Company NameNorwood Court Maintenance Limited
Company StatusActive
Company Number01063089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1972(51 years, 9 months 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 NameMrs Margaret Criddle
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(21 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleRetired Legal Executive
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameJohn Forster
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(24 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMiss Jane Elizabeth Benn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(46 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Sandra Cowie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(50 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed18 November 2022(50 years, 4 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr John Middleton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 16 January 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address13 Norwood Court
Thornhill Road
Newcastle Upon Tyne
Tyne & Wear
NE12 8AF
Director NameMr Richard Chambrey Townshend
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 November 2005)
RoleChartered Engineer
Correspondence Address12 Norwood Court
Thornhill Road
Newcastle Upon Tyne
Tyne & Wear
NE12 8AF
Secretary NameMr Richard Chambrey Townshend
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address12 Norwood Court
Thornhill Road
Newcastle Upon Tyne
Tyne & Wear
NE12 8AF
Director NameMr Geoffrey Maurice Lee
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(21 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 December 1999)
RoleRetired
Correspondence Address8 Norwood Court
Thornhill Road Benton
Newcastle Upon Tyne
NE12 8AF
Director NameNorah Pearson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 1997)
RoleRetired Medical Practitioner
Correspondence Address14 Norwood Court
Thornhill Road Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8AF
Director NameSheila Ryle
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(21 years, 9 months after company formation)
Appointment Duration13 years (resigned 13 May 2007)
RoleCompany Director
Correspondence Address6 Norwood Court
Thornhill Road
Newcastle Upon Tyne
NE12 8AF
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 20 May 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Franco Cetoloni
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed27 June 1997(24 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 June 2004)
RoleRestorateur
Correspondence Address4 Norwood Court
Thornhill Road
Newcastle Upon Tyne
NE12 8AF
Director NameCarole Ward
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(28 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2009)
RoleRetired
Correspondence Address2 Norwood Court
Thornhill Road, Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8AF
Director NameMr Alan Hodgson Smith
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(30 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 17 November 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameDiana Waring
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(34 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Robert Stringer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(37 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 17 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr John Michael Black
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(40 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Darren Anthony Crouch
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(46 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 June 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusResigned
Appointed20 May 2020(47 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Current Liabilities£2,637

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

27 May 2020Termination of appointment of Terence Howard Brannen as a secretary on 20 May 2020 (1 page)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 May 2020Appointment of Mr David Shaun Brannen as a secretary on 20 May 2020 (2 pages)
9 January 2020Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
3 July 2019Appointment of Mr Darren Anthony Crouch as a director on 30 May 2019 (2 pages)
4 June 2019Appointment of Miss Jane Elizabeth Benn as a director on 30 May 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
18 April 2018Termination of appointment of John Michael Black as a director on 17 April 2018 (1 page)
31 October 2017Termination of appointment of Diana Waring as a director on 17 October 2017 (1 page)
31 October 2017Termination of appointment of Diana Waring as a director on 17 October 2017 (1 page)
5 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
5 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
9 June 2016Annual return made up to 24 May 2016 no member list (5 pages)
9 June 2016Annual return made up to 24 May 2016 no member list (5 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 June 2015Annual return made up to 24 May 2015 no member list (5 pages)
2 June 2015Annual return made up to 24 May 2015 no member list (5 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Annual return made up to 24 May 2014 no member list (5 pages)
28 May 2014Annual return made up to 24 May 2014 no member list (5 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 June 2013Appointment of Mr John Michael Black as a director (2 pages)
12 June 2013Appointment of Mr John Michael Black as a director (2 pages)
30 May 2013Director's details changed for Diana Waring on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Alan Hodgson Smith on 1 May 2013 (2 pages)
30 May 2013Director's details changed for John Forster on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Margaret Criddle on 1 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page)
30 May 2013Director's details changed for Mr Alan Hodgson Smith on 1 May 2013 (2 pages)
30 May 2013Director's details changed for John Forster on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Robert Stringer on 1 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page)
30 May 2013Director's details changed for Diana Waring on 1 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page)
30 May 2013Director's details changed for Mr Alan Hodgson Smith on 1 May 2013 (2 pages)
30 May 2013Director's details changed for John Forster on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Margaret Criddle on 1 May 2013 (2 pages)
30 May 2013Annual return made up to 24 May 2013 no member list (4 pages)
30 May 2013Director's details changed for Diana Waring on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Margaret Criddle on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Robert Stringer on 1 May 2013 (2 pages)
