Background WavePink WaveYellow Wave

ELMWOOD PARK COURT (NGP) MANAGEMENT COMPANY LIMITED (08648620)

ELMWOOD PARK COURT (NGP) MANAGEMENT COMPANY LIMITED (08648620) is an active UK company. incorporated on 13 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. ELMWOOD PARK COURT (NGP) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include WALLER, Carly.

Company Number
08648620
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 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
WALLER, Carly
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMWOOD PARK COURT (NGP) MANAGEMENT COMPANY LIMITED

ELMWOOD PARK COURT (NGP) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 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. ELMWOOD PARK COURT (NGP) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320, 99999)

Status

active

Active since 12 years ago

Company No

08648620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 13 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 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

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

Previous Addresses

Persimmon Homes North East Persimmon House Fulford York Y019 4Fe
From: 13 August 2013To: 30 March 2017
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Dec 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Oct 21
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 27 Mar 2017

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 30 Jan 2024

BOOTH, Deborah

Resigned
Persimmon House, YorkY019 4FE
Secretary
Appointed 21 Dec 2015
Resigned 29 Mar 2017

HALE, Gareth Kevin Edward

Resigned
Persimmon House, YorkYO19 4FE
Secretary
Appointed 13 Aug 2013
Resigned 24 May 2018

CURRY, Christopher Howard

Resigned
Persimmon House, YorkY019 4FE
Born July 1975
Director
Appointed 21 Dec 2015
Resigned 28 Mar 2017

ENYON, John Christopher

Resigned
Persimmon House, YorkYO19 4FE
Born December 1970
Director
Appointed 13 Aug 2013
Resigned 24 May 2018

GILLESPIE, Ashley Jane

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1963
Director
Appointed 09 Jul 2018
Resigned 15 Oct 2021

GOODWIN, Kerry

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1946
Director
Appointed 23 May 2018
Resigned 30 Jan 2024

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 28 Mar 2017
Resigned 24 May 2018

TINDALE, Richard

Resigned
Persimmon House, YorkYO19 4FE
Born March 1971
Director
Appointed 13 Aug 2013
Resigned 24 May 2018

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
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
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2014
AR01AR01
Incorporation Company
13 August 2013
NEWINCIncorporation