
Resigned 01 Oct 2009

WYLDE, Lesley

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Born July 1960
Director
Appointed 26 Mar 2007
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 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 No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 October 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Incorporation Company
26 March 2007
NEWINCIncorporation