Background WavePink WaveYellow Wave

BEAMISH RISE MANAGEMENT COMPANY LIMITED (06272910)

BEAMISH RISE MANAGEMENT COMPANY LIMITED (06272910) is an active UK company. incorporated on 7 June 2007. with registered office in Jarrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEAMISH RISE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include LISTER, Gillian Lena, POTTS, Malcolm Roy.

Company Number
06272910
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2007
Age
18 years
Address
Barbour 4, Clervaux Exchange, Jarrow, NE32 5UP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LISTER, Gillian Lena, POTTS, Malcolm Roy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAMISH RISE MANAGEMENT COMPANY LIMITED

BEAMISH RISE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2007 with the registered office located in Jarrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEAMISH RISE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06272910

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow, NE32 5UP,

Previous Addresses

24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England
From: 9 September 2025To: 7 January 2026
10 Defender Court Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England
From: 22 May 2024To: 9 September 2025
28 Murray Park Stanley DH9 0PN England
From: 3 August 2021To: 22 May 2024
20 Beamish Rise Stanley County Durham DH9 0UH United Kingdom
From: 28 October 2017To: 3 August 2021
Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom
From: 10 December 2015To: 28 October 2017
Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD
From: 11 August 2015To: 10 December 2015
C/O Turney Wylde Ltd Tyne View Terrace Wallsend Tyne & Wear NE28 6SG
From: 7 June 2007To: 11 August 2015
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
May 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PNE GROUP LTD

Active
Clervaux Terrace, JarrowNE32 5UP
Corporate secretary
Appointed 01 Jan 2026

LISTER, Gillian Lena

Active
Clervaux Terrace, JarrowNE32 5UP
Born November 1961
Director
Appointed 11 Mar 2025

POTTS, Malcolm Roy

Active
Defender Court, SunderlandSR5 3PE
Born June 1971
Director
Appointed 11 Mar 2025

WYLDE, Lesley

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Secretary
Appointed 07 Jun 2007
Resigned 02 Jan 2012

PROPERTUNITY NORTH EAST LIMITED

Resigned
Defender Court, SunderlandSR5 3PE
Corporate secretary
Appointed 07 Aug 2024
Resigned 01 Jan 2026

CRAWFORD, Colin Charles

Resigned
Beamish Rise, StanleyDH9 0UH
Born July 1957
Director
Appointed 22 Oct 2017
Resigned 17 Jul 2021

CUTHBERTSON, Ian

Resigned
1 St James' Gate, Newcastle Upon TyneNE1 4AD
Born September 1959
Director
Appointed 02 Jan 2012
Resigned 22 Oct 2017

DIXON, Robert Stanley

Resigned
Defender Court, SunderlandSR5 3PE
Born July 1947
Director
Appointed 29 May 2024
Resigned 01 Mar 2025

MCARDLE, Patrick Hugh

Resigned
Defender Court, SunderlandSR5 3PE
Born July 1980
Director
Appointed 17 Jul 2021
Resigned 24 Mar 2025

PARKIN, Kenneth

Resigned
1 St James' Gate, Newcastle Upon TyneNE1 4AD
Born September 1962
Director
Appointed 02 Jan 2012
Resigned 22 Oct 2017

SMALL, Graham

Resigned
Beamish Rise, StanleyDH4 0UH
Born April 1971
Director
Appointed 22 Oct 2017
Resigned 17 Jul 2021

WYLDE, David John

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Born May 1960
Director
Appointed 07 Jun 2007
Resigned 02 Jan 2012

WYLDE, Lesley

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Born July 1960
Director
Appointed 07 Jun 2007
Resigned 02 Jan 2012
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 August 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Incorporation Company
7 June 2007
NEWINCIncorporation