Background WavePink WaveYellow Wave

CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED (10025611)

CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED (10025611) is an active UK company. incorporated on 25 February 2016. with registered office in South Shields. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include WESTALL, Nicholas Gray.

Company Number
10025611
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2016
Age
10 years
Address
212 Henry Robson Way, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WESTALL, Nicholas Gray
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED

CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2016 with the registered office located in South Shields. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10025611

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

212 Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

212 Henry Robson Way South Shields NE33 1RF United Kingdom
From: 27 January 2025To: 27 January 2025
122 Henry Robson Way South Shields NE33 1RF England
From: 23 October 2019To: 27 January 2025
118 South Shields Business Works Henry Robson Way South Shields NE33 1RF England
From: 3 April 2019To: 23 October 2019
South Shields Business Works Henry Robson Way South Shields NE33 1RF England
From: 18 July 2018To: 3 April 2019
Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom
From: 25 February 2016To: 18 July 2018
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 19
Director Left
Jul 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

POTTS GRAY MANAGEMENT COMPANY LTD

Active
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 18 Jul 2018

WESTALL, Nicholas Gray

Active
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 26 Nov 2025

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 25 Feb 2016
Resigned 18 Jul 2018

BRENNAN, Thomas

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born January 1947
Director
Appointed 21 Feb 2018
Resigned 08 Nov 2022

DELOOZE, Megan

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born December 1999
Director
Appointed 08 Nov 2022
Resigned 26 Nov 2025

HUNTLEY, Pauline Elizabeth

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born February 1950
Director
Appointed 08 Nov 2017
Resigned 25 Sept 2019

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 25 Feb 2016
Resigned 16 Nov 2017

YOUNG, Lana Christina Imrie

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born October 1993
Director
Appointed 23 Apr 2018
Resigned 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 September 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Incorporation Company
25 February 2016
NEWINCIncorporation