Background WavePink WaveYellow Wave

WOODGREEN (BLYTH) RESIDENTS MANAGEMENT COMPANY LIMITED (12541968)

WOODGREEN (BLYTH) RESIDENTS MANAGEMENT COMPANY LIMITED (12541968) is an active UK company. incorporated on 1 April 2020. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODGREEN (BLYTH) 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
12541968
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 2020
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
W

WOODGREEN (BLYTH) RESIDENTS MANAGEMENT COMPANY LIMITED

WOODGREEN (BLYTH) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 April 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODGREEN (BLYTH) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12541968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 1 April 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

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

Previous Addresses

Bellway House Kings Park Kingsway North Gateshead NE11 0JH United Kingdom
From: 1 April 2020To: 11 December 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
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 Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 10 Dec 2020

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 May 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

BRADY, Tracey Jaynne

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1965
Director
Appointed 01 Apr 2020
Resigned 27 Apr 2022

CROSSLEY, Miles Stewart

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1983
Director
Appointed 27 Apr 2022
Resigned 15 Aug 2025

MCCRINDLE, David James

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1980
Director
Appointed 27 Apr 2022
Resigned 15 Aug 2025

MORGAN, Stuart David

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

TALLENTIRE, Ian

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1966
Director
Appointed 01 Apr 2020
Resigned 15 Jun 2021

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination 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
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
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
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 December 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
8 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2020
NEWINCIncorporation