Background WavePink WaveYellow Wave

YARM MEWS MANAGEMENT COMPANY LIMITED (06353957)

YARM MEWS MANAGEMENT COMPANY LIMITED (06353957) is an active UK company. incorporated on 28 August 2007. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YARM MEWS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CARTER, Paul.

Company Number
06353957
Status
active
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARTER, Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARM MEWS MANAGEMENT COMPANY LIMITED

YARM MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 August 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YARM MEWS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06353957

LTD Company

Age

18 Years

Incorporated 28 August 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 25 September 2025 (7 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

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

Previous Addresses

, the Old Offices, Urlay Nook Road, Eaglescliffe, Stockton on Tees, TS16 0LA
From: 28 August 2007To: 22 February 2015
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 16
Director Left
Oct 22
Director Joined
Oct 22
New Owner
Jun 25
Funding Round
Jun 25
Owner Exit
Aug 25
Funding Round
Aug 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 03 Mar 2015

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 07 Oct 2022

KING, James Gilchrist

Resigned
The Grand, RedcarTS10 2QG
Secretary
Appointed 28 Aug 2007
Resigned 03 Mar 2015

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 28 Aug 2007
Resigned 28 Aug 2007

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 07 Apr 2015
Resigned 01 Jul 2016

DUNN, Edward

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1934
Director
Appointed 17 Mar 2015
Resigned 07 Oct 2022

EGGLESTON, Howard Scott

Resigned
Aislaby Manor Farm, Stockton On TeesTS16 0QN
Born January 1967
Director
Appointed 28 Aug 2007
Resigned 03 Mar 2015

MACKFALL, Timothy Charles

Resigned
The Old Market, Yarm MewsTS15 9US
Born February 1975
Director
Appointed 10 Jul 2014
Resigned 07 Apr 2015

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 28 Aug 2007
Resigned 28 Aug 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Howard Scott Eggleston

Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2025
Ceased 05 Aug 2025
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Sail Address Company With Old Address
2 May 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Move Registers To Sail Company
31 August 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Sail Address Company
31 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
21 September 2007
225Change of Accounting Reference Date
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Resolution
6 September 2007
RESOLUTIONSResolutions
Incorporation Company
28 August 2007
NEWINCIncorporation