Background WavePink WaveYellow Wave

SOUTH SHORE PHASE 2 (BLYTH) MANAGEMENT COMPANY LIMITED (08635570)

SOUTH SHORE PHASE 2 (BLYTH) MANAGEMENT COMPANY LIMITED (08635570) is an active UK company. incorporated on 2 August 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 and 1 other business activities. SOUTH SHORE PHASE 2 (BLYTH) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include CARTER, Paul.

Company Number
08635570
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2013
Age
12 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Paul
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH SHORE PHASE 2 (BLYTH) MANAGEMENT COMPANY LIMITED

SOUTH SHORE PHASE 2 (BLYTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 August 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 and 1 other business activity. SOUTH SHORE PHASE 2 (BLYTH) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320, 99999)

Status

active

Active since 12 years ago

Company No

08635570

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

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

Previous Addresses

Persimmon Homes North East Persimmon House Fulford York YO19 4FE
From: 2 August 2013To: 23 October 2019
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Dec 15
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 22 Oct 2019

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Apr 2023

BOOTH, Deborah

Resigned
Persimmon House, YorkYO19 4FE
Secretary
Appointed 21 Dec 2015
Resigned 22 Oct 2019

HALE, Gareth Kevin Edward

Resigned
North Stainley, RiponYO19 4FE
Secretary
Appointed 02 Aug 2013
Resigned 22 Oct 2019

CURRY, Christopher Howard

Resigned
Persimmon House, YorkYO19 4FE
Born July 1975
Director
Appointed 21 Dec 2015
Resigned 22 Oct 2019

ENYON, John Christopher

Resigned
Persimmon House, YorkYO19 4FE
Born December 1970
Director
Appointed 02 Aug 2013
Resigned 22 Oct 2019

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 22 Oct 2019
Resigned 01 Apr 2023

TINDALE, Richard

Resigned
Persimmon House, YorkYO19 4FE
Born March 1971
Director
Appointed 02 Aug 2013
Resigned 22 Oct 2019

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

39

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