Wylam Manor (Wylam) Management Company Limited

  • Active
  • Incorporated on 6 Jun 2000

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

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


  • Summary The company with name "Wylam Manor (Wylam) Management Company Limited" is a private-limited-guarant-nsc and located in Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. Wylam Manor (Wylam) Management Company Limited is currently in active status and it was incorporated on 6 Jun 2000 (24 years 3 months 16 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 Wylam Manor (Wylam) Management Company Limited.

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

# Name Role Appt Date Nationality Status
1 Juliet Audrey Lonie Director 5 Jul 2023 British Resigned
13 Jun 2024
2 Steven John Winnard-Brewer Director 13 Jun 2023 British Resigned
14 May 2024
3 Geraldine Johnston Director 13 Jun 2023 British Resigned
9 Feb 2024
4 Iain Anderson Director 13 Jun 2023 British Active
5 Colin David Lonie Director 30 Jun 2022 British Active
6 Jeremy Fitt Director 3 Jun 2021 British Resigned
1 Aug 2023
7 Roy Dallison Director 8 Sep 2020 British Resigned
27 Jun 2022
8 Roy Dallison Director 8 Sep 2020 British Active
9 Robert Michael Grand Director 26 Aug 2018 British Resigned
25 May 2022
10 Robert Michael Grand Director 26 Aug 2018 British Active
11 Juliet Audrey Lonie Director 7 Feb 2017 British Resigned
17 Jun 2019
12 Victor Theodore John Schenk Director 15 Mar 2015 British Active
13 Victor Theodore John Schenk Director 15 Mar 2015 British Resigned
1 Aug 2023
14 Nigel Anthony Oates Director 28 Mar 2014 British Resigned
15 Mar 2016
15 Iain Anderson Director 26 Feb 2014 British Resigned
16 Jul 2018
16 Iain Anderson Director 26 Feb 2014 British Resigned
16 Jul 2018
17 Victor Felix Savy Director 14 Jun 2011 British Resigned
25 Apr 2017
18 Richard Malcolm Ellam Director 14 Jun 2011 English Resigned
15 Apr 2014
19 William Gray Director 14 Jun 2011 British Resigned
17 Nov 2014
20 Joyce Millicent Smith Director 6 Oct 2009 British Resigned
8 Sep 2016
21 Joyce Millicent Smith Director 6 Oct 2009 British Resigned
8 Sep 2016
22 Richard Malcolm Ellam Director 23 Jun 2009 English Resigned
17 May 2011
23 Colin David Lonie Director 28 Apr 2009 British Resigned
2 Jun 2011
24 Ronald Sydney English Director 20 Apr 2009 British Resigned
17 Dec 2009
25 Michael Garbutt Director 9 Sep 2008 British Resigned
8 Dec 2010
26 John Harrison Director 22 Apr 2008 British Resigned
28 Apr 2009
27 Colin Dixon Director 22 Apr 2008 British Resigned
28 Feb 2010
28 John Wallace Day Director 7 Apr 2008 British Resigned
12 Apr 2011
29 Ronald Sydney English Director 3 Apr 2007 British Resigned
29 Apr 2008
30 William Gray Director 4 Apr 2006 British Resigned
26 Nov 2009
31 Michael Garbutt Director 9 Mar 2005 British Resigned
9 Sep 2008
32 John Cook Director 1 Nov 2004 British Resigned
9 Mar 2005
33 George Foggon Director 1 Jan 2004 British Resigned
22 Feb 2006
34 KINGSTON PROPERTY SERVICES LIMITED Corporate Secretary 12 Aug 2003 - Active
35 Sylvia Blackwood Director 20 Jan 2003 British Resigned
4 Apr 2006
36 Donald Mchenzie Secretary 5 Apr 2002 - Resigned
12 Aug 2003
37 Peter Stracey Director 5 Dec 2001 British Resigned
1 Jan 2007
38 Gary John Turner Director 5 Dec 2001 British Resigned
17 Feb 2004
39 John William Smith Director 5 Dec 2001 British Resigned
1 May 2009
40 Michael Foggon Director 5 Dec 2001 British Resigned
8 Jan 2007
41 William Craig Director 5 Dec 2001 British Resigned
28 Sep 2007
42 SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 6 Jun 2000 - Resigned
6 Jun 2000
43 KINGSTON PROPERTY SERVICES LIMITED Corporate Director 6 Jun 2000 - Resigned
5 Dec 2001
44 John Armstrong Hanson Secretary 6 Jun 2000 - Resigned
4 Apr 2002


