Background WavePink WaveYellow Wave

CARRICKS CORNER MANAGEMENT COMPANY LIMITED (07557910)

CARRICKS CORNER MANAGEMENT COMPANY LIMITED (07557910) is an active UK company. incorporated on 9 March 2011. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. CARRICKS CORNER MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BEADNALL, Vivien, DOCHERTY, Angela Marie-Therese, SCOTT, Audrey and 1 others.

Company Number
07557910
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEADNALL, Vivien, DOCHERTY, Angela Marie-Therese, SCOTT, Audrey, TILLYER, Judith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRICKS CORNER MANAGEMENT COMPANY LIMITED

CARRICKS CORNER MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARRICKS CORNER MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07557910

LTD Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

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

Previous Addresses

Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England
From: 7 January 2026To: 12 April 2026
24/25 Innovator House Innovator House Sunderland Tyne and Wear SR5 2TA United Kingdom
From: 9 September 2025To: 7 January 2026
10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England
From: 30 November 2023To: 9 September 2025
3 Vance Business Park Gateshead NE11 9NE England
From: 4 October 2023To: 30 November 2023
9 Pioneer Court Morton Palms Darlington DL1 4WD England
From: 24 March 2022To: 4 October 2023
9 Pioneer Court Pioneer Court Darlington DL1 4WD England
From: 23 April 2021To: 24 March 2022
2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH
From: 27 March 2015To: 23 April 2021
3 Carricks Corner West End Stokesley Middlesbrough Cleveland TS9 5FG England
From: 6 February 2015To: 27 March 2015
14 Ennis Square Dormanstown Redcar TS10 5JR
From: 9 March 2011To: 6 February 2015
Timeline

34 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Oct 11
Director Joined
Feb 12
Funding Round
Mar 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
May 16
Director Left
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Mar 22
Director Left
Nov 23
Director Left
Feb 25
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 10 Apr 2026

BEADNALL, Vivien

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1941
Director
Appointed 10 Apr 2026

DOCHERTY, Angela Marie-Therese

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1960
Director
Appointed 11 Mar 2022

SCOTT, Audrey

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1950
Director
Appointed 10 Apr 2026

TILLYER, Judith

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1940
Director
Appointed 10 Apr 2026

BUXTON RESIDENTIAL LIMITED

Resigned
Vance Business Park, GatesheadNE11 9NE
Corporate secretary
Appointed 03 Oct 2023
Resigned 30 Nov 2023

PNE GROUP LTD

Resigned
Clervaux Terrace, JarrowNE32 5UP
Corporate secretary
Appointed 01 Jan 2026
Resigned 10 Apr 2026

TOWN & CITY SECRETARIES LTD

Resigned
Faverdale North, DarlingtonDL3 0PH
Corporate secretary
Appointed 27 Mar 2015
Resigned 03 Oct 2023

AUSTIN, Paul Anthony

Resigned
Faverdale North, DarlingtonDL3 0PH
Born April 1962
Director
Appointed 25 Oct 2013
Resigned 16 Aug 2019

BEADNALL, Vivien

Resigned
Clervaux Terrace, JarrowNE32 5UP
Born March 1941
Director
Appointed 16 Sept 2019
Resigned 09 Mar 2026

BREEN, Sheila Mary Catherine

Resigned
Faverdale North, DarlingtonDL3 0PH
Born November 1935
Director
Appointed 01 Apr 2014
Resigned 11 Jan 2019

BROWN, Anthony

Resigned
Ennis Square, RedcarTS10 5JR
Born March 1968
Director
Appointed 09 Mar 2011
Resigned 01 Oct 2014

COWARD, Dorothy

Resigned
Defender Court, SunderlandSR5 3PE
Born December 1943
Director
Appointed 10 Jun 2019
Resigned 13 Feb 2025

DALE, Hazel

Resigned
Ennis Square, RedcarTS10 5JR
Born June 1950
Director
Appointed 09 Mar 2011
Resigned 01 Oct 2014

DOCHERTY, Bryan Wilfrid Aeneas Smith

Resigned
Faverdale North, DarlingtonDL3 0PH
Born October 1932
Director
Appointed 24 Oct 2014
Resigned 31 Jan 2018

HART, Patricia Susan, Professor

Resigned
Faverdale North, DarlingtonDL3 0PH
Born October 1956
Director
Appointed 31 Jan 2018
Resigned 16 Feb 2019

JEFFERSON, Ronald

Resigned
Faverdale North, DarlingtonDL3 0PH
Born August 1948
Director
Appointed 26 Oct 2011
Resigned 31 Jan 2018

MURRAY, Frances

Resigned
Defender Court, SunderlandSR5 3PE
Born May 1936
Director
Appointed 28 Nov 2019
Resigned 17 Nov 2023

PRIOR, Frances Eleanor

Resigned
Clervaux Terrace, JarrowNE32 5UP
Born March 1940
Director
Appointed 19 Apr 2016
Resigned 09 Mar 2026

SCOTT, Audrey

Resigned
Clervaux Terrace, JarrowNE32 5UP
Born December 1950
Director
Appointed 04 Sept 2012
Resigned 09 Mar 2026

THOMPSON, Christine

Resigned
Faverdale North, DarlingtonDL3 0PH
Born June 1945
Director
Appointed 01 Mar 2012
Resigned 31 Jan 2018

TILLYER, Judith

Resigned
Clervaux Terrace, JarrowNE32 5UP
Born September 1940
Director
Appointed 18 Dec 2012
Resigned 09 Mar 2026

WATSON, Andrew David

Resigned
Faverdale North, DarlingtonDL3 0PH
Born April 1968
Director
Appointed 04 Feb 2015
Resigned 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
12 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 April 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 April 2026
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 March 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Incorporation Company
9 March 2011
NEWINCIncorporation