Background WavePink WaveYellow Wave

ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED (06385307)

ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED (06385307) is an active UK company. incorporated on 28 September 2007. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BIRD, Christopher, MORGAN, Stuart David, TINKLER, Melanie Louise and 1 others.

Company Number
06385307
Status
active
Type
ltd
Incorporated
28 September 2007
Age
18 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Christopher, MORGAN, Stuart David, TINKLER, Melanie Louise, WALKER, Daniel
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED

ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 September 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000, 99999)

Status

active

Active since 18 years ago

Company No

06385307

LTD Company

Age

18 Years

Incorporated 28 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 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 Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingsway Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom
From: 16 November 2016To: 9 February 2017
St Ann Wharf 112 Quayside Newcastle upon Tyne NE99 1SB
From: 28 September 2007To: 16 November 2016
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Dec 09
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 21 Mar 2018

BIRD, Christopher

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born April 1981
Director
Appointed 15 Aug 2025

MORGAN, Stuart David

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born June 1982
Director
Appointed 15 Aug 2025

TINKLER, Melanie Louise

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born November 1989
Director
Appointed 15 Aug 2025

WALKER, Daniel

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born November 1989
Director
Appointed 15 Aug 2025

PRIMA SECRETARY LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 28 Sept 2007
Resigned 08 Nov 2016

BRADY, Tracy

Resigned
Bellway House, Kings Park, GatesheadNE11 0JH
Born February 1965
Director
Appointed 17 Jun 2011
Resigned 08 Nov 2016

CROSSLEY, Miles Stewart

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1983
Director
Appointed 13 Sept 2022
Resigned 15 Aug 2025

DRUMMOND, Michael

Resigned
Kingsway North, GatesheadNE11 0JH
Born July 1965
Director
Appointed 13 Mar 2018
Resigned 07 Jan 2021

MCCRINDLE, David James

Resigned
Kingsway North, GatesheadNE11 0JH
Born July 1980
Director
Appointed 07 Jan 2021
Resigned 15 Aug 2025

MCKELVEY, Mark

Resigned
Kingsway North, GatesheadNE11 0JH
Born December 1967
Director
Appointed 13 Mar 2018
Resigned 13 Sept 2022

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 12 Oct 2007
Resigned 17 Jun 2011

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 08 Nov 2016
Resigned 13 Mar 2018

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 28 Sept 2007
Resigned 12 Oct 2007

Persons with significant control

2

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Aykley Heads, DurhamDH1 5TS

Nature of Control

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

Filing History

66

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 March 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
5 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Incorporation Company
28 September 2007
NEWINCIncorporation