Background WavePink WaveYellow Wave

HACKWOOD GLADE (HEXHAM) MANAGEMENT COMPANY LIMITED (06509512)

HACKWOOD GLADE (HEXHAM) MANAGEMENT COMPANY LIMITED (06509512) is an active UK company. incorporated on 20 February 2008. 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. HACKWOOD GLADE (HEXHAM) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BURT, Jonathan Victor, HESKETH, Jill, HUGHES, Paul Grisdale and 1 others.

Company Number
06509512
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2008
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
BURT, Jonathan Victor, HESKETH, Jill, HUGHES, Paul Grisdale, ROBSON, Hilary Mary
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKWOOD GLADE (HEXHAM) MANAGEMENT COMPANY LIMITED

HACKWOOD GLADE (HEXHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 February 2008 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. HACKWOOD GLADE (HEXHAM) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320, 99999)

Status

active

Active since 18 years ago

Company No

06509512

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

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

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 20 February 2008To: 25 February 2013
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
May 15
Director Joined
Feb 16
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jul 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East,, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 20 Feb 2008

BURT, Jonathan Victor

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1963
Director
Appointed 22 Jul 2024

HESKETH, Jill

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 16 Apr 2024

HUGHES, Paul Grisdale

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1946
Director
Appointed 16 Apr 2024

ROBSON, Hilary Mary

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1947
Director
Appointed 16 Apr 2024

ARNOLD, Claire Mary

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1963
Director
Appointed 14 Dec 2015
Resigned 07 Nov 2018

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 07 Nov 2018
Resigned 19 Nov 2018

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 20 Feb 2008
Resigned 25 Apr 2012

CLARK, Lucy

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1978
Director
Appointed 19 Nov 2018
Resigned 07 Mar 2022

CLIFFORD, Suzanne Jane

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1958
Director
Appointed 07 Mar 2022
Resigned 16 Apr 2024

HUGHES, Jennifer Margaret

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1947
Director
Appointed 21 Mar 2012
Resigned 07 Nov 2018

LAURIE, Helen Frances

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1986
Director
Appointed 09 May 2022
Resigned 16 Apr 2024

MAYLAND, Jean Mary

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1936
Director
Appointed 21 Mar 2012
Resigned 01 Jun 2015

MCKIE, Andrea Valerie

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1957
Director
Appointed 30 Nov 2018
Resigned 07 Mar 2022

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 20 Feb 2008
Resigned 25 Apr 2012
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
353353
Legacy
26 February 2009
190190
Legacy
26 February 2009
287Change of Registered Office
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
288cChange of Particulars
Legacy
23 April 2008
225Change of Accounting Reference Date
Incorporation Company
20 February 2008
NEWINCIncorporation