Company NameHunters Court Maintenance Limited
Company StatusActive
Company Number00953699
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 1969(55 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David George Jewell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(43 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameSally Michelle Nelson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(43 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RolePolice Staff
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMr George Laurence Pallister
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(48 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameMrs Lynn Craig
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(48 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed02 May 2011(42 years after company formation)
Appointment Duration13 years
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr David Jeffery
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(22 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 1999)
RoleEngineer
Correspondence Address68 Hunters Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Director NameMr David Sunderland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(22 years, 4 months after company formation)
Appointment Duration17 years, 12 months (resigned 26 August 2009)
RoleRetired
Correspondence Address28 Hunters Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Director NameMr John Riddell Stoddart
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(22 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 April 1999)
RoleRetired NHS Administrator
Correspondence Address59 Hunters Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1SP
Director NameMr James Hackett
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(22 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 January 2003)
RoleRetired
Correspondence Address32 Hunters Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Director NameMrs Constance Lily Evans
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(22 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 August 1992)
RoleRetired
Correspondence Address62 Hunters Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Director NameMrs Mary Constance Denham
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(22 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 August 1996)
RoleRetired
Correspondence Address11 Hunters Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Director NameMr Martin Fairfax Best
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(22 years, 4 months after company formation)
Appointment Duration17 years, 12 months (resigned 26 August 2009)
RoleRetired Manager
Correspondence Address22 Hunters Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Secretary NameMrs Constance Lily Evans
NationalityBritish
StatusResigned
Appointed05 September 1991(22 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 August 1992)
RoleCompany Director
Correspondence Address62 Hunters Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Secretary NameMr David Jeffery
NationalityBritish
StatusResigned
Appointed26 August 1992(23 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address68 Hunters Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Director NameMr George Laurence Pallister
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(26 years, 3 months after company formation)
Appointment Duration10 years (resigned 18 August 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Hunters Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1SP
Director NameNicola Jayne Jackson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1997)
RoleCareers Guidance & Training
Correspondence Address55 Hunters Court
South Gosforth
Newcastle Upon Tyne
NE3 1SP
Director NameLindsay Scott Crystal
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(28 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 August 2009)
RoleRetired
Correspondence Address3 Hunters Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1SP
Director NameGillian Stoddart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(30 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 January 2008)
RoleRetired NHS Administrator
Correspondence Address59 Hunters Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Secretary NameGillian Stoddart
NationalityBritish
StatusResigned
Appointed17 August 1999(30 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 January 2008)
RoleRetired NHS Administrator
Correspondence Address59 Hunters Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Director NameDorothy Keenlyside
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(34 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 August 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Hunters Court
Newcastle On Tyne
NE3 1SP
Director NameMiss Janet Devoy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(35 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Hunters Court
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Director NameAlistair Robert McNaughton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(36 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 August 2008)
RoleRetired
Correspondence Address50 Hunters Court
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Secretary NameMiss Patricia McDonald
NationalityBritish
StatusResigned
Appointed14 January 2008(38 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Hunters Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Director NameMr Keith Muscat
