Background WavePink WaveYellow Wave

WESTOE CROWN VILLAGE (PHASE 7) MANAGEMENT COMPANY LIMITED (06509535)

WESTOE CROWN VILLAGE (PHASE 7) MANAGEMENT COMPANY LIMITED (06509535) is an active UK company. incorporated on 20 February 2008. with registered office in South Shields. 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. WESTOE CROWN VILLAGE (PHASE 7) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include WESTALL, Nicholas Gray.

Company Number
06509535
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2008
Age
18 years
Address
C/O Potts Gray, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WESTALL, Nicholas Gray
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTOE CROWN VILLAGE (PHASE 7) MANAGEMENT COMPANY LIMITED

WESTOE CROWN VILLAGE (PHASE 7) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 February 2008 with the registered office located in South Shields. 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. WESTOE CROWN VILLAGE (PHASE 7) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320, 99999)

Status

active

Active since 18 years ago

Company No

06509535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
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
172-174 Albert Road Albert Road Jarrow NE32 5JA England
From: 11 August 2017To: 22 November 2017
Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 1 March 2013To: 11 August 2017
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 20 February 2008To: 1 March 2013
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Apr 15
Director Left
Apr 16
Director Left
Jun 17
Director Left
Aug 17
Director Left
Nov 19
Director Joined
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

POTTS GRAY MANAGEMENT COMPANY LTD

Active
Clervaux Terrace, JarrowNE33 1RF
Corporate secretary
Appointed 21 Nov 2017

WESTALL, Nicholas Gray

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

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East,, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 20 Feb 2008
Resigned 10 Aug 2017

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 20 Feb 2008
Resigned 17 May 2013

COCKBURN, Michael

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born April 1969
Director
Appointed 09 Jul 2020
Resigned 14 Apr 2026

FIELDING, Christopher Mark

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1971
Director
Appointed 08 May 2013
Resigned 10 Aug 2017

KEANE, Wendy

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1954
Director
Appointed 08 May 2013
Resigned 27 Apr 2016

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 20 Feb 2008
Resigned 17 May 2013

PETTY, Sheila

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1946
Director
Appointed 08 May 2013
Resigned 20 Jun 2017

TURNER, Barry James

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born August 1957
Director
Appointed 17 Mar 2015
Resigned 12 Nov 2019

WESTALL, Nicholas Gray

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 26 May 2020
Resigned 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 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
27 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 November 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
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
9 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
190190
Legacy
12 March 2009
353353
Legacy
12 March 2009
287Change of Registered Office
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
23 April 2008
225Change of Accounting Reference Date
Incorporation Company
20 February 2008
NEWINCIncorporation