Company NameLawns (Whitburn) Management Company Limited (The)
Company StatusActive
Company Number01047931
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1972(52 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Sinclair Nicol
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(39 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Lawns
Front Street Whitburn
Sunderland
Tyne And Wear
SR6 7JJ
Director NameMr James Robert Goudie
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(40 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 The Lawns
Whitburn
Sunderland
SR6 7JJ
Director NameMr Roger Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2016(44 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 The Lawns
Front Street
Whitburn
Sunderland
SR6 7JJ
Director NameMr Barry David Alton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed15 October 2019(47 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 The Lawns
Whitburn
Sunderland
SR6 7JJ
Director NameMr David William Ling
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 The Lawns
Front Street
Whitburn
Sunderland
SR6 7JJ
Director NameMrs Jean Gaye Graham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 The Lawns
Front Street
Whitburn
Sunderland
SR6 7JJ
Director NameMr Brian Feetham
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 The Lawns
Front Street
Whitburn
Sunderland
SR6 7JJ
Director NameMrs Lillian Harding
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1995)
RoleRetired
Correspondence Address11 The Lawns
Whitburn
Sunderland
Tyne & Wear
SR6 7JJ
Director NameMr John Haighton Wood
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(19 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 July 1992)
RoleRetired
Correspondence Address1 The Lawns
Sunderland
SR6 7JJ
Director NameMr Thomas Allely Young
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address9 The Lawns
Whitburn
Sunderland
Tyne & Wear
SR6 7JJ
Secretary NameMr Thomas Allely Young
NationalityBritish
StatusResigned
Appointed08 August 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address9 The Lawns
Whitburn
Sunderland
Tyne & Wear
SR6 7JJ
Director NameJames Durie Marsden Beveridge
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(20 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 1993)
RoleRetired
Correspondence Address13 The Lawns
Whitburn
Sunderland
Tyne & Wear
SR6 7JJ
Director NameMr John Haighton Wood
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(20 years, 11 months after company formation)
Appointment Duration12 months (resigned 09 March 1994)
RoleRetired
Correspondence Address1 The Lawns
Sunderland
SR6 7JJ
Director NameMr James Robert Goudie
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 The Lawns
Whitburn
Sunderland
Tyne And Wear
SR6 7JJ
Director NameKeith Jackson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(23 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Lawns
Whitburn
Sunderland
Tyne And Wear
SR6 7JJ
Secretary NameMr James Robert Goudie
NationalityBritish
StatusResigned
Appointed06 June 1995(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 The Lawns
Whitburn
Sunderland
Tyne And Wear
SR6 7JJ
Director NameKenneth Alexander Haggie
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(23 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 08 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 The Lawns
Front Street
Whitburn
Sunderland
SR6 7JJ
Secretary NameKeith Jackson
NationalityBritish
StatusResigned
Appointed08 April 1998(26 years after company formation)
Appointment Duration14 years, 1 month (resigned 09 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 The Lawns
Front Street
Whitburn
Sunderland
SR6 7JJ
Director NameMr Peter Ashley Trembath
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(40 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2016)
RoleComputer Services Consultant
Country of ResidenceEngland
Correspondence Address14 The Lawns
Whitburn
Sunderland
SR6 7JJ
Director NameDr Gordon James Aitken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(40 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 The Lawns
Front Street Whitburn
Sunderland
Tyne And Wear
SR6 7JJ
Director NameMrs Kathleen Mary Brewer
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(40 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Lawns
Front Street Whitburn
Sunderland
Tyne And Wear
SR6 7JJ

Location

Registered Address16 The Lawns
Front Street
Whitburn
Sunderland
SR6 7JJ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
28 September 2023Termination of appointment of Peter Sinclair Nicol as a director on 1 August 2023 (1 page)
28 September 2023Termination of appointment of Roger Smith as a director on 1 August 2023 (1 page)
28 September 2023Cessation of David William Ling as a person with significant control on 1 August 2023 (1 page)
