CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10025611

Incorporation date

25/02/2016

Size

Dormant

Contacts

Registered address

Registered address

212 Henry Robson Way, South Shields NE33 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2016)
dot icon20/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon26/11/2025
Termination of appointment of Megan Delooze as a director on 2025-11-26
dot icon26/11/2025
Appointment of Mr Nicholas Gray Westall as a director on 2025-11-26
dot icon02/05/2025
Accounts for a dormant company made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon27/01/2025
Registered office address changed from 122 Henry Robson Way South Shields NE33 1RF England to 212 Henry Robson Way South Shields NE33 1RF on 2025-01-27
dot icon27/01/2025
Registered office address changed from 212 Henry Robson Way South Shields NE33 1RF United Kingdom to 212 Henry Robson Way South Shields NE33 1RF on 2025-01-27
dot icon25/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon21/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon23/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon08/11/2022
Appointment of Ms Megan Delooze as a director on 2022-11-08
dot icon08/11/2022
Termination of appointment of Thomas Brennan as a director on 2022-11-08
dot icon20/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon16/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon19/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon09/09/2021
Secretary's details changed for Potts Gray on 2021-09-09
dot icon05/07/2021
Termination of appointment of Lana Christina Imrie Young as a director on 2021-06-30
dot icon20/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon22/10/2020
Accounts for a dormant company made up to 2020-02-29
dot icon26/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon23/10/2019
Registered office address changed from 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF England to 122 Henry Robson Way South Shields NE33 1RF on 2019-10-23
dot icon17/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon25/09/2019
Termination of appointment of Pauline Elizabeth Huntley as a director on 2019-09-25
dot icon03/04/2019
Registered office address changed from South Shields Business Works Henry Robson Way South Shields NE33 1RF England to 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 2019-04-03
dot icon21/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon08/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon18/07/2018
Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 2018-07-18
dot icon18/07/2018
Appointment of Potts Gray as a secretary on 2018-07-18
dot icon18/07/2018
Termination of appointment of Kingston Property Services Limited as a secretary on 2018-07-18
dot icon25/04/2018
Appointment of Miss Lana Christina Imrie Young as a director on 2018-04-23
dot icon04/04/2018
Appointment of Mr Thomas Brennan as a director on 2018-02-21
dot icon04/04/2018
Notification of a person with significant control statement
dot icon04/04/2018
Withdrawal of a person with significant control statement on 2018-04-04
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon16/11/2017
Appointment of Mrs Pauline Elizabeth Huntley as a director on 2017-11-08
dot icon16/11/2017
Termination of appointment of Colin Ord as a director on 2017-11-16
dot icon23/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon25/02/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westall, Nicholas Gray
Director
26/11/2025 - Present
29
Delooze, Megan
Director
08/11/2022 - 26/11/2025
-

Persons with Significant Control

2
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 CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED

CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/02/2016 with the registered office located at 212 Henry Robson Way, South Shields NE33 1RF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED?

toggle

CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/02/2016 .

Where is CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED located?

toggle

CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED is registered at 212 Henry Robson Way, South Shields NE33 1RF.

What does CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED do?

toggle

CLEADON MANOR APARTMENTS PHASE 10 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 CLEADON MANOR APARTMENTS PHASE 10 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2026-02-28.