The Westerdale Court (Middlesbrough Road) Management Company Limited

  • Active
  • Incorporated on 26 Jan 2001

Reg Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER

Previous Names:
The Westerdale Court (Middlesborough Road) Management Company Limited - 11 Feb 2008
The Westerdale Court (Middlesborough Road) Management Company Limited - 26 Jan 2001

Company Classifications:
99999 - Dormant Company
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "The Westerdale Court (Middlesbrough Road) Management Company Limited" is a ltd and located in Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. The Westerdale Court (Middlesbrough Road) Management Company Limited is currently in active status and it was incorporated on 26 Jan 2001 (23 years 7 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Westerdale Court (Middlesbrough Road) Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Wendy Anne Watson Medd Director 22 May 2020 British Active
2 Jean Morris Director 9 May 2019 British Active
3 Samantha Jane Baty Director 21 Nov 2018 British Active
4 Paul Carter Director 6 Nov 2018 British Resigned
21 Nov 2018
5 Paul Carter Director 6 Nov 2018 British Resigned
21 Nov 2018
6 Rose Mary Thomas Director 19 Apr 2013 British Resigned
6 Nov 2018
7 Malcolm Punshon Director 19 Apr 2013 British Resigned
8 Apr 2014
8 David John Stevenson Director 29 Feb 2012 British Resigned
8 Apr 2014
9 KINGSTON PROPERTY SERVICES LIMITED Corporate Secretary 5 May 2011 - Active
10 Malcolm Punshon Director 1 May 2010 British Resigned
24 Nov 2011
11 Brian Brent Director 14 Apr 2010 British Resigned
24 Nov 2011
12 Antony Michael Hill Director 3 Apr 2007 British Resigned
24 Nov 2011
13 Brenda Brent Director 3 Apr 2007 British Resigned
29 Feb 2008
14 Peter William Bigge Secretary 24 Apr 2006 British Resigned
29 Jul 2011
15 Joan Dodsworth Director 27 Sep 2005 British Resigned
12 Jan 2010
16 Terence Patrick Anthony Mc Court Director 19 Jul 2005 British Resigned
15 Jan 2010
17 Marjorie Punshon Director 19 Apr 2005 British Resigned
1 Jan 2010
18 Darroll Reginald Fryer Director 19 Apr 2005 British Resigned
30 Apr 2007
19 EVERSECRETARY LIMITED Corporate Secretary 22 Sep 2003 - Resigned
24 Apr 2006
20 EVERDIRECTOR LIMITED Corporate Director 22 Sep 2003 - Resigned
19 Apr 2005
21 Gerard Relph Director 26 Jan 2001 British Resigned
22 Sep 2003
22 Alastair Jonathan Taylor Peet Secretary 26 Jan 2001 - Resigned
22 Sep 2003
23 Hugh Stephen Williams Director 26 Jan 2001 - Resigned
22 Sep 2003
24 Callum Laing Nuttall Director 26 Jan 2001 British Resigned
22 Sep 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
26 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Westerdale Court (Middlesbrough Road) Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 24 Jan 2024 Download PDF
2 Confirmation Statement - Updates 23 Jan 2023 Download PDF
7 Pages
3 Confirmation Statement - Updates 21 Jan 2021 Download PDF
7 Pages
4 Accounts - Dormant 16 Nov 2020 Download PDF
2 Pages
5 Officers - Appoint Person Director Company With Name Date 22 May 2020 Download PDF
2 Pages
6 Confirmation Statement - Updates 22 Jan 2020 Download PDF
6 Pages
7 Accounts - Dormant 8 Jan 2020 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 28 May 2019 Download PDF
2 Pages
9 Confirmation Statement - Updates 21 Jan 2019 Download PDF
6 Pages
10 Accounts - Dormant 2 Jan 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 4 Dec 2018 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 4 Dec 2018 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 13 Nov 2018 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 13 Nov 2018 Download PDF
2 Pages
15 Confirmation Statement - No Updates 8 Feb 2018 Download PDF
3 Pages
16 Accounts - Dormant 18 Jan 2018 Download PDF
2 Pages
17 Confirmation Statement - Updates 31 Jan 2017 Download PDF
8 Pages
18 Accounts - Dormant 4 Jan 2017 Download PDF
2 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2016 Download PDF
6 Pages
20 Accounts - Dormant 2 Nov 2015 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2015 Download PDF
6 Pages
22 Address - Change Registered Office Company With Date Old New 29 Jan 2015 Download PDF
1 Pages
23 Accounts - Dormant 9 Dec 2014 Download PDF
1 Pages
24 Officers - Termination Director Company With Name 14 Apr 2014 Download PDF
1 Pages
25 Officers - Termination Director Company With Name 14 Apr 2014 Download PDF
1 Pages
