Background WavePink WaveYellow Wave

CALLERTON GATE MANAGEMENT COMPANY LIMITED (08481036)

CALLERTON GATE MANAGEMENT COMPANY LIMITED (08481036) is an active UK company. incorporated on 9 April 2013. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CALLERTON GATE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ASHERSON, Michael David, STEWART, Lee Norman, WELCH, Christopher Jonathan.

Company Number
08481036
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 2013
Age
12 years
Address
Sintons Llp, The Cube, Newcastle Upon Tyne, NE4 6DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHERSON, Michael David, STEWART, Lee Norman, WELCH, Christopher Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLERTON GATE MANAGEMENT COMPANY LIMITED

CALLERTON GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 April 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CALLERTON GATE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08481036

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 9 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Sintons Llp, The Cube Barrack Road Newcastle Upon Tyne, NE4 6DB,

Previous Addresses

14 Bell Villas Ponteland Northumberland NE20 9BE
From: 9 April 2013To: 22 May 2025
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 14
Director Joined
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
Director Joined
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ASHERSON, Michael David

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born July 1973
Director
Appointed 13 Jul 2025

STEWART, Lee Norman

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born May 1975
Director
Appointed 13 Jul 2025

WELCH, Christopher Jonathan

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 21 May 2025

BALL, Stephen James

Resigned
Rocque Balan, ValeGY3 5AL
Born March 1954
Director
Appointed 09 Apr 2013
Resigned 21 May 2025

GUILBERT, Christopher Jeremy

Resigned
St. Peter PortGY1 6LS
Born July 1963
Director
Appointed 09 Apr 2013
Resigned 13 Feb 2014

PARROTT, Christopher James

Resigned
Bell Villas, PontelandNE20 9BE
Born February 1981
Director
Appointed 14 Jan 2015
Resigned 21 May 2025

PENNEY, Joanne Tania

Resigned
Bell Villas, Newcastle Upon TyneNE20 9BE
Born March 1972
Director
Appointed 13 Feb 2014
Resigned 21 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Jonathan Welch

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965

Nature of Control

Significant influence or control
Notified 13 Jul 2025

Mr Laurence Alan Bristow

Ceased
St. Julians Avenue, GuernseyGY1 1GZ
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 July 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Incorporation Company
9 April 2013
NEWINCIncorporation