Background WavePink WaveYellow Wave

NORTH QUAY (ALBERT EDWARD DOCK) FLAT MANAGEMENT COMPANY LIMITED (10997188)

NORTH QUAY (ALBERT EDWARD DOCK) FLAT MANAGEMENT COMPANY LIMITED (10997188) is an active UK company. incorporated on 4 October 2017. 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. NORTH QUAY (ALBERT EDWARD DOCK) FLAT MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include HULL, Sarah Jane, WADE, Arthur.

Company Number
10997188
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2017
Age
8 years
Address
Business Works, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HULL, Sarah Jane, WADE, Arthur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH QUAY (ALBERT EDWARD DOCK) FLAT MANAGEMENT COMPANY LIMITED

NORTH QUAY (ALBERT EDWARD DOCK) FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 October 2017 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. NORTH QUAY (ALBERT EDWARD DOCK) FLAT MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10997188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 4 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Business Works Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England
From: 5 March 2019To: 3 February 2024
12 Bondgate within Alnwick Northumberland NE66 1TD United Kingdom
From: 4 October 2017To: 5 March 2019
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

POTTS GRAY MANAGEMENT COMPANY LTD

Active
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 05 Feb 2024

HULL, Sarah Jane

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1967
Director
Appointed 18 Aug 2023

WADE, Arthur

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1946
Director
Appointed 11 Aug 2023

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 06 Mar 2019
Resigned 31 Jan 2024

BROCKLEHURST, David Mark Derek

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born September 1976
Director
Appointed 24 Oct 2018
Resigned 30 Jan 2019

BROCKLEHURST, David Mark Derek

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born September 1976
Director
Appointed 04 Oct 2017
Resigned 01 Nov 2017

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Apr 2023
Resigned 14 Aug 2023

CUSSINS, Jabin Philip

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born August 1980
Director
Appointed 04 Oct 2017
Resigned 24 Oct 2018

LOWRY, Richard Anthony Johnson

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born May 1972
Director
Appointed 04 Oct 2017
Resigned 30 Jan 2019

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 30 Jan 2019
Resigned 01 Apr 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Anthony Johnson Lowry

Ceased
Bondgate Within, NorthumberlandNE66 1TD
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Oct 2017
Ceased 30 Jan 2019

Mr Jabin Philip Cussins

Ceased
Bondgate Within, NorthumberlandNE66 1TD
Born August 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Oct 2017
Ceased 24 Oct 2018

Mr David Mark Derek Brocklehurst

Ceased
Bondgate Within, NorthumberlandNE66 1TD
Born September 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Oct 2017
Ceased 01 Nov 2017
Bondgate Within, AlnwickNE66 1TD

Nature of Control

Significant influence or control
Notified 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Incorporation Company
4 October 2017
NEWINCIncorporation