Background WavePink WaveYellow Wave

BURDON RISE RESIDENTS MANAGEMENT COMPANY LIMITED (12160683)

BURDON RISE RESIDENTS MANAGEMENT COMPANY LIMITED (12160683) is an active UK company. incorporated on 16 August 2019. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. BURDON RISE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BIRD, Christopher, MORGAN, Stuart David, TINKLER, Melanie Louise and 1 others.

Company Number
12160683
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 2019
Age
6 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Christopher, MORGAN, Stuart David, TINKLER, Melanie Louise, WALKER, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURDON RISE RESIDENTS MANAGEMENT COMPANY LIMITED

BURDON RISE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 August 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. BURDON RISE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12160683

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 16 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

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

Previous Addresses

Cheviot House Beaminster Way East Newcastle upon Tyne NE23 2ER England
From: 27 February 2020To: 27 February 2020
One Eleven Edmund Street Birmingham B3 2HJ
From: 16 August 2019To: 27 February 2020
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Jun 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE23 2ER
Corporate secretary
Appointed 16 Aug 2019

BIRD, Christopher

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born April 1981
Director
Appointed 15 Aug 2025

MORGAN, Stuart David

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born June 1982
Director
Appointed 15 Aug 2025

TINKLER, Melanie Louise

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born November 1989
Director
Appointed 15 Aug 2025

WALKER, Daniel

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born November 1989
Director
Appointed 15 Aug 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 16 Aug 2019
Resigned 16 Aug 2019

BRADY, Tracey Jaynne

Resigned
Bellway House, Kingsway NorthNE11 0JH
Born February 1965
Director
Appointed 16 Aug 2019
Resigned 27 Apr 2022

CROSSLEY, Miles Stewart

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born July 1983
Director
Appointed 27 Apr 2022
Resigned 16 Aug 2025

MCCRINDLE, David James

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born July 1980
Director
Appointed 27 Apr 2022
Resigned 16 Aug 2025

TALLENTIRE, Ian

Resigned
Bellway House, Kingsway NorthNE11 0JH
Born January 1966
Director
Appointed 16 Aug 2019
Resigned 15 Jun 2021

Persons with significant control

1

Dudley Lane, Seaton BurnNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Incorporation Company
16 August 2019
NEWINCIncorporation