30 May 2013Annual return made up to 24 May 2013 no member list (4 pages)
30 May 2013Director's details changed for Mr Robert Stringer on 1 May 2013 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 June 2012Director's details changed for Mrs Margaret Criddle on 1 January 2012 (2 pages)
1 June 2012Director's details changed for Mr Robert Stringer on 1 January 2012 (2 pages)
1 June 2012Director's details changed for Mrs Margaret Criddle on 1 January 2012 (2 pages)
1 June 2012Termination of appointment of John Middleton as a director (1 page)
1 June 2012Annual return made up to 24 May 2012 no member list (7 pages)
1 June 2012Director's details changed for Mr Robert Stringer on 1 January 2012 (2 pages)
1 June 2012Annual return made up to 24 May 2012 no member list (7 pages)
1 June 2012Director's details changed for Mr Robert Stringer on 1 January 2012 (2 pages)
1 June 2012Termination of appointment of John Middleton as a director (1 page)
1 June 2012Director's details changed for Mrs Margaret Criddle on 1 January 2012 (2 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 June 2011Director's details changed for Mr Robert Stringer on 1 January 2011 (2 pages)
9 June 2011Director's details changed for Mr Robert Stringer on 1 January 2011 (2 pages)
9 June 2011Director's details changed for Mr Robert Stringer on 1 January 2011 (2 pages)
9 June 2011Annual return made up to 24 May 2011 no member list (8 pages)
9 June 2011Annual return made up to 24 May 2011 no member list (8 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 June 2010Director's details changed for Mrs Margaret Criddle on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Diana Waring on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 24 May 2010 no member list (5 pages)
4 June 2010Director's details changed for Mr Alan Hodgson Smith on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Forster on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John Middleton on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Forster on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John Middleton on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Alan Hodgson Smith on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Forster on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Margaret Criddle on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John Middleton on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Alan Hodgson Smith on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 24 May 2010 no member list (5 pages)
4 June 2010Director's details changed for Mrs Margaret Criddle on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Diana Waring on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Diana Waring on 1 October 2009 (2 pages)
14 December 2009Appointment of Mr Robert Stringer as a director (2 pages)
14 December 2009Appointment of Mr Robert Stringer as a director (2 pages)
31 July 2009Appointment terminated director carole ward (1 page)
31 July 2009Appointment terminated director carole ward (1 page)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 June 2009Annual return made up to 24/05/09 (4 pages)
4 June 2009Annual return made up to 24/05/09 (4 pages)
6 June 2008Annual return made up to 24/05/08 (4 pages)
6 June 2008Annual return made up to 24/05/08 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 June 2007Annual return made up to 24/05/07
  • 363(288) ‐ Director resigned
(6 pages)
20 June 2007Annual return made up to 24/05/07
  • 363(288) ‐ Director resigned
(6 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Annual return made up to 24/05/06
  • 363(288) ‐ Director resigned
(6 pages)
13 June 2006Annual return made up to 24/05/06
  • 363(288) ‐ Director resigned
(6 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
8 June 2005Annual return made up to 24/05/05 (6 pages)
8 June 2005Annual return made up to 24/05/05 (6 pages)
22 June 2004Annual return made up to 24/05/04
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Annual return made up to 24/05/04
  • 363(288) ‐ Director resigned
(6 pages)
8 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
8 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
10 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
6 June 2003Annual return made up to 24/05/03 (6 pages)
6 June 2003Annual return made up to 24/05/03 (6 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Annual return made up to 24/05/02 (6 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Annual return made up to 24/05/02 (6 pages)
5 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
5 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
24 May 2001Annual return made up to 24/05/01 (5 pages)
24 May 2001Annual return made up to 24/05/01 (5 pages)
7 June 2000Full accounts made up to 31 October 1999 (6 pages)
7 June 2000Full accounts made up to 31 October 1999 (6 pages)
24 May 2000Annual return made up to 24/05/00
  • 363(288) ‐ Director resigned
(5 pages)
24 May 2000Annual return made up to 24/05/00
  • 363(288) ‐ Director resigned
(5 pages)
16 July 1999Full accounts made up to 31 October 1998 (7 pages)
16 July 1999Full accounts made up to 31 October 1998 (7 pages)
28 May 1999Annual return made up to 24/05/99 (6 pages)
28 May 1999Annual return made up to 24/05/99 (6 pages)
3 July 1998Full accounts made up to 31 October 1997 (7 pages)
3 July 1998Full accounts made up to 31 October 1997 (7 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
19 June 1998Annual return made up to 24/05/98 (6 pages)
19 June 1998Annual return made up to 24/05/98 (6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
23 July 1997Full accounts made up to 31 October 1996 (7 pages)
23 July 1997Full accounts made up to 31 October 1996 (7 pages)
12 June 1997Annual return made up to 24/05/97
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1997Annual return made up to 24/05/97
  • 363(287) ‐ Registered office changed on 12/06/97
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996Full accounts made up to 31 October 1995 (7 pages)
25 July 1996Full accounts made up to 31 October 1995 (7 pages)
20 June 1996Annual return made up to 24/05/96 (6 pages)
20 June 1996Annual return made up to 24/05/96 (6 pages)
24 January 1996Secretary resigned;new secretary appointed (2 pages)
24 January 1996Registered office changed on 24/01/96 from: 12 norwood court thornhill road newcastle-upon-tyne NE12 8AF (1 page)
24 January 1996Secretary resigned;new secretary appointed (2 pages)
24 January 1996Registered office changed on 24/01/96 from: 12 norwood court thornhill road newcastle-upon-tyne NE12 8AF (1 page)
28 June 1995Full accounts made up to 31 October 1994 (7 pages)
28 June 1995Full accounts made up to 31 October 1994 (7 pages)