15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 February 2023Cessation of Barry David Alton as a person with significant control on 1 February 2023 (1 page)
4 February 2023Cessation of Brian Feetham as a person with significant control on 1 February 2023 (1 page)
4 February 2023Cessation of Roger Smith as a person with significant control on 1 February 2023 (1 page)
4 February 2023Cessation of Peter Sinclair Nicol as a person with significant control on 1 February 2023 (1 page)
4 February 2023Cessation of Jean Gaye Graham as a person with significant control on 1 February 2023 (1 page)
4 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 January 2022Notification of Jean Gaye Graham as a person with significant control on 3 January 2022 (2 pages)
5 January 2022Notification of Brian Feetham as a person with significant control on 3 January 2022 (2 pages)
5 January 2022Notification of David William Ling as a person with significant control on 3 January 2022 (2 pages)
7 December 2021Appointment of Mr Brian Feetham as a director on 6 December 2021 (2 pages)
6 December 2021Appointment of Mrs Jean Gaye Graham as a director on 6 December 2021 (2 pages)
6 December 2021Appointment of Mr David William Ling as a director on 6 December 2021 (2 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
9 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 March 2021Termination of appointment of James Robert Goudie as a director on 8 February 2021 (1 page)
23 November 2020Notification of Roger Smith as a person with significant control on 30 August 2016 (2 pages)
23 November 2020Notification of Barry Alton as a person with significant control on 15 October 2019 (2 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 October 2019Termination of appointment of Kathleen Mary Brewer as a director on 15 October 2019 (1 page)
17 October 2019Appointment of Mr Barry David Alton as a director on 15 October 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 October 2018Amended micro company accounts made up to 31 December 2017 (6 pages)
11 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
9 September 2016Appointment of Mr Roger Smith as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Roger Smith as a director on 1 September 2016 (2 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
25 August 2016Termination of appointment of Peter Ashley Trembath as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Peter Ashley Trembath as a director on 24 August 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2015Annual return made up to 12 August 2015 no member list (5 pages)
25 August 2015Annual return made up to 12 August 2015 no member list (5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2014Annual return made up to 12 August 2014 no member list (5 pages)
28 August 2014Annual return made up to 12 August 2014 no member list (5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2013Director's details changed for Mr James Robert Goudie on 24 May 2012 (2 pages)
29 August 2013Annual return made up to 12 August 2013 no member list (5 pages)
29 August 2013Director's details changed for Mr Peter Ashley Trembath on 14 May 2012 (2 pages)
29 August 2013Director's details changed for Mr James Robert Goudie on 24 May 2012 (2 pages)
29 August 2013Director's details changed for Mr Peter Ashley Trembath on 14 May 2012 (2 pages)
29 August 2013Director's details changed for Peter Sinclair Nicol on 16 May 2011 (2 pages)
29 August 2013Director's details changed for Peter Sinclair Nicol on 16 May 2011 (2 pages)
29 August 2013Annual return made up to 12 August 2013 no member list (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2012Annual return made up to 12 August 2012 no member list (5 pages)
13 August 2012Annual return made up to 12 August 2012 no member list (5 pages)
16 July 2012Termination of appointment of Gordon Aitken as a director (1 page)
16 July 2012Termination of appointment of Gordon Aitken as a director (1 page)
9 July 2012Director's details changed for Mr James Robert Goudie on 7 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Peter Ashley Trembath on 7 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Peter Ashley Trembath on 7 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Peter Ashley Trembath on 7 July 2012 (2 pages)
9 July 2012Director's details changed for Mr James Robert Goudie on 7 July 2012 (2 pages)
9 July 2012Director's details changed for Mr James Robert Goudie on 7 July 2012 (2 pages)
19 June 2012Director's details changed for Mrs Kathleen Mary Brewer on 18 June 2012 (2 pages)
19 June 2012Appointment of Mr Peter Ashley Trembath as a director (2 pages)
19 June 2012Director's details changed for Mrs Kathleen Mary Brewer on 18 June 2012 (2 pages)
