Background WavePink WaveYellow Wave

COQUETDALE APARTMENTS MANAGEMENT COMPANY LIMITED (06398815)

COQUETDALE APARTMENTS MANAGEMENT COMPANY LIMITED (06398815) is an active UK company. incorporated on 15 October 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. COQUETDALE APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include GLENTON, Anthony Arthur Edward, WILBIE-CHALK, Isabelle Anthea.

Company Number
06398815
Status
active
Type
ltd
Incorporated
15 October 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
GLENTON, Anthony Arthur Edward, WILBIE-CHALK, Isabelle Anthea
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COQUETDALE APARTMENTS MANAGEMENT COMPANY LIMITED

COQUETDALE APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 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. COQUETDALE APARTMENTS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320, 99999)

Status

active

Active since 18 years ago

Company No

06398815

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

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

Previous Addresses

Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 21 October 2013To: 22 October 2014
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 29 October 2009To: 21 October 2013
Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER
From: 15 October 2007To: 29 October 2009
Timeline

12 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jun 12
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Oct 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Jun 2009

GLENTON, Anthony Arthur Edward

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1943
Director
Appointed 03 Sept 2020

WILBIE-CHALK, Isabelle Anthea

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1936
Director
Appointed 03 Sept 2020

HOMES, Lorraine

Resigned
39 Broadway, North SheildsNE30 4BT
Secretary
Appointed 15 Oct 2007
Resigned 04 Jul 2009

BADDELEY, Robert William, Dr

Resigned
St Aidans, SeahousesNE68 7SS
Born July 1966
Director
Appointed 04 Jul 2009
Resigned 13 Nov 2014

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 05 Jun 2020
Resigned 03 Sept 2020

FLINT, Marianne

Resigned
High Street, RothburyNE65 7TT
Born March 1983
Director
Appointed 01 Jun 2009
Resigned 06 Jun 2012

FULLERTON, Brian

Resigned
High Street, MorpethNE65 7TT
Born January 1928
Director
Appointed 02 Jun 2009
Resigned 09 Oct 2015

GREGERSEN, Keith Richard

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1951
Director
Appointed 26 May 2015
Resigned 30 Oct 2018

HEADS, Stephen David

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1962
Director
Appointed 11 Feb 2015
Resigned 05 Jun 2020

HOLMES, Mark

Resigned
66 Front Street, TynemouthNE30 4BT
Born December 1962
Director
Appointed 15 Oct 2007
Resigned 04 Jul 2009
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
7 August 2009
353353
Legacy
7 August 2009
190190
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
287Change of Registered Office
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
28 November 2008
190190
Legacy
28 November 2008
353353
Legacy
28 November 2008
287Change of Registered Office
Incorporation Company
15 October 2007
NEWINCIncorporation