5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03859772

Incorporation date

15/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5 Rockcliffe Gardens, Whitley Bay NE26 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1999)
dot icon23/04/2025
Termination of appointment of Anna Therese Timlin as a director on 2025-04-23
dot icon23/04/2025
Cessation of Anna Therese Timlin as a person with significant control on 2025-04-23
dot icon23/04/2025
Appointment of Mr Richard William Ayre as a director on 2025-04-23
dot icon23/04/2025
Appointment of Ms Catherine Theresa Marie Goodwin as a director on 2025-04-23
dot icon23/04/2025
Notification of Richard William Ayre as a person with significant control on 2025-04-23
dot icon23/04/2025
Notification of Catherine Theresa Marie Goodwin as a person with significant control on 2025-04-23
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon17/03/2025
Micro company accounts made up to 2024-10-31
dot icon23/08/2024
Change of details for Mrs Karen Manning as a person with significant control on 2024-08-21
dot icon23/08/2024
Change of details for Mr Nicholas Manning as a person with significant control on 2024-08-21
dot icon23/08/2024
Director's details changed for Mrs Karen Manning on 2024-08-21
dot icon23/08/2024
Director's details changed for Mr Nicholas Manning on 2024-08-21
dot icon23/04/2024
Registered office address changed from , 2B Shaftoe Crescent, Hexham, Northumberland, NE46 3DS, England to 5 Rockcliffe Gardens Whitley Bay NE26 2NL on 2024-04-23
dot icon23/04/2024
Appointment of Mr Matthew Johnson as a director on 2024-04-19
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon22/04/2024
Termination of appointment of Naomi Willis Blackburn as a secretary on 2024-04-19
dot icon22/04/2024
Termination of appointment of Naomi Willis Blackburn as a director on 2024-04-19
dot icon22/04/2024
Cessation of Naomi Willis Blackburn as a person with significant control on 2024-04-19
dot icon22/04/2024
Notification of Matthew Johnson as a person with significant control on 2024-04-19
dot icon22/04/2024
Micro company accounts made up to 2023-10-31
dot icon08/11/2023
Director's details changed for Mrs Karen Manning on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Nicholas Manning on 2023-11-08
dot icon08/11/2023
Notification of Karen Manning as a person with significant control on 2023-05-03
dot icon08/11/2023
Notification of Nicholas Manning as a person with significant control on 2023-05-03
dot icon08/11/2023
Notification of Ken Schoch as a person with significant control on 2023-05-03
dot icon08/11/2023
Notification of Anna Therese Timlin as a person with significant control on 2023-05-03
dot icon11/07/2023
Micro company accounts made up to 2022-10-31
dot icon02/05/2023
Termination of appointment of Jane Pledger as a director on 2023-05-02
dot icon02/05/2023
Appointment of Mr Nicholas Manning as a director on 2023-05-02
dot icon02/05/2023
Appointment of Mrs Karen Manning as a director on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon23/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon21/07/2022
Micro company accounts made up to 2021-10-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon18/02/2020
Termination of appointment of Luis Martin De Juan as a director on 2020-02-04
dot icon18/02/2020
Appointment of Ms Anna Therese Timlin as a director on 2020-02-04
dot icon18/02/2020
Termination of appointment of Maria Jose Rodriguez Astudillo as a director on 2020-02-04
dot icon07/02/2020
Termination of appointment of Dorothy Kilty as a director on 2019-12-17
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/11/2018
Director's details changed for Mrs Naomi Willis Blackburn on 2018-10-30
dot icon31/10/2018
Change of details for Mrs Naomi Willis Blackburn as a person with significant control on 2018-10-31
dot icon31/10/2018
Registered office address changed from , Burnside House Flat 2, 5 Rockcliffe Gardens, Whitley Bay, NE26 2NL, England to 5 Rockcliffe Gardens Whitley Bay NE26 2NL on 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon06/11/2017
Registered office address changed from , Burnside House 2B, Shaftoe Crescent, Hexham, Northumberland, NE46 3DS to 5 Rockcliffe Gardens Whitley Bay NE26 2NL on 2017-11-06
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon24/10/2017
Appointment of Mrs Dorothy Kilty as a director on 2017-10-14
dot icon23/10/2017
