Background WavePink WaveYellow Wave

TWO TEW MANAGING COMPANY LTD (06441645)

TWO TEW MANAGING COMPANY LTD (06441645) is an active UK company. incorporated on 30 November 2007. with registered office in South Shields. The company operates in the Real Estate Activities sector, engaged in residents property management. TWO TEW MANAGING COMPANY LTD has been registered for 18 years. Current directors include WESTALL, Nicholas Gray.

Company Number
06441645
Status
active
Type
ltd
Incorporated
30 November 2007
Age
18 years
Address
C/O Potts Gray, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WESTALL, Nicholas Gray
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO TEW MANAGING COMPANY LTD

TWO TEW MANAGING COMPANY LTD is an active company incorporated on 30 November 2007 with the registered office located in South Shields. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWO TEW MANAGING COMPANY LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06441645

LTD Company

Age

18 Years

Incorporated 30 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

C/O Potts Gray Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

, C/O Potts Gray Clervaux Business Exchange Clervaux Terrace, Jarrow, Tyne and Wear, NE32 5UP, England
From: 22 November 2017To: 12 June 2018
, C/O Potts Gray Management Co, 172 Albert Road, Jarrow, NE32 5JA, England
From: 5 December 2016To: 22 November 2017
, C/O Potts Gray Management Co Ltd, 3rd Floor Marhas Vineyard, Prince Consort Road, Hebburn, Tyne and Wear, NE31 1BE
From: 14 January 2013To: 5 December 2016
, 64 Hamilton Avenue, Barkingside, Ilford, Essex, IG6 1AD
From: 30 November 2007To: 14 January 2013
Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Owner Exit
Nov 19
Director Left
Jun 20
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

POTTS GRAY MANAGEMENT COMPANY LTD

Active
Albert Road, JarrowNE32 5JA
Corporate secretary
Appointed 01 Sept 2015

WESTALL, Nicholas Gray

Active
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 14 Jan 2026

MUIR, John Alexander Bell

Resigned
62, Newlands Avenue, Newcastle Upon TyneNE3 5PY
Secretary
Appointed 30 Nov 2007
Resigned 28 Apr 2009

HARRIS, Terence John

Resigned
7 Lord Napier Place, LondonW6 9UB
Born January 1939
Director
Appointed 28 Apr 2009
Resigned 01 Jul 2020

HILL, Keith Stanley

Resigned
25 Water Lane, IlfordIG3 9HE
Born February 1956
Director
Appointed 28 Apr 2009
Resigned 14 Jan 2026

MUIR, Vivienne Margaret

Resigned
62, Newlands Avenue, Newcastle Upon TyneNE3 5PY
Born April 1945
Director
Appointed 30 Nov 2007
Resigned 28 Apr 2009

Persons with significant control

1

0 Active
1 Ceased

Mr Terrence Harris

Ceased
Henry Robson Way, South ShieldsNE33 1RF
Born January 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

56

Replacement Filing Of Confirmation Statement With Made Up Date
13 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Resolution
26 September 2009
RESOLUTIONSResolutions
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
26 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Incorporation Company
30 November 2007
NEWINCIncorporation