Background WavePink WaveYellow Wave

WHINNEY PARK MANAGEMENT COMPANY LIMITED (10723068)

WHINNEY PARK MANAGEMENT COMPANY LIMITED (10723068) is an active UK company. incorporated on 12 April 2017. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WHINNEY PARK MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include GOWERS, Alan Chalmers.

Company Number
10723068
Status
active
Type
ltd
Incorporated
12 April 2017
Age
8 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GOWERS, Alan Chalmers
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHINNEY PARK MANAGEMENT COMPANY LIMITED

WHINNEY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 April 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WHINNEY PARK MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 94990)

Status

active

Active since 8 years ago

Company No

10723068

LTD Company

Age

8 Years

Incorporated 12 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

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

Previous Addresses

Belle Vue House Belle Vue Bank Gateshead NE9 6BT England
From: 12 April 2017To: 13 April 2018
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Capital Reduction
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 24
2
Funding
16
Officers
1
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 12 Apr 2018

GOWERS, Alan Chalmers

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1940
Director
Appointed 10 Jun 2021

AYNSLEY, John

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1950
Director
Appointed 25 Nov 2022
Resigned 18 Jan 2024

AYNSLEY, John

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1950
Director
Appointed 01 Mar 2022
Resigned 05 Sept 2022

BROWN, George

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1952
Director
Appointed 06 Sept 2021
Resigned 05 Sept 2022

CARNEY, Bernard Gerard

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1964
Director
Appointed 12 Apr 2017
Resigned 24 Aug 2020

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 05 Feb 2021
Resigned 10 Jun 2021

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 24 Aug 2020
Resigned 18 Jan 2021

GOWERS, Alan Chalmers

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1940
Director
Appointed 18 Jan 2021
Resigned 05 Feb 2021

MARSHALL, Andrew Jonathan

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1967
Director
Appointed 10 Jun 2021
Resigned 02 Nov 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Bernard Gerard Carney

Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Cancellation Shares
11 March 2021
SH06Cancellation of Shares
Resolution
24 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 April 2018
AP04Appointment of Corporate Secretary
Incorporation Company
12 April 2017
NEWINCIncorporation