Background WavePink WaveYellow Wave

COATHAM VALE AND BERRYMEAD GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (14507601)

COATHAM VALE AND BERRYMEAD GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (14507601) is an active UK company. incorporated on 25 November 2022. 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. COATHAM VALE AND BERRYMEAD GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include CHARLTON, Paul, DOBSON, Kyle Connor, HOPE, Nichola Jane and 3 others.

Company Number
14507601
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2022
Age
3 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
CHARLTON, Paul, DOBSON, Kyle Connor, HOPE, Nichola Jane, THOMPSON, Anthony William, WHEELAN, Adrian Mark, WOOD, Colin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATHAM VALE AND BERRYMEAD GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

COATHAM VALE AND BERRYMEAD GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 2022 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. COATHAM VALE AND BERRYMEAD GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14507601

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 25 November 2022

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 30 July 2025 (8 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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

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

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
May 25
Director Left
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 25 Nov 2022

CHARLTON, Paul

Active
Lockheed Court, Stockton-On-TeesTS18 3SH
Born July 1981
Director
Appointed 21 Sept 2023

DOBSON, Kyle Connor

Active
Fulford, YorkYO19 4FE
Born September 1995
Director
Appointed 26 Jul 2024

HOPE, Nichola Jane

Active
Lockheed Court, Stockton-On-TeesTS18 3SH
Born December 1987
Director
Appointed 15 May 2025

THOMPSON, Anthony William

Active
Lords Way, CarlisleCA6 4SL
Born November 1977
Director
Appointed 12 Feb 2024

WHEELAN, Adrian Mark

Active
Fulford, YorkYO19 4FE
Born October 1971
Director
Appointed 06 Mar 2024

WOOD, Colin

Active
Lords Way, CarlisleCA6 4SL
Born November 1977
Director
Appointed 12 Feb 2024

CONNOR, Kevin

Resigned
Fulford, YorkYO19 4FE
Born October 1972
Director
Appointed 25 Nov 2022
Resigned 26 Jul 2024

HOLLAND, Richard James

Resigned
Fulford, YorkYO19 4FE
Born August 1988
Director
Appointed 25 Nov 2022
Resigned 12 Feb 2024

PIASECKI, Rhiannon Pamela Carina

Resigned
Lockheed Court, Stockton On TeesTS18 3SH
Born June 1980
Director
Appointed 25 Nov 2022
Resigned 21 Sept 2023

ROBINSON, Scott

Resigned
Lockheed Court, Stockton On TeesTS18 3SH
Born March 1987
Director
Appointed 25 Nov 2022
Resigned 15 May 2025

TAYLOR, Sean Paul

Resigned
Fulford, YorkYO19 4FE
Born September 1970
Director
Appointed 25 Nov 2022
Resigned 06 Mar 2024

Persons with significant control

2

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2022
Turnpike Road, High WycombeHP12 3NR

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2022
NEWINCIncorporation