Background WavePink WaveYellow Wave

MANDELL PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED (11995983)

MANDELL PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED (11995983) is an active UK company. incorporated on 14 May 2019. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. MANDELL PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include CARTER, Paul.

Company Number
11995983
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2019
Age
6 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDELL PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED

MANDELL PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 May 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANDELL PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

11995983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 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: 14 May 2019To: 1 February 2022
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 Apr 2023

CUSSINS, Jabin Philip

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born August 1980
Director
Appointed 14 May 2019
Resigned 31 Jan 2022

LOWRY, Richard Anthony Johnson

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born May 1972
Director
Appointed 14 May 2019
Resigned 31 Jan 2022

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 31 Jan 2022
Resigned 01 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Right to appoint and remove directors
Notified 31 Jan 2022
Bondgate Within, Northumberland

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
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
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 February 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
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
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Resolution
25 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Incorporation Company
14 May 2019
NEWINCIncorporation