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(40 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2012)
RoleAccountancy Assistant
Country of ResidenceEngland
Correspondence Address16 Hunters Court
South Gosforth
Newcastle Upon Tyne
NE3 1SP
Director NameMr David Somerville
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(40 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address67 Hunters Court
South Gosforth
Newcastle Upon Tyne
NE3 1SP
Director NameMrs Gillian Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(40 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Hunters Court
South Gosforth
Newcastle Upon Tyne
NE3 1SP
Director NameHeather Joy Kinnersly-Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NamePeter Francis Leslie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(43 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 2017)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMiss Patricia McDonald
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(43 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director Name16/12/1940 (Corporation)
StatusResigned
Appointed26 August 2009(40 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 26 August 2009)
Correspondence Address49 Hunters Court
South Gosforth
Newcastle Upon Tyne
NE3 1SP
Director NameHunters Court Maintenance Limited (Corporation)
StatusResigned
Appointed26 August 2009(40 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 26 August 2009)
Correspondence Address67 Hunters Court
South Gosforth
Newcastle Upon Tyne
NE3 1SP

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£17,498
Cash£3,558
Current Liabilities£5,204

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

13 December 2023Termination of appointment of Benjamin Edward Porter Goff as a director on 13 December 2023 (1 page)
14 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
28 February 2023Appointment of Miss Jennifer Louise Edwards as a director on 31 October 2022 (2 pages)
27 February 2023Appointment of Mr Benjamin Edward Porter Goff as a director on 31 October 2022 (2 pages)
17 February 2023Termination of appointment of George Laurence Pallister as a director on 17 February 2023 (1 page)
10 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
4 December 2017Appointment of Mrs Lynn Craig as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Mr George Laurence Pallister as a director on 16 November 2017 (2 pages)
4 December 2017Appointment of Mr George Laurence Pallister as a director on 16 November 2017 (2 pages)
4 December 2017Appointment of Mrs Lynn Craig as a director on 4 December 2017 (2 pages)
7 November 2017Termination of appointment of Peter Francis Leslie as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of Peter Francis Leslie as a director on 6 November 2017 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 September 2016Termination of appointment of Dorothy Keenlyside as a director on 21 September 2016 (1 page)
27 September 2016Termination of appointment of Patricia Mcdonald as a director on 21 September 2016 (1 page)
27 September 2016Termination of appointment of Dorothy Keenlyside as a director on 21 September 2016 (1 page)
27 September 2016Termination of appointment of Patricia Mcdonald as a director on 21 September 2016 (1 page)
17 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 August 2015Annual return made up to 15 August 2015 no member list (5 pages)
20 August 2015Annual return made up to 15 August 2015 no member list (5 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 August 2014Annual return made up to 15 August 2014 no member list (5 pages)
21 August 2014Annual return made up to 15 August 2014 no member list (5 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 September 2013Appointment of Sally Michelle Nelson as a director (3 pages)
9 September 2013Appointment of Sally Michelle Nelson as a director (3 pages)
16 August 2013Annual return made up to 15 August 2013 no member list (5 pages)
16 August 2013Annual return made up to 15 August 2013 no member list (5 pages)
28 January 2013Amended accounts made up to 30 April 2012 (6 pages)
28 January 2013Amended accounts made up to 30 April 2012 (6 pages)
20 December 2012Appointment of David George Jewell as a director (3 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 December 2012Appointment of David George Jewell as a director (3 pages)
7 December 2012Appointment of Peter Francis Leslie as a director (3 pages)
7 December 2012Appointment of Peter Francis Leslie as a director (3 pages)
29 November 2012Appointment of Dorothy Keenlyside as a director (3 pages)
29 November 2012Appointment of Miss Patricia Mcdonald as a director (2 pages)
29 November 2012Appointment of Dorothy Keenlyside as a director (3 pages)
29 November 2012Appointment of Miss Patricia Mcdonald as a director (2 pages)
13 November 2012Termination of appointment of David Somerville as a director (1 page)
13 November 2012Termination of appointment of Marilyn Wilson as a director (1 page)
13 November 2012Termination of appointment of Janet Devoy as a director (1 page)
13 November 2012Termination of appointment of Marilyn Wilson as a director (1 page)
13 November 2012Termination of appointment of Heather Kinnersly-Taylor as a director (1 page)
13 November 2012Termination of appointment of David Somerville as a director (1 page)
13 November 2012Termination of appointment of Heather Kinnersly-Taylor as a director (1 page)
13 November 2012Termination of appointment of Keith Muscat as a director (1 page)
