Background WavePink WaveYellow Wave

POTTS GRAY MANAGEMENT COMPANY LTD (07719922)

POTTS GRAY MANAGEMENT COMPANY LTD (07719922) is an active UK company. incorporated on 27 July 2011. 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. POTTS GRAY MANAGEMENT COMPANY LTD has been registered for 14 years. Current directors include POTTS, Julie, WESTALL, Ashley, WESTALL, Nicholas Gray.

Company Number
07719922
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
Potts Gray, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
POTTS, Julie, WESTALL, Ashley, WESTALL, Nicholas Gray
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTS GRAY MANAGEMENT COMPANY LTD

POTTS GRAY MANAGEMENT COMPANY LTD is an active company incorporated on 27 July 2011 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. POTTS GRAY MANAGEMENT COMPANY LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07719922

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Potts Gray Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

Clervaux Business Exchange Clervaux Terrace Jarrow NE32 5UP England
From: 6 March 2017To: 12 June 2018
172 Albert Road Jarrow Tyne and Wear NE32 5JA
From: 21 September 2015To: 6 March 2017
3rd Floor Marthas Vineyard Prince Consort Road Hebburn Tyne and Wear NE31 1BE
From: 23 October 2012To: 21 September 2015
Unit 138 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom
From: 27 July 2011To: 23 October 2012
Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 14
Director Left
Jan 17
Director Left
Aug 18
Director Joined
Nov 18
Funding Round
Jul 20
Funding Round
Jul 20
Owner Exit
May 23
Director Left
May 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

POTTS, Julie

Active
Tedco Business Centre, JarrowNE32 3DT
Born March 1981
Director
Appointed 27 Jul 2011

WESTALL, Ashley

Active
Tedco Business Centre, JarrowNE32 3DT
Born September 1971
Director
Appointed 27 Jul 2011

WESTALL, Nicholas Gray

Active
Tedco Business Centre, JarrowNE32 3DT
Born June 1968
Director
Appointed 27 Jul 2011

BARCLAY, Catherine

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born January 1983
Director
Appointed 01 Nov 2018
Resigned 21 May 2023

JUDE, John Christopher

Resigned
Heddon Banks, Newcastle Upon TyneNE15 0BU
Born June 1975
Director
Appointed 28 Jul 2014
Resigned 13 Oct 2015

POTTS, Andrew

Resigned
Tedco Business Centre, JarrowNE32 3DT
Born February 1981
Director
Appointed 27 Jul 2011
Resigned 02 Aug 2018

Persons with significant control

5

4 Active
1 Ceased

Mrs Julie Potts

Active
Henry Robson Way, South ShieldsNE33 1RF
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2023

Mr Andrew Potts

Active
Henry Robson Way, South ShieldsNE33 1RF
Born February 1981

Nature of Control

Significant influence or control
Notified 01 Jul 2023

Mrs Ashley Westall

Active
Henry Robson Way, South ShieldsNE33 1RF
Born September 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2023

Mr Andrew Potts

Ceased
Henry Robson Way, South ShieldsNE33 1RF
Born February 1981

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 19 May 2023

Mr Nicholas Gray Westall

Active
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Incorporation Company
27 July 2011
NEWINCIncorporation