Termination of appointment of Josephine Grier as a director on 2017-10-14
dot icon23/10/2017
Termination of appointment of Alan Grier as a director on 2017-10-14
dot icon05/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon11/11/2015
Appointment of Ms Jane Pledger as a director on 2014-10-01
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon20/10/2014
Director's details changed for Mrs. Naomi Willis Blackburn on 2013-10-20
dot icon20/10/2014
Secretary's details changed for Mrs. Naomi Willis Blackburn on 2013-10-20
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Director's details changed for Ms Naomi Willis Gazzard on 2013-09-25
dot icon22/10/2013
Secretary's details changed for Ms Naomi Willis Gazzard on 2013-09-25
dot icon22/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon22/10/2013
Appointment of Mr Ken Schoch as a director
dot icon22/10/2013
Termination of appointment of Darren Kennair as a director
dot icon04/10/2013
Registered office address changed from , Flat 1, 5 Rockcliffe Gardens, Whitley Bay, Tyne & Wear, NE26 2NL on 2013-10-04
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon22/10/2009
Director's details changed for Josephine Grier on 2009-10-14
dot icon22/10/2009
Director's details changed for Maria Jose Rodriguez Astudillo on 2009-10-14
dot icon22/10/2009
Director's details changed for Alan Grier on 2009-10-14
dot icon22/10/2009
Director's details changed for Darren Kennair on 2009-10-14
dot icon22/10/2009
Director's details changed for Luis Martin De Juan on 2009-10-14
dot icon22/10/2009
Director's details changed for Naomi Willis Gazzard on 2009-10-14
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/12/2008
Return made up to 15/10/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/03/2008
Return made up to 15/10/07; no change of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/03/2007
Return made up to 15/10/06; full list of members
dot icon23/03/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon27/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/01/2006
Return made up to 15/10/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/11/2004
Return made up to 15/10/04; full list of members
dot icon08/09/2004
Director's particulars changed
dot icon03/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/01/2004
Return made up to 15/10/03; full list of members
dot icon22/12/2003
New director appointed
dot icon03/12/2003
New secretary appointed
dot icon08/09/2003
Accounts for a small company made up to 2002-10-31
dot icon29/11/2002
Return made up to 15/10/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/05/2002
New director appointed
dot icon17/05/2002
New secretary appointed
dot icon17/05/2002
Director resigned
dot icon17/04/2002
Secretary resigned
dot icon24/01/2002
New director appointed
dot icon07/12/2001
Return made up to 15/10/01; full list of members
dot icon12/10/2001
New director appointed
dot icon12/10/2001
Ad 24/08/01--------- £ si 2@1=2 £ ic 1/3
dot icon16/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon24/11/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Return made up to 15/10/00; full list of members
dot icon10/11/1999
New director appointed
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
Director resigned
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Registered office changed on 26/10/99 from:\1 saville chambers 5 north, street, newcastle upon tyne, tyne & wear NE1 8DF
dot icon15/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.00
-
0.00
-
-
2022
0
80.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Naomi Willis
Director
24/08/2001 - 19/04/2024
3
Timlin, Anna Therese
Director
04/02/2020 - 23/04/2025
5
Pledger, Jane
Director
01/10/2014 - 02/05/2023
-
Mr Nicholas Manning
Director
02/05/2023 - Present
-
Mrs Karen Manning
Director
02/05/2023 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED

5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/10/1999 with the registered office located at 5 Rockcliffe Gardens, Whitley Bay NE26 2NL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/10/1999 .

Where is 5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED is registered at 5 Rockcliffe Gardens, Whitley Bay NE26 2NL.

What does 5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 5 ROCKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/04/2025: Termination of appointment of Anna Therese Timlin as a director on 2025-04-23.