13 November 2012Termination of appointment of Keith Muscat as a director (1 page)
13 November 2012Termination of appointment of Janet Devoy as a director (1 page)
16 August 2012Annual return made up to 15 August 2012 no member list (7 pages)
16 August 2012Termination of appointment of Marian Tindale as a director (1 page)
16 August 2012Termination of appointment of Marian Tindale as a director (1 page)
16 August 2012Annual return made up to 15 August 2012 no member list (7 pages)
9 November 2011Appointment of Heather Joy Kinnersly-Taylor as a director (3 pages)
9 November 2011Appointment of Heather Joy Kinnersly-Taylor as a director (3 pages)
7 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
7 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
5 September 2011Annual return made up to 7 October 1986 (5 pages)
5 September 2011Annual return made up to 7 October 1986 (5 pages)
5 September 2011Annual return made up to 7 October 1986 (5 pages)
5 September 2011Termination of appointment of Patricia Mcdonald as a director (1 page)
5 September 2011Termination of appointment of Patricia Mcdonald as a director (1 page)
17 August 2011Appointment of Kingston Property Services as a secretary (2 pages)
17 August 2011Termination of appointment of Patricia Mcdonald as a secretary (1 page)
17 August 2011Appointment of Kingston Property Services as a secretary (2 pages)
17 August 2011Annual return made up to 15 August 2011 no member list (8 pages)
17 August 2011Annual return made up to 15 August 2011 no member list (8 pages)
17 August 2011Termination of appointment of Patricia Mcdonald as a secretary (1 page)
3 August 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 3 August 2011 (1 page)
3 August 2011Termination of appointment of Gillian Robinson as a director (1 page)
3 August 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 3 August 2011 (1 page)
3 August 2011Termination of appointment of Gillian Robinson as a director (1 page)
6 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
6 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
26 August 2010Annual return made up to 15 August 2010 no member list (9 pages)
26 August 2010Annual return made up to 15 August 2010 no member list (9 pages)
25 August 2010Director's details changed for Mrs Gillian Robinson on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Patricia Mcdonald on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Miss Marilyn Ann Wilson on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Miss Marilyn Ann Wilson on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Gillian Robinson on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Keith Muscat on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Mr David Somerville on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Mr David Somerville on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Patricia Mcdonald on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Marian Florence Tindale on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Keith Muscat on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Marian Florence Tindale on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Janet Devoy on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Janet Devoy on 15 August 2010 (2 pages)
14 May 2010Appointment of Mrs Gillian Robinson as a director (1 page)
14 May 2010Appointment of Mrs Gillian Robinson as a director (1 page)
15 March 2010Termination of appointment of Hunters Court Maintenance Limited as a director (1 page)
15 March 2010Termination of appointment of 16/12/1940 as a director (1 page)
15 March 2010Termination of appointment of Hunters Court Maintenance Limited as a director (1 page)
15 March 2010Termination of appointment of Hunters Court Maintenance Limited as a director (1 page)
15 March 2010Termination of appointment of Hunters Court Maintenance Limited as a director (1 page)
15 March 2010Termination of appointment of Hunters Court Maintenance Limited as a director (1 page)
15 March 2010Termination of appointment of Hunters Court Maintenance Limited as a director (1 page)
15 March 2010Termination of appointment of 16/12/1940 as a director (1 page)
7 March 2010Appointment of Mr Keith Muscat as a director (1 page)
7 March 2010Appointment of Mr David Somerville as a director (1 page)
7 March 2010Appointment of Miss Marilyn Ann Wilson as a director (1 page)
7 March 2010Appointment of Miss Marilyn Ann Wilson as a director (1 page)
7 March 2010Appointment of Mr David Somerville as a director (1 page)
7 March 2010Appointment of Mr Keith Muscat as a director (1 page)
24 October 2009Termination of appointment of Keith Yellowley as a director (1 page)
24 October 2009Appointment of 16/12/1940 as a director (1 page)
24 October 2009Termination of appointment of Lindsay Crystal as a director (1 page)
24 October 2009Appointment of 16/12/1940 as a director (1 page)
24 October 2009Termination of appointment of Martin Best as a director (1 page)
24 October 2009Termination of appointment of Keith Yellowley as a director (1 page)
24 October 2009Termination of appointment of David Sunderland as a director (1 page)
24 October 2009Appointment of Hunters Court Maintenance Limited as a director (1 page)
24 October 2009Termination of appointment of Lindsay Crystal as a director (1 page)
24 October 2009Appointment of Hunters Court Maintenance Limited as a director (1 page)
24 October 2009Termination of appointment of Martin Best as a director (1 page)
24 October 2009Termination of appointment of David Sunderland as a director (1 page)
