Background WavePink WaveYellow Wave

THE MIDDLES (STANLEY) MANAGEMENT COMPANY LIMITED (08554187)

THE MIDDLES (STANLEY) MANAGEMENT COMPANY LIMITED (08554187) is an active UK company. incorporated on 3 June 2013. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MIDDLES (STANLEY) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ARMSTRONG, Keith, HEWITSON, Peter, LOCKETT, Martin.

Company Number
08554187
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2013
Age
12 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Keith, HEWITSON, Peter, LOCKETT, Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIDDLES (STANLEY) MANAGEMENT COMPANY LIMITED

THE MIDDLES (STANLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 June 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. THE MIDDLES (STANLEY) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08554187

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

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

Previous Addresses

C/O Gateway Property Management Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE United Kingdom
From: 14 May 2024To: 29 January 2025
Persimmon House Fulford York YO19 4FE
From: 3 June 2013To: 14 May 2024
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Mar 15
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jul 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 17 Jan 2025

ARMSTRONG, Keith

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1985
Director
Appointed 07 May 2024

HEWITSON, Peter

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1953
Director
Appointed 06 Jun 2025

LOCKETT, Martin

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1955
Director
Appointed 07 May 2024

HALE, Gareth Kevin Edward

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 03 Jun 2013
Resigned 01 Jul 2015

STEVENS, Deborah

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 01 Jul 2015
Resigned 28 May 2020

GATEWAY CORPORATE SOLUTIONS LIMITED

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 28 May 2020
Resigned 17 Jan 2025

ALDER, Edmund

Resigned
Fulford, YorkYO19 4FE
Born July 1976
Director
Appointed 02 Nov 2023
Resigned 07 May 2024

ANDERSON, Don

Resigned
Fulford, YorkYO19 4FE
Born May 1961
Director
Appointed 05 Feb 2015
Resigned 22 Dec 2021

COOK, Richard Hamilton

Resigned
Fulford, YorkYO19 4FE
Born May 1980
Director
Appointed 20 Aug 2019
Resigned 18 Jan 2023

COOPER, Christine

Resigned
Fulford, YorkYO19 4FE
Born May 1959
Director
Appointed 03 Jun 2013
Resigned 31 Jul 2021

DUFFIELD, Karl

Resigned
Gateway House 10 Coopers Way, Southend-On-SeaSS2 5TE
Born July 1972
Director
Appointed 22 Dec 2021
Resigned 07 May 2024

FOSTER, Roderick Neil

Resigned
The Cloisters, High Heaton, Newcastle Upon TyneNE7 7LS
Born August 1958
Director
Appointed 03 Jun 2013
Resigned 20 Aug 2019

SOMERVILLE, Andrew

Resigned
Gateway House 10 Coopers Way, Southend-On-SeaSS2 5TE
Born February 1975
Director
Appointed 03 Aug 2021
Resigned 07 May 2024

TILFORD, Martin

Resigned
Fulford, YorkYO19 4FE
Born February 1977
Director
Appointed 18 Jan 2023
Resigned 07 May 2024

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 May 2024
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Resolution
16 December 2013
RESOLUTIONSResolutions
Incorporation Company
3 June 2013
NEWINCIncorporation