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
17 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wylam Manor (Wylam) Management Company Limited.

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

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 17 Jun 2024 Download PDF
2 Accounts - Micro Entity 7 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 14 May 2024 Download PDF
4 Confirmation Statement - No Updates 8 May 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 14 Mar 2024 Download PDF
6 Officers - Appoint Person Director Company With Name Date 29 Aug 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 11 Aug 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 1 Aug 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 1 Aug 2023 Download PDF
10 Officers - Appoint Person Director Company With Name Date 27 Jul 2023 Download PDF
11 Officers - Appoint Person Director Company With Name Date 5 Jul 2023 Download PDF
12 Accounts - Micro Entity 18 May 2023 Download PDF
13 Confirmation Statement - No Updates 9 May 2023 Download PDF
14 Officers - Termination Director Company With Name Termination Date 21 Oct 2022 Download PDF
15 Officers - Appoint Person Director Company With Name Date 7 Jul 2022 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 30 Jun 2022 Download PDF
17 Officers - Termination Director Company With Name Termination Date 27 May 2022 Download PDF
18 Officers - Appoint Person Director Company With Name Date 22 Jun 2021 Download PDF
19 Accounts - Micro Entity 5 May 2021 Download PDF
20 Confirmation Statement - No Updates 5 May 2021 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 8 Sep 2020 Download PDF
2 Pages
22 Accounts - Micro Entity 29 Jun 2020 Download PDF
5 Pages
23 Confirmation Statement - No Updates 4 May 2020 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 21 Jun 2019 Download PDF
1 Pages
25 Confirmation Statement - No Updates 3 May 2019 Download PDF
3 Pages
26 Accounts - Micro Entity 20 Mar 2019 Download PDF
5 Pages
27 Officers - Appoint Person Director Company With Name Date 11 Oct 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 24 Jul 2018 Download PDF
1 Pages
29 Confirmation Statement - No Updates 21 May 2018 Download PDF
3 Pages
30 Accounts - Micro Entity 10 May 2018 Download PDF
5 Pages
31 Confirmation Statement - Updates 30 May 2017 Download PDF
4 Pages
32 Officers - Termination Director Company With Name Termination Date 25 Apr 2017 Download PDF
1 Pages
33 Accounts - Micro Entity 22 Mar 2017 Download PDF
5 Pages
34 Officers - Appoint Person Director Company With Name Date 20 Feb 2017 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 8 Sep 2016 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date No Member List 20 May 2016 Download PDF
5 Pages
37 Officers - Appoint Person Director Company With Name Date 21 Apr 2016 Download PDF
3 Pages
38 Accounts - Total Exemption Small 21 Apr 2016 Download PDF
6 Pages
39 Officers - Termination Director Company With Name Termination Date 15 Mar 2016 Download PDF
1 Pages
40 Accounts - Total Exemption Small 29 Jun 2015 Download PDF
6 Pages
41 Address - Change Registered Office Company With Date Old New 2 Jun 2015 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date No Member List 2 Jun 2015 Download PDF
4 Pages
43 Officers - Termination Director Company With Name Termination Date 17 Nov 2014 Download PDF
1 Pages
44 Accounts - Total Exemption Small 11 Sep 2014 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date No Member List 21 May 2014 Download PDF
5 Pages
