Background WavePink WaveYellow Wave

NORTHUMBERLAND GARDENS (MORPETH) MANAGEMENT COMPANY LIMITED (12071498)

NORTHUMBERLAND GARDENS (MORPETH) MANAGEMENT COMPANY LIMITED (12071498) is an active UK company. incorporated on 26 June 2019. with registered office in Morpeth. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTHUMBERLAND GARDENS (MORPETH) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include EARL, Christopher, HODGSON, Patricia, WILLIAMS, Patricia and 1 others.

Company Number
12071498
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
12 The Old Registry, Morpeth, NE61 1ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EARL, Christopher, HODGSON, Patricia, WILLIAMS, Patricia, WILLIAMS, Stephen John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND GARDENS (MORPETH) MANAGEMENT COMPANY LIMITED

NORTHUMBERLAND GARDENS (MORPETH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 2019 with the registered office located in Morpeth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTHUMBERLAND GARDENS (MORPETH) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12071498

LTD Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

12 The Old Registry Northumberland Gardens Morpeth, NE61 1ER,

Previous Addresses

8 the Old Registry Northumberland Gardens Morpeth Northumberland NE61 1ER England
From: 7 July 2025To: 16 January 2026
8 8 the Old Registry Northumberland Gardens Morpeth Northumberland NE61 1ER England
From: 13 June 2025To: 7 July 2025
Rothley Cottage Northumberland Gardens Morpeth NE61 1ER England
From: 3 June 2025To: 13 June 2025
6 the Old Registry Northumberland Gardens Morpeth Northumberland NE61 1ER England
From: 7 March 2025To: 3 June 2025
Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England
From: 17 May 2023To: 7 March 2025
Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER England
From: 7 April 2022To: 17 May 2023
7 Brenkley Way Blezard Business Park Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom
From: 26 June 2019To: 7 April 2022
Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Apr 22
Director Joined
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
New Owner
Apr 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Director Joined
Mar 26
0
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

EARL, Christopher

Active
Northumberland Gardens, MorpethNE61 1ER
Born March 1959
Director
Appointed 19 Mar 2026

HODGSON, Patricia

Active
Northumberland Gardens, MorpethNE61 1ER
Born January 1943
Director
Appointed 05 Jan 2026

WILLIAMS, Patricia

Active
Northumberland Gardens, MorpethNE61 1ER
Born July 1956
Director
Appointed 05 Jan 2026

WILLIAMS, Stephen John

Active
Northumberland Gardens, MorpethNE61 1ER
Born September 1948
Director
Appointed 05 Jan 2026

BRADLEY HALL (ALNWICK) LIMITED

Resigned
Hood Street, Newcastle Upon TyneNE1 6JQ
Corporate secretary
Appointed 17 Oct 2019
Resigned 15 Sept 2020

BRADLEY HALL LIMITED

Resigned
Hood Street, Newcastle Upon TyneNE1 6JQ
Corporate secretary
Appointed 26 Jun 2019
Resigned 17 Oct 2019

KINGSTON PROPERTY SERVICES LIMITED

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 03 May 2022
Resigned 16 May 2023

POTTS GRAY MANAGEMENT COMPANY LTD

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 22 Sept 2023
Resigned 18 Mar 2025

HERRON, Gary

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born February 1968
Director
Appointed 26 Jun 2019
Resigned 02 Feb 2024

HODGSON, Patricia

Resigned
The Old Registry, MorpethNE61 1ER
Born January 1943
Director
Appointed 31 Oct 2024
Resigned 18 Mar 2025

JARVIS, Pamela

Resigned
The Old Registry, MorpethNE61 1ER
Born February 1948
Director
Appointed 28 Oct 2024
Resigned 05 Jan 2026

ROBSON, Susan May

Resigned
The Old Registry, MorpethNE61 1ER
Born January 1953
Director
Appointed 28 Oct 2024
Resigned 05 Jan 2026

SAVAGE, Susan

Resigned
The Old Registry, MorpethNE61 1ER
Born July 1961
Director
Appointed 28 Oct 2024
Resigned 18 Mar 2025

THOMAS, Janet

Resigned
The Old Registry, MorpethNE61 1ER
Born April 1936
Director
Appointed 31 Oct 2024
Resigned 17 Mar 2025

WESTALL, Nicholas Gray

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 02 Feb 2024
Resigned 31 Oct 2024

WILLIAMS, Stephen John

Resigned
Northumberland Gardens, MorpethNE61 1ER
Born September 1948
Director
Appointed 28 Oct 2024
Resigned 04 Jun 2025

WINSPER, Lisa

Resigned
The Old Registry, MorpethNE61 1ER
Born August 1967
Director
Appointed 28 Oct 2024
Resigned 05 Jan 2026

NORTHUMBERLAND HOMES LTD

Resigned
Brenkley Way, Newcastle Upon TyneNE13 6DS
Corporate director
Appointed 26 Jun 2019
Resigned 06 Apr 2022

Persons with significant control

3

0 Active
3 Ceased

Mrs Lisa Winsper

Ceased
Thrunton View, MorpethNE65 8FF
Born August 1967

Nature of Control

Significant influence or control
Notified 31 Mar 2025
Ceased 05 Jan 2026

Mr Nicholas Gray Westall

Ceased
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Feb 2024
Ceased 02 Feb 2024

Mr Gary Herron

Ceased
Henry Robson Way, South ShieldsNE33 1RF
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2019
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Resolution
28 February 2026
RESOLUTIONSResolutions
Memorandum Articles
28 February 2026
MAMA
Notification Of A Person With Significant Control Statement
30 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 September 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 June 2019
AP04Appointment of Corporate Secretary
Incorporation Company
26 June 2019
NEWINCIncorporation