Background WavePink WaveYellow Wave

NORTH QUAY (ALBERT EDWARD DOCK) MANAGEMENT COMPANY LIMITED (11004845)

NORTH QUAY (ALBERT EDWARD DOCK) MANAGEMENT COMPANY LIMITED (11004845) is an active UK company. incorporated on 10 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) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FOGGIN, Roger Leslie, HOWARD, Ruby, HULL, Sarah Jane.

Company Number
11004845
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 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
FOGGIN, Roger Leslie, HOWARD, Ruby, HULL, Sarah Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH QUAY (ALBERT EDWARD DOCK) MANAGEMENT COMPANY LIMITED

NORTH QUAY (ALBERT EDWARD DOCK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 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) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11004845

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 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: 28 May 2020To: 3 February 2024
12 Bondgate within Alnwick Northumberland NE66 1TD United Kingdom
From: 10 October 2017To: 28 May 2020
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Dec 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

POTTS GRAY MANAGEMENT COMPANY LTD

Active
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 22 Aug 2024

FOGGIN, Roger Leslie

Active
Henry Robson Way, South ShieldsNE33 1RF
Born January 1958
Director
Appointed 17 Dec 2024

HOWARD, Ruby

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1961
Director
Appointed 14 Aug 2023

HULL, Sarah Jane

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

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Nov 2020
Resigned 31 Jan 2024

BROCKLEHURST, David Mark Derek

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born September 1976
Director
Appointed 24 Oct 2018
Resigned 27 May 2020

BROCKLEHURST, David Mark Derek

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born September 1976
Director
Appointed 10 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 10 Oct 2017
Resigned 24 Oct 2018

LOWRY, Richard Anthony Johnson

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born May 1972
Director
Appointed 10 Oct 2017
Resigned 27 May 2020

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 27 May 2020
Resigned 01 Apr 2023

Persons with significant control

1

0 Active
1 Ceased
Bondgate Within, AlnwickNE66 1TD

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Oct 2017
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 August 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
23 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
14 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
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 December 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 October 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 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
23 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
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
22 October 2018
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Incorporation Company
10 October 2017
NEWINCIncorporation