Background WavePink WaveYellow Wave

MILE END (MANAGEMENT) LIMITED (06211858)

MILE END (MANAGEMENT) LIMITED (06211858) is an active UK company. incorporated on 13 April 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. MILE END (MANAGEMENT) LIMITED has been registered for 18 years. Current directors include HAMODI, Khalid Abdul Mahdi.

Company Number
06211858
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 2007
Age
18 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
HAMODI, Khalid Abdul Mahdi
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILE END (MANAGEMENT) LIMITED

MILE END (MANAGEMENT) LIMITED is an active company incorporated on 13 April 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. MILE END (MANAGEMENT) LIMITED was registered 18 years ago.(SIC: 68320, 99999)

Status

active

Active since 18 years ago

Company No

06211858

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

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

Previous Addresses

89 Beach Road South Shields Tyne and Wear NE33 2LZ
From: 30 August 2014To: 28 August 2018
, C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER
From: 16 April 2010To: 30 August 2014
, C/O Kingston Property Services Limited Cheviot House, Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER, England
From: 13 April 2007To: 16 April 2010
Timeline

9 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Sept 17
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Feb 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 20 Aug 2018

HAMODI, Khalid Abdul Mahdi

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1961
Director
Appointed 18 Dec 2013

CRESSWELL, Leigh David

Resigned
12 Rochester Road, Newton HallDH1 5QD
Secretary
Appointed 13 Apr 2007
Resigned 01 Mar 2008

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Mar 2008
Resigned 26 Aug 2014

ANDERSON, Gary

Resigned
29 Bailey Way, Houghton Le SpringDH5 0HD
Born August 1956
Director
Appointed 13 Apr 2007
Resigned 04 Jun 2008

GREETHAM, Louise

Resigned
Beaminster Way, Newcastle Upon TyneNE3 2ER
Born January 1977
Director
Appointed 01 Jun 2018
Resigned 22 Nov 2018

HARRISON, Terrence Jack

Resigned
Kinterbury Close, HartlepoolTS25 1GQ
Born September 1950
Director
Appointed 04 Jun 2008
Resigned 16 Apr 2012

HERON, Graeme

Resigned
Beaminster Way, Newcastle Upon TyneNE3 2ER
Born April 1978
Director
Appointed 07 Sept 2017
Resigned 12 Feb 2019

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 16 Apr 2012
Resigned 25 Apr 2014

Persons with significant control

1

Mr Khalid Abdul Mahdi Hamodi

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

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