Background WavePink WaveYellow Wave

WHITTON VIEW MANAGEMENT COMPANY LIMITED (06363316)

WHITTON VIEW MANAGEMENT COMPANY LIMITED (06363316) is an active UK company. incorporated on 6 September 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. WHITTON VIEW MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CLARK, Melvyn, MASON, Richard.

Company Number
06363316
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 2007
Age
18 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
CLARK, Melvyn, MASON, Richard
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTON VIEW MANAGEMENT COMPANY LIMITED

WHITTON VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 September 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. WHITTON VIEW MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320, 99999)

Status

active

Active since 18 years ago

Company No

06363316

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 6 September 2007

Size

N/A

Accounts

ARD: 1/1

Up to Date

6 months left

Last Filed

Made up to 1 January 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 2 January 2024 - 1 January 2025(12 months)
Type: Dormant

Next Due

Due by 1 October 2026
Period: 2 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

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

Previous Addresses

Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 11 September 2013To: 16 September 2015
C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 10 August 2012To: 11 September 2013
Venter Building, 3 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA
From: 6 September 2007To: 10 August 2012
Timeline

14 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
Jul 16
Director Left
Mar 22
Director Left
Mar 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 08 Jun 2011

CLARK, Melvyn

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1947
Director
Appointed 09 Nov 2013

MASON, Richard

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1975
Director
Appointed 19 Mar 2014

CRESSWELL, Leigh David

Resigned
12 Rochester Road, Newton HallDH1 5QD
Secretary
Appointed 06 Sept 2007
Resigned 08 Jun 2011

CARTER, Paul

Resigned
Meldon Way, WinlatonNE21 6HJ
Born January 1980
Director
Appointed 08 Jun 2011
Resigned 06 Dec 2013

DEACY, Paul Martin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1957
Director
Appointed 01 May 2014
Resigned 29 Mar 2022

IZZARD, Alan Trevor

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1948
Director
Appointed 19 Mar 2014
Resigned 29 Mar 2022

LAW, Alan Alfred

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1945
Director
Appointed 19 Feb 2014
Resigned 26 Sept 2014

ORD, Colin

Resigned
Langton Court, PontelandNE20 9AT
Born March 1963
Director
Appointed 08 Jun 2011
Resigned 06 Dec 2013

SMITH, Barry David

Resigned
The Green, DarlingtonDL2 2LR
Born April 1953
Director
Appointed 06 Sept 2007
Resigned 08 Jun 2011
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date
20 May 2011
AR01AR01
Annual Return Company With Made Up Date
20 May 2011
AR01AR01
Annual Return Company With Made Up Date
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Administrative Restoration Company
19 May 2011
RT01RT01
Gazette Dissolved Compulsary
23 June 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
3 November 2007
RESOLUTIONSResolutions
Resolution
3 November 2007
RESOLUTIONSResolutions
Resolution
3 November 2007
RESOLUTIONSResolutions
Legacy
19 October 2007
225Change of Accounting Reference Date
Incorporation Company
6 September 2007
NEWINCIncorporation