Background WavePink WaveYellow Wave

FIVE MILE PARK MANAGEMENT COMPANY LIMITED (08375276)

FIVE MILE PARK MANAGEMENT COMPANY LIMITED (08375276) is an active UK company. incorporated on 25 January 2013. 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. FIVE MILE PARK MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include WALLER, Carly.

Company Number
08375276
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2013
Age
13 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WALLER, Carly
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE MILE PARK MANAGEMENT COMPANY LIMITED

FIVE MILE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 2013 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. FIVE MILE PARK MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000, 99999)

Status

active

Active since 13 years ago

Company No

08375276

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

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

Previous Addresses

C/O Kingston Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom
From: 10 March 2014To: 3 February 2015
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 25 January 2013To: 10 March 2014
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 13 Mar 2014

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 28 Jul 2024

BRADY, Tracy

Resigned
Seaton Burn House, Newcastle Upon TyneNE13 6BE
Born February 1965
Director
Appointed 25 Jan 2013
Resigned 02 Jun 2014

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 02 Jun 2014
Resigned 04 Oct 2019

LOGIE, Sarah Louise

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1982
Director
Appointed 12 Mar 2018
Resigned 28 Jul 2024

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 02 Jun 2014
Resigned 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 March 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Incorporation Company
25 January 2013
NEWINCIncorporation