Background WavePink WaveYellow Wave

BACKWORTH PARK MANAGEMENT COMPANY LIMITED (11000009)

BACKWORTH PARK MANAGEMENT COMPANY LIMITED (11000009) is an active UK company. incorporated on 6 October 2017. 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. BACKWORTH PARK MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CARTER, Paul, WALLACE, Mark.

Company Number
11000009
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2017
Age
8 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Paul, WALLACE, Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKWORTH PARK MANAGEMENT COMPANY LIMITED

BACKWORTH PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 October 2017 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. BACKWORTH PARK MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11000009

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 May 2025 (10 months 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 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

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

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

Previous Addresses

12 Bondgate within Alnwick Northumberland NE66 1TD United Kingdom
From: 6 October 2017To: 1 February 2022
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 31 Jan 2022

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Mar 2023

WALLACE, Mark

Active
Perimeter Road, ElginIV30 6AE
Born August 1978
Director
Appointed 21 Aug 2018

BROCKLEHURST, David Mark Derek

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born September 1976
Director
Appointed 06 Oct 2017
Resigned 05 Apr 2018

CUSSINS, Jabin Philip

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born August 1980
Director
Appointed 06 Oct 2017
Resigned 31 Jan 2022

LOWRY, Richard Anthony Johnson

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born May 1972
Director
Appointed 06 Oct 2017
Resigned 31 Jan 2022

ORD, Colin

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born March 1963
Director
Appointed 06 Oct 2017
Resigned 01 Mar 2023

THOMPSON, Kirk Lawton

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born February 1982
Director
Appointed 05 Apr 2018
Resigned 21 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Bondgate Within, Northumberland

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Oct 2017
Ceased 31 Jan 2022
Perimeter Road, Elgin, MorayshreIV30 6AE

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 February 2022
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
1 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Resolution
13 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change To A Person With Significant Control
16 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 February 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
6 October 2017
NEWINCIncorporation