Background WavePink WaveYellow Wave

DOVE PARK (NORTH TYNESIDE) MANAGEMENT COMPANY LIMITED (10179202)

DOVE PARK (NORTH TYNESIDE) MANAGEMENT COMPANY LIMITED (10179202) is an active UK company. incorporated on 13 May 2016. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. DOVE PARK (NORTH TYNESIDE) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include THOMPSON, Anthony William, WOOD, Colin.

Company Number
10179202
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2016
Age
9 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Anthony William, WOOD, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVE PARK (NORTH TYNESIDE) MANAGEMENT COMPANY LIMITED

DOVE PARK (NORTH TYNESIDE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOVE PARK (NORTH TYNESIDE) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10179202

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 13 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

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

Previous Addresses

C/O Story Homes Limited Story House Lords Way, Kingmoor Business Park Carlisle Cumbria CA6 4SL United Kingdom
From: 13 May 2016To: 21 August 2019
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 20 Aug 2019

THOMPSON, Anthony William

Active
Lords Way, CarlisleCA6 4SL
Born November 1977
Director
Appointed 24 Jan 2024

WOOD, Colin

Active
Lords Way, CarlisleCA6 4SL
Born November 1977
Director
Appointed 24 Jan 2024

STOREY, Alan

Resigned
Pacific House Business Centre, CarlisleCA3 0LJ
Secretary
Appointed 13 May 2016
Resigned 23 Jan 2020

ARMSTRONG, John George

Resigned
Lords Way, CarlisleCA6 4SL
Born October 1978
Director
Appointed 23 Jan 2020
Resigned 24 Jan 2024

CREIGHTON, Louise Dawn

Resigned
Rosewood Close, North ShieldsNE29 8AG
Born September 1987
Director
Appointed 05 Nov 2019
Resigned 22 Jan 2020

MARSHALL, Stuart Mcadam

Resigned
Story House, CarlisleCA6 4SL
Born April 1970
Director
Appointed 13 May 2016
Resigned 16 May 2018

STOREY, Ian

Resigned
Story House, CarlisleCA6 4SL
Born December 1970
Director
Appointed 13 May 2016
Resigned 20 Feb 2019

STORY, John Frederick

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1986
Director
Appointed 16 May 2018
Resigned 23 Jan 2020

THOMPSON, Allan

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1964
Director
Appointed 20 Feb 2019
Resigned 24 Jan 2024

Persons with significant control

1

Story Homes Limited

Active
Lords Way, CarlisleCA6 4SL

Nature of Control

Right to appoint and remove directors
Notified 13 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 August 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Incorporation Company
13 May 2016
NEWINCIncorporation