19 June 2012Appointment of Mr Peter Ashley Trembath as a director (2 pages)
19 June 2012Appointment of Doctor Gordon James Aitken as a director (2 pages)
19 June 2012Appointment of Mr James Robert Goudie as a director (2 pages)
19 June 2012Appointment of Doctor Gordon James Aitken as a director (2 pages)
19 June 2012Appointment of Mr James Robert Goudie as a director (2 pages)
15 June 2012Appointment of Mrs Kathleen Mary Brewer as a director (2 pages)
15 June 2012Termination of appointment of Keith Jackson as a secretary (1 page)
15 June 2012Termination of appointment of Keith Jackson as a director (1 page)
15 June 2012Termination of appointment of Kenneth Haggie as a director (1 page)
15 June 2012Termination of appointment of Keith Jackson as a director (1 page)
15 June 2012Termination of appointment of Kenneth Haggie as a director (1 page)
15 June 2012Termination of appointment of Keith Jackson as a secretary (1 page)
15 June 2012Appointment of Mrs Kathleen Mary Brewer as a director (2 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2011Annual return made up to 12 August 2011 (14 pages)
16 August 2011Annual return made up to 12 August 2011 (14 pages)
6 June 2011Appointment of Peter Sinclair Nicol as a director (3 pages)
6 June 2011Appointment of Peter Sinclair Nicol as a director (3 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2010Director's details changed for Keith Jackson on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Kenneth Alexander Haggie on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Kenneth Alexander Haggie on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 no member list (2 pages)
16 August 2010Director's details changed for Kenneth Alexander Haggie on 8 August 2010 (2 pages)
16 August 2010Secretary's details changed for Keith Jackson on 8 August 2010 (1 page)
16 August 2010Annual return made up to 8 August 2010 no member list (2 pages)
16 August 2010Secretary's details changed for Keith Jackson on 8 August 2010 (1 page)
16 August 2010Director's details changed for Keith Jackson on 8 August 2010 (2 pages)
16 August 2010Secretary's details changed for Keith Jackson on 8 August 2010 (1 page)
16 August 2010Director's details changed for Keith Jackson on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 no member list (2 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2009Annual return made up to 08/08/09 (4 pages)
18 August 2009Annual return made up to 08/08/09 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2008Annual return made up to 08/08/08 (4 pages)
18 August 2008Annual return made up to 08/08/08 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 August 2007Annual return made up to 08/08/07 (4 pages)
16 August 2007Annual return made up to 08/08/07 (4 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 August 2006Annual return made up to 08/08/06 (4 pages)
15 August 2006Annual return made up to 08/08/06 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2005Annual return made up to 08/08/05 (4 pages)
16 August 2005Annual return made up to 08/08/05 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 August 2004Annual return made up to 08/08/04 (4 pages)
13 August 2004Annual return made up to 08/08/04 (4 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 August 2003Annual return made up to 08/08/03 (4 pages)
15 August 2003Annual return made up to 08/08/03 (4 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 August 2002Annual return made up to 08/08/02 (4 pages)
13 August 2002Annual return made up to 08/08/02 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 August 2001Annual return made up to 08/08/01 (3 pages)
10 August 2001Annual return made up to 08/08/01 (3 pages)
14 June 2001Amended accounts made up to 31 December 2000 (4 pages)
14 June 2001Amended accounts made up to 31 December 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 August 2000Annual return made up to 08/08/00 (3 pages)
9 August 2000Annual return made up to 08/08/00 (3 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 August 1999Annual return made up to 08/08/99 (4 pages)
6 August 1999Annual return made up to 08/08/99 (4 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 August 1998Annual return made up to 08/08/98 (4 pages)
6 August 1998Annual return made up to 08/08/98 (4 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
7 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 August 1996Annual return made up to 08/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 August 1996Annual return made up to 08/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Annual return made up to 08/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Annual return made up to 08/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 March 1972Incorporation (16 pages)
29 March 1972Incorporation (16 pages)