Background WavePink WaveYellow Wave

EARSDON VIEW MANAGEMENT COMPANY LIMITED (07643741)

EARSDON VIEW MANAGEMENT COMPANY LIMITED (07643741) is an active UK company. incorporated on 23 May 2011. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. EARSDON VIEW MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include WILLIAMS, Daniel Lloyd.

Company Number
07643741
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Daniel Lloyd
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARSDON VIEW MANAGEMENT COMPANY LIMITED

EARSDON VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 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 and 1 other business activity. EARSDON VIEW MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000, 99999)

Status

active

Active since 14 years ago

Company No

07643741

LTD Company

Age

14 Years

Incorporated 23 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

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

Previous Addresses

C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 20 September 2012To: 4 June 2014
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 23 May 2011To: 20 September 2012
Timeline

15 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Feb 15
Director Left
May 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Sept 2012

WILLIAMS, Daniel Lloyd

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1981
Director
Appointed 04 Dec 2020

BRADY, Tracy

Resigned
Peel House, Newcastle Upon TyneNE20 9NN
Born February 1965
Director
Appointed 23 May 2011
Resigned 24 Sept 2012

BROWN, Carl William

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1960
Director
Appointed 11 Dec 2014
Resigned 08 Sept 2016

MILLER, Leslie John

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1983
Director
Appointed 30 Sept 2016
Resigned 04 Dec 2020

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 03 Jun 2014
Resigned 01 May 2015

THOMPSON, Susan Margaret

Resigned
Kingston Park, Newcastle Upon TyneNE3 2ER
Born August 1956
Director
Appointed 15 Mar 2013
Resigned 03 Jun 2014

WALLER, Carly

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 08 Sept 2016
Resigned 30 Sept 2016

WALLER, Carly

Resigned
Kingston Park, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 24 Sept 2012
Resigned 26 Mar 2013
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 September 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Incorporation Company
23 May 2011
NEWINCIncorporation