26 Address - Change Registered Office Company With Date Old 30 Jan 2014 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 30 Jan 2014 Download PDF
7 Pages
28 Accounts - Dormant 18 Dec 2013 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name 13 May 2013 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name 13 May 2013 Download PDF
3 Pages
31 Address - Change Registered Office Company With Date Old 13 Feb 2013 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2013 Download PDF
6 Pages
33 Accounts - Dormant 6 Jan 2013 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name 20 Mar 2012 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2012 Download PDF
7 Pages
36 Accounts - Dormant 10 Jan 2012 Download PDF
1 Pages
37 Officers - Termination Director Company With Name 29 Nov 2011 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 29 Nov 2011 Download PDF
1 Pages
39 Officers - Termination Director Company With Name 29 Nov 2011 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name 1 Aug 2011 Download PDF
1 Pages
41 Officers - Appoint Corporate Secretary Company With Name 29 Jul 2011 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old 28 Jul 2011 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2011 Download PDF
10 Pages
44 Accounts - Total Exemption Full 23 Dec 2010 Download PDF
9 Pages
45 Officers - Appoint Person Director Company With Name 21 May 2010 Download PDF
3 Pages
46 Officers - Appoint Person Director Company With Name 10 May 2010 Download PDF
3 Pages
47 Officers - Termination Director Company With Name 30 Apr 2010 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2010 Download PDF
21 Pages
49 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 8 Feb 2010 Download PDF
3 Pages
52 Officers - Termination Director Company With Name 6 Feb 2010 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 22 Jan 2010 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 21 Jan 2010 Download PDF
1 Pages
55 Accounts - Total Exemption Full 18 Jan 2010 Download PDF
9 Pages
56 Address - Legacy 4 Feb 2009 Download PDF
1 Pages
57 Annual Return - Legacy 4 Feb 2009 Download PDF
19 Pages
58 Accounts - Total Exemption Full 14 Aug 2008 Download PDF
9 Pages
59 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
60 Annual Return - Legacy 18 Feb 2008 Download PDF
8 Pages
61 Accounts - Total Exemption Full 12 Feb 2008 Download PDF
11 Pages
62 Change Of Name - Certificate Company 11 Feb 2008 Download PDF
2 Pages
63 Officers - Legacy 15 May 2007 Download PDF
2 Pages
64 Officers - Legacy 8 May 2007 Download PDF
2 Pages
65 Officers - Legacy 3 May 2007 Download PDF
1 Pages
66 Accounts - Dormant 2 Apr 2007 Download PDF
5 Pages
67 Accounts - Legacy 26 Mar 2007 Download PDF
1 Pages
68 Annual Return - Legacy 16 Feb 2007 Download PDF
14 Pages
69 Officers - Legacy 17 May 2006 Download PDF
2 Pages
70 Officers - Legacy 17 May 2006 Download PDF
1 Pages
71 Capital - Legacy 17 May 2006 Download PDF
9 Pages
72 Officers - Legacy 3 May 2006 Download PDF
1 Pages
73 Accounts - Dormant 24 Apr 2006 Download PDF
2 Pages
74 Officers - Legacy 28 Mar 2006 Download PDF
1 Pages
75 Annual Return - Legacy 28 Mar 2006 Download PDF
8 Pages
76 Address - Legacy 9 Dec 2005 Download PDF
1 Pages
77 Officers - Legacy 1 Aug 2005 Download PDF
2 Pages
78 Officers - Legacy 7 Jun 2005 Download PDF
1 Pages
79 Officers - Legacy 26 Apr 2005 Download PDF
2 Pages
80 Officers - Legacy 26 Apr 2005 Download PDF
2 Pages
81 Accounts - Dormant 14 Apr 2005 Download PDF
5 Pages
82 Annual Return - Legacy 31 Jan 2005 Download PDF
5 Pages
83 Accounts - Dormant 5 May 2004 Download PDF
1 Pages
84 Annual Return - Legacy 30 Jan 2004 Download PDF
6 Pages
85 Officers - Legacy 24 Oct 2003 Download PDF
1 Pages
86 Officers - Legacy 20 Oct 2003 Download PDF
2 Pages
87 Address - Legacy 20 Oct 2003 Download PDF
1 Pages
88 Officers - Legacy 20 Oct 2003 Download PDF
1 Pages
89 Officers - Legacy 20 Oct 2003 Download PDF
1 Pages
90 Officers - Legacy 20 Oct 2003 Download PDF
1 Pages
91 Officers - Legacy 20 Oct 2003 Download PDF
2 Pages
92 Annual Return - Legacy 9 Feb 2003 Download PDF
7 Pages
93 Accounts - Dormant 6 Dec 2002 Download PDF
1 Pages
94 Annual Return - Legacy 7 Mar 2002 Download PDF
7 Pages
95 Resolution 21 Feb 2001 Download PDF
1 Pages
96 Resolution 21 Feb 2001 Download PDF
97 Resolution 21 Feb 2001 Download PDF
98 Accounts - Legacy 20 Feb 2001 Download PDF
1 Pages
99 Incorporation - Company 26 Jan 2001 Download PDF
28 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.