46 Officers - Termination Director Company With Name 17 Apr 2014 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 17 Apr 2014 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name 18 Mar 2014 Download PDF
3 Pages
49 Annual Return - Company With Made Up Date No Member List 20 May 2013 Download PDF
4 Pages
50 Accounts - Full 24 Apr 2013 Download PDF
14 Pages
51 Accounts - Full 7 Jun 2012 Download PDF
16 Pages
52 Annual Return - Company With Made Up Date No Member List 31 May 2012 Download PDF
4 Pages
53 Officers - Termination Director Company With Name 15 Mar 2012 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 23 Jun 2011 Download PDF
3 Pages
55 Officers - Appoint Person Director Company With Name 23 Jun 2011 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name 20 Jun 2011 Download PDF
3 Pages
57 Annual Return - Company With Made Up Date No Member List 17 May 2011 Download PDF
4 Pages
58 Officers - Termination Director Company With Name 17 May 2011 Download PDF
1 Pages
59 Accounts - Small 27 Apr 2011 Download PDF
6 Pages
60 Officers - Termination Director Company With Name 14 Apr 2011 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 14 Dec 2010 Download PDF
1 Pages
62 Accounts - Small 19 Aug 2010 Download PDF
6 Pages
63 Officers - Change Person Director Company With Change Date 4 Jun 2010 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date No Member List 4 Jun 2010 Download PDF
5 Pages
65 Officers - Change Person Director Company With Change Date 4 Jun 2010 Download PDF
2 Pages
66 Officers - Change Corporate Secretary Company With Change Date 4 Jun 2010 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 4 Jun 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 4 Jun 2010 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 9 Mar 2010 Download PDF
3 Pages
70 Officers - Termination Director Company With Name 1 Mar 2010 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 17 Dec 2009 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 8 Dec 2009 Download PDF
1 Pages
73 Officers - Legacy 28 Jul 2009 Download PDF
2 Pages
74 Officers - Legacy 11 Jul 2009 Download PDF
2 Pages
75 Officers - Legacy 30 Jun 2009 Download PDF
2 Pages
76 Officers - Legacy 28 May 2009 Download PDF
1 Pages
77 Address - Legacy 21 May 2009 Download PDF
1 Pages
78 Annual Return - Legacy 21 May 2009 Download PDF
4 Pages
79 Address - Legacy 21 May 2009 Download PDF
1 Pages
80 Address - Legacy 21 May 2009 Download PDF
1 Pages
81 Officers - Legacy 29 Apr 2009 Download PDF
1 Pages
82 Accounts - Small 27 Apr 2009 Download PDF
6 Pages
83 Officers - Legacy 24 Apr 2009 Download PDF
1 Pages
84 Accounts - Small 19 Sep 2008 Download PDF
6 Pages
85 Officers - Legacy 16 Sep 2008 Download PDF
1 Pages
86 Officers - Legacy 15 Sep 2008 Download PDF
1 Pages
87 Address - Legacy 22 May 2008 Download PDF
1 Pages
88 Annual Return - Legacy 22 May 2008 Download PDF
4 Pages
89 Address - Legacy 22 May 2008 Download PDF
1 Pages
90 Address - Legacy 22 May 2008 Download PDF
1 Pages
91 Officers - Legacy 16 May 2008 Download PDF
2 Pages
92 Officers - Legacy 12 May 2008 Download PDF
2 Pages
93 Officers - Legacy 8 May 2008 Download PDF
1 Pages
94 Officers - Legacy 23 Apr 2008 Download PDF
2 Pages
95 Accounts - Amended Made Up Date 8 Apr 2008 Download PDF
6 Pages
96 Accounts - Amended Made Up Date 19 Nov 2007 Download PDF
6 Pages
97 Officers - Legacy 5 Nov 2007 Download PDF
1 Pages
98 Officers - Legacy 4 Oct 2007 Download PDF
1 Pages
99 Accounts - Dormant 22 Sep 2007 Download PDF
1 Pages
100 Annual Return - Legacy 6 Jun 2007 Download PDF
2 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.