Background WavePink WaveYellow Wave

ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED (11107509)

ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED (11107509) is an active UK company. incorporated on 12 December 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 and 1 other business activities. ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include THOMPSON, Anthony William, WOOD, Colin.

Company Number
11107509
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2017
Age
8 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
THOMPSON, Anthony William, WOOD, Colin
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED

ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 December 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 and 1 other business activity. ST EDMUNDS MANOR (SEDGEFIELD) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320, 98000)

Status

active

Active since 8 years ago

Company No

11107509

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 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: 12 December 2017To: 2 September 2019
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
May 18
Director Left
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Sept 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

MARSHALL, Stuart Mcadam

Resigned
Story House, CarlisleCA6 4SL
Secretary
Appointed 12 Dec 2017
Resigned 16 May 2018

STOREY, Alan

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Secretary
Appointed 21 Feb 2019
Resigned 23 Jan 2020

STORY, John Frederick

Resigned
Story House, CarlisleCA6 4SL
Secretary
Appointed 16 May 2018
Resigned 21 Feb 2019

ARMSTRONG, John George

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

MARSHALL, Stuart Mcadam

Resigned
Story House, CarlisleCA6 4SL
Born April 1970
Director
Appointed 12 Dec 2017
Resigned 16 May 2018

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

WORGAN, Ian James

Resigned
Story House, CarlisleCA6 4SL
Born June 1962
Director
Appointed 12 Dec 2017
Resigned 20 Feb 2019

Persons with significant control

1

Lords Way, CarlisleCA6 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 September 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
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
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Incorporation Company
12 December 2017
NEWINCIncorporation