Whalton Park Management Company Limited NEWCASTLE UPON TYNE


Founded in 2001, Whalton Park Management Company, classified under reg no. 04218258 is an active company. Currently registered at 14 Bell Villas NE20 9BE, Newcastle Upon Tyne the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Neil P., Donald I. and Duncan B.. Of them, Duncan B. has been with the company the longest, being appointed on 1 May 2008 and Neil P. has been with the company for the least time - from 11 November 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whalton Park Management Company Limited Address / Contact

Office Address 14 Bell Villas
Office Address2 Ponteland
Town Newcastle Upon Tyne
Post code NE20 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218258
Date of Incorporation Wed, 16th May 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Neil P.

Position: Director

Appointed: 11 November 2019

Donald I.

Position: Director

Appointed: 09 January 2019

Duncan B.

Position: Director

Appointed: 01 May 2008

Graham S.

Position: Director

Appointed: 27 February 2019

Resigned: 11 November 2019

Norman A.

Position: Director

Appointed: 11 May 2011

Resigned: 10 June 2019

Stuart L.

Position: Director

Appointed: 01 May 2008

Resigned: 26 March 2019

Carol B.

Position: Secretary

Appointed: 01 May 2008

Resigned: 16 November 2016

John W.

Position: Director

Appointed: 18 February 2005

Resigned: 01 May 2008

Malcolm N.

Position: Secretary

Appointed: 18 February 2005

Resigned: 01 May 2008

Malcolm N.

Position: Director

Appointed: 18 February 2005

Resigned: 01 May 2008

Carol B.

Position: Director

Appointed: 18 February 2005

Resigned: 27 February 2019

Laurence F.

Position: Director

Appointed: 01 April 2003

Resigned: 26 April 2006

Mark B.

Position: Director

Appointed: 03 September 2002

Resigned: 28 March 2003

Malcolm P.

Position: Secretary

Appointed: 16 May 2001

Resigned: 04 February 2005

James A.

Position: Director

Appointed: 16 May 2001

Resigned: 04 February 2005

Eric H.

Position: Director

Appointed: 16 May 2001

Resigned: 04 February 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Donald I. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Stuart L. This PSC has significiant influence or control over the company,.

Donald I.

Notified on 23 May 2019
Ceased on 23 May 2019
Nature of control: significiant influence or control

Stuart L.

Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets28 03734 55632 92027 06831 00529 04236 98845 692
Net Assets Liabilities27 88934 54632 91027 06230 99929 03536 98145 683
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal10101066779
Creditors138       
Net Current Assets Liabilities27 89934 55632 92027 06831 00529 04236 98845 692
Total Assets Less Current Liabilities27 89934 55632 92027 06831 00529 04236 98845 692

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, June 2023
Free Download (5 pages)

Company search

Advertisements