Background WavePink WaveYellow Wave

SELECT LIVING (ESLINGTON MEWS) LIMITED (07650344)

SELECT LIVING (ESLINGTON MEWS) LIMITED (07650344) is an active UK company. incorporated on 27 May 2011. with registered office in South Shields. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. SELECT LIVING (ESLINGTON MEWS) LIMITED has been registered for 14 years. Current directors include WESTALL, Nicholas Gray.

Company Number
07650344
Status
active
Type
ltd
Incorporated
27 May 2011
Age
14 years
Address
South Shields Business Works, South Shields, NE33 1RF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
WESTALL, Nicholas Gray
SIC Codes
55900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT LIVING (ESLINGTON MEWS) LIMITED

SELECT LIVING (ESLINGTON MEWS) LIMITED is an active company incorporated on 27 May 2011 with the registered office located in South Shields. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. SELECT LIVING (ESLINGTON MEWS) LIMITED was registered 14 years ago.(SIC: 55900, 68209)

Status

active

Active since 14 years ago

Company No

07650344

LTD Company

Age

14 Years

Incorporated 27 May 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 20 August 2025 (8 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

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

SELECT LIVING LIMITED
From: 27 May 2011To: 5 April 2018
Contact
Address

South Shields Business Works Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

Hadrian House Higham Place Newcastle upon Tyne NE1 8AF England
From: 11 January 2019To: 30 September 2022
Kingswalk Law Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England
From: 15 June 2018To: 11 January 2019
Keel Row 12 the Watermark Gateshead Tyne and Wear England NE11 9SZ
From: 27 May 2011To: 15 June 2018
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Dec 17
Director Joined
Jan 18
Owner Exit
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Mar 21
Owner Exit
Jun 21
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Dec 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

POTTS GRAY MANAGEMENT COMPANY LIMITED

Active
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 01 May 2023

WESTALL, Nicholas Gray

Active
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 29 Sept 2022

DAWSON, John Nigel

Resigned
The Watermark, Tyne And WearNE11 9SZ
Secretary
Appointed 27 May 2011
Resigned 01 Feb 2018

DAWSON, John Nigel

Resigned
Regent Centre, Newcastle Upon TyneNE3 3PF
Born July 1969
Director
Appointed 01 Feb 2018
Resigned 05 Nov 2018

FOOFAT, Marjorie

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born December 1934
Director
Appointed 20 Nov 2018
Resigned 29 Sept 2022

HUGHES, Judith

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born January 1945
Director
Appointed 01 Nov 2018
Resigned 10 Mar 2021

MCARDLE, Josephine Helen

Resigned
Regent Centre, Newcastle Upon TyneNE3 3PF
Born September 1948
Director
Appointed 01 Apr 2017
Resigned 01 Nov 2018

MCARDLE, Mark Henry

Resigned
Regent Centre, Newcastle Upon TyneNE3 3PF
Born February 1968
Director
Appointed 27 May 2011
Resigned 01 Nov 2018

Persons with significant control

3

0 Active
3 Ceased

Mrs Marjorie Foofat

Ceased
Henry Robson Way, South ShieldsNE33 1RF
Born December 1934

Nature of Control

Significant influence or control
Notified 20 Nov 2018
Ceased 09 Dec 2025

Judith Hughes

Ceased
The Grainger Suite Dobson House, Newcastle Upon TyneNE3 3PF

Nature of Control

Significant influence or control
Notified 02 Nov 2018
Ceased 10 Mar 2021
The Watermark, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

61

Notification Of A Person With Significant Control Statement
10 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 May 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2018
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 May 2018
RESOLUTIONSResolutions
Resolution
23 April 2018
RESOLUTIONSResolutions
Resolution
23 April 2018
RESOLUTIONSResolutions
Resolution
5 April 2018
RESOLUTIONSResolutions
Resolution
14 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 March 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Incorporation Company
27 May 2011
NEWINCIncorporation