BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03878817

Incorporation date

17/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon29/01/2026
Secretary's details changed for Pne Group Ltd on 2026-01-29
dot icon07/01/2026
Registered office address changed from 24/25 Innovator House 24/25 Innovator House Sunderland SR5 2TB United Kingdom to Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 2026-01-07
dot icon07/01/2026
Registered office address changed from Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 2026-01-07
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon17/11/2025
Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 24/25 Innovator House 24/25 Innovator House Sunderland SR5 2TB on 2025-11-17
dot icon09/09/2025
Termination of appointment of Buxton Residential Limited as a secretary on 2025-09-01
dot icon09/09/2025
Appointment of Pne Group Ltd as a secretary on 2025-09-01
dot icon23/05/2025
Micro company accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon04/09/2024
Appointment of Mr Paul Frank Saxton as a director on 2024-09-04
dot icon04/09/2024
Appointment of Miss Camilla Nadine French as a director on 2024-09-04
dot icon04/09/2024
Appointment of Ms Joanne Hare as a director on 2024-09-04
dot icon02/07/2024
Termination of appointment of James Clark as a director on 2024-01-24
dot icon02/07/2024
Termination of appointment of Kathleen Elizabeth Wyatt as a director on 2023-09-11
dot icon09/05/2024
Micro company accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon20/09/2023
Secretary's details changed for Buxton Residential Limited on 2023-09-19
dot icon24/07/2023
Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 2023-07-24
dot icon05/05/2023
Micro company accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-12-31
dot icon21/03/2022
Notification of a person with significant control statement
dot icon14/03/2022
Registered office address changed from 20 Sunningdale Whitley Bay Tyne and Wear NE25 9YF England to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2022-03-14
dot icon11/03/2022
Cessation of James Clark as a person with significant control on 2022-03-11
dot icon11/03/2022
Termination of appointment of Irene Clark as a secretary on 2022-03-11
dot icon11/03/2022
Appointment of Buxton Residential Limited as a secretary on 2022-03-11
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon02/10/2021
Micro company accounts made up to 2020-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon24/10/2020
Micro company accounts made up to 2019-12-31
dot icon16/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon21/10/2019
Termination of appointment of Jeremy Jules French as a director on 2019-10-21
dot icon18/03/2019
Micro company accounts made up to 2018-12-31
dot icon17/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon07/10/2017
Termination of appointment of Richard Paul Saxton as a director on 2017-10-07
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Appointment of Mrs Julia Appleby as a director on 2017-07-17
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon07/07/2016
Appointment of Mrs Irene Clark as a director on 2016-07-07
dot icon23/06/2016
Appointment of Mr Richard Paul Saxton as a director on 2016-06-23
dot icon06/06/2016
Registered office address changed from 16 20 Sunningdale Whitley Bay Tyne and Wear NE25 9YF Great Britain to 20 Sunningdale Whitley Bay Tyne and Wear NE25 9YF on 2016-06-06
dot icon31/05/2016
Registered office address changed from 20 Sunningdale Sunningdale Whitley Bay Tyne and Wear NE25 9YF Great Britain to 16 20 Sunningdale Whitley Bay Tyne and Wear NE25 9YF on 2016-05-31
dot icon31/05/2016
Registered office address changed from 16 Sunningdale West Monkseaton Whitley Bay Tyne & Wear NE25 9YF to 20 Sunningdale Sunningdale Whitley Bay Tyne and Wear NE25 9YF on 2016-05-31
dot icon27/05/2016
Appointment of Mrs Irene Clark as a secretary on 2016-05-27
dot icon27/05/2016
Termination of appointment of Ralph Blackett as a director on 2016-05-27
dot icon27/05/2016
Termination of appointment of Ralph Blackett as a secretary on 2016-05-27
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/11/2015
Annual return made up to 2015-11-17 no member list
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Termination of appointment of Henry Wilson Weatherstone as a director on 2015-04-03
dot icon19/11/2014
Annual return made up to 2014-11-17 no member list
dot icon08/11/2014
Appointment of Mrs Kathleen Elizabeth Wyatt as a director on 2014-11-08
dot icon08/11/2014
Appointment of Mr Jeremy Jules French as a director on 2014-11-08
dot icon08/11/2014
Termination of appointment of Patricia Ann Armstrong as a director on 2014-11-08
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-17 no member list
dot icon13/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-17 no member list
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-17 no member list
dot icon21/11/2011
Termination of appointment of Mark Anderson as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/11/2010
Annual return made up to 2010-11-17 no member list
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-17 no member list
dot icon17/11/2009
Director's details changed for Henry Wilson Weatherstone on 2009-11-17
dot icon17/11/2009
Director's details changed for James Clark on 2009-11-17
dot icon17/11/2009
Director's details changed for Ralph Blackett on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Mark Stephen Anderson on 2009-11-17
dot icon17/11/2009
Director's details changed for Patricia Ann Armstrong on 2009-11-17
dot icon17/11/2009
Termination of appointment of Louise Curry as a director
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Annual return made up to 17/11/08
dot icon05/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/11/2007
Annual return made up to 17/11/07
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/11/2006
Annual return made up to 17/11/06
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon29/11/2005
Annual return made up to 17/11/05
dot icon12/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Director resigned
dot icon20/12/2004
Annual return made up to 17/11/04
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
New director appointed
dot icon24/12/2003
Annual return made up to 17/11/03
dot icon21/11/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Director resigned
dot icon31/12/2002
Annual return made up to 17/11/02
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon28/02/2002
Registered office changed on 28/02/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/12/2001
Annual return made up to 17/11/01
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon01/03/2001
New secretary appointed
dot icon01/03/2001
Secretary resigned
dot icon22/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon19/12/2000
Annual return made up to 17/11/00
dot icon22/11/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon17/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.48K
-
0.00
-
-
2022
4
1.45K
-
0.00
-
-
2023
4
1.41K
-
0.00
-
-
2023
4
1.41K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.41K £Descended-2.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUXTON RESIDENTIAL LIMITED
Corporate Secretary
11/03/2022 - 01/09/2025
25
Chairman James Clark
Director
30/01/2001 - 24/01/2024
-
Hare, Joanne
Director
04/09/2024 - Present
4
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
16/11/1999 - 19/02/2001
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
16/11/1999 - 19/02/2001
2305

Persons with Significant Control

1
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 BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED

BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/11/1999 with the registered office located at Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED?

toggle

BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/11/1999 .

Where is BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED located?

toggle

BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED is registered at Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UP.

What does BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED do?

toggle

BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED have?

toggle

BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for BELFRY (WHITLEY BAY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Secretary's details changed for Pne Group Ltd on 2026-01-29.