24 October 2009Appointment of Hunters Court Maintenance Limited as a director (1 page)
24 October 2009Appointment of Hunters Court Maintenance Limited as a director (1 page)
24 October 2009Appointment of Hunters Court Maintenance Limited as a director (1 page)
24 October 2009Appointment of Hunters Court Maintenance Limited as a director (1 page)
21 October 2009Memorandum and Articles of Association (3 pages)
21 October 2009Memorandum and Articles of Association (3 pages)
23 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
23 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
31 August 2009Annual return made up to 15/08/09 (4 pages)
31 August 2009Annual return made up to 15/08/09 (4 pages)
3 September 2008Director appointed marian florence tindale (2 pages)
3 September 2008Director appointed marian florence tindale (2 pages)
3 September 2008Appointment terminated director alistair mcnaughton (2 pages)
3 September 2008Appointment terminated director alistair mcnaughton (2 pages)
3 September 2008Annual return made up to 15/08/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2008Annual return made up to 15/08/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
27 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
11 September 2007Annual return made up to 15/08/07 (6 pages)
11 September 2007Annual return made up to 15/08/07 (6 pages)
8 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
8 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
20 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
30 August 2006Annual return made up to 18/08/06
  • 363(288) ‐ Director resigned
(6 pages)
30 August 2006Annual return made up to 18/08/06
  • 363(288) ‐ Director resigned
(6 pages)
2 September 2005Annual return made up to 18/08/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Annual return made up to 18/08/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 September 2005New director appointed (2 pages)
5 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
5 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
31 August 2004Annual return made up to 18/08/04 (6 pages)
31 August 2004Annual return made up to 18/08/04 (6 pages)
27 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
27 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
10 October 2003Annual return made up to 05/09/03
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2003Annual return made up to 05/09/03
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
1 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
1 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 December 2002Annual return made up to 05/09/02 (6 pages)
16 December 2002Annual return made up to 05/09/02 (6 pages)
15 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
15 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
26 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
26 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 September 2001Annual return made up to 05/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 September 2001Annual return made up to 05/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 September 2000Annual return made up to 05/09/00 (5 pages)
11 September 2000Annual return made up to 05/09/00 (5 pages)
16 August 2000Full accounts made up to 30 April 2000 (8 pages)
16 August 2000Full accounts made up to 30 April 2000 (8 pages)
22 February 2000Full accounts made up to 30 April 1999 (8 pages)
22 February 2000Full accounts made up to 30 April 1999 (8 pages)
6 December 1999Annual return made up to 05/09/99 (5 pages)
6 December 1999Annual return made up to 05/09/99 (5 pages)
5 December 1999Director resigned (1 page)
5 December 1999New secretary appointed;new director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999New secretary appointed;new director appointed (2 pages)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
5 December 1999Registered office changed on 05/12/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
24 September 1998Full accounts made up to 30 April 1998 (6 pages)
24 September 1998Annual return made up to 05/09/98
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1998Full accounts made up to 30 April 1998 (6 pages)
24 September 1998Annual return made up to 05/09/98
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1998Full accounts made up to 30 April 1997 (6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Full accounts made up to 30 April 1997 (6 pages)
24 February 1998Annual return made up to 05/09/97 (6 pages)
24 February 1998Annual return made up to 05/09/97 (6 pages)
6 February 1997Full accounts made up to 30 April 1996 (7 pages)
6 February 1997Full accounts made up to 30 April 1996 (7 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Annual return made up to 05/09/96
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1997Annual return made up to 05/09/96
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1997New director appointed (2 pages)
27 February 1996Annual return made up to 05/09/95
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Annual return made up to 05/09/95
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Full accounts made up to 30 April 1995 (10 pages)
27 February 1996Full accounts made up to 30 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 December 1982Accounts made up to 30 December 1980 (9 pages)
7 December 1982Accounts made up to 30 December 1980 (9 pages)
7 May 1969Incorporation (20 pages)
7 May 1969Incorporation (20 pages)