Company NameSt.Andrews Court Management (Tynemouth) Limited
DirectorsDerek Irving and Geoffrey Sims
Company StatusActive
Company Number01068364
CategoryPrivate Limited Company
Incorporation Date29 August 1972(51 years, 8 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 NameMr Derek Irving
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(41 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Geoffrey Sims
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(43 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed21 December 2020(48 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Moira Winifred Cockcroft
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 4 months after company formation)
Appointment Duration7 years (resigned 18 January 1999)
RoleCompany Director
Correspondence Address9 St Andrews Court
North Shields
Tyne & Wear
NE29 9PH
Director NameMiss Jacqueline Pamela Shewan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 1992)
RoleCompany Director
Correspondence Address10 St Andrews Court
North Shields
Tyne & Wear
NE29 9PH
Director NameMiss Colette Susan Trodden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 1992)
RoleCompany Director
Correspondence Address6 St Andrews Court
North Shields
Tyne & Wear
NE29 9PH
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 4 months after company formation)
Appointment Duration29 years (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Marjorie Sims
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(20 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMaureen Emma Southern
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(26 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR

Contact

Telephone0191 2517977
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£4,528

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 December 2022Confirmation statement made on 29 December 2022 with updates (6 pages)
3 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 January 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
8 January 2021Appointment of Mr David Shaun Brannen as a secretary on 21 December 2020 (2 pages)
8 January 2021Termination of appointment of Terence Howard Brannen as a secretary on 21 December 2020 (1 page)
7 January 2021Termination of appointment of Maureen Emma Southern as a director on 3 July 2020 (1 page)
11 May 2020Micro company accounts made up to 31 July 2019 (8 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
7 March 2019Micro company accounts made up to 31 July 2018 (9 pages)
8 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
14 February 2018Micro company accounts made up to 31 July 2017 (9 pages)
5 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
5 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
1 March 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
1 March 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
14 April 2016Appointment of Mr Geoffrey Sims as a director on 16 February 2016 (2 pages)
14 April 2016Appointment of Mr Geoffrey Sims as a director on 16 February 2016 (2 pages)
2 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
2 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 23
(5 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 23
(5 pages)
13 February 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
13 February 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
5 February 2015Termination of appointment of Marjorie Sims as a director on 21 January 2015 (1 page)
5 February 2015Termination of appointment of Marjorie Sims as a director on 21 January 2015 (1 page)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 23
(6 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 23
(6 pages)
3 April 2014Appointment of Mr Derek Irving as a director (2 pages)
3 April 2014Appointment of Mr Derek Irving as a director (2 pages)
31 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
31 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
9 January 2014Director's details changed for Maureen Emma Southern on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Maureen Emma Southern on 1 December 2013 (2 pages)
9 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 23
(6 pages)
9 January 2014Director's details changed for Maureen Emma Southern on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Mrs Marjorie Sims on 1 December 2013 (2 pages)
9 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
9 January 2014Director's details changed for Mrs Marjorie Sims on 1 December 2013 (2 pages)
9 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
9 January 2014Director's details changed for Mrs Marjorie Sims on 1 December 2013 (2 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 23
(6 pages)
1 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
1 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
7 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
8 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
8 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
27 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
15 January 2010Director's details changed for Mrs Marjorie Sims on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Maureen Emma Southern on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
15 January 2010Director's details changed for Maureen Emma Southern on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Marjorie Sims on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
15 January 2010Director's details changed for Maureen Emma Southern on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Marjorie Sims on 1 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 January 2009Return made up to 29/12/08; full list of members (10 pages)
2 January 2009Return made up to 29/12/08; full list of members (10 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 January 2008Return made up to 29/12/07; full list of members (8 pages)
15 January 2008Return made up to 29/12/07; full list of members (8 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 January 2007Return made up to 29/12/06; change of members (7 pages)
24 January 2007Return made up to 29/12/06; change of members (7 pages)
16 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
19 January 2006Return made up to 29/12/05; full list of members (8 pages)
19 January 2006Return made up to 29/12/05; full list of members (8 pages)
4 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
4 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 January 2005Return made up to 29/12/04; change of members (7 pages)
6 January 2005Return made up to 29/12/04; change of members (7 pages)
11 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
11 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
16 January 2004Return made up to 29/12/03; change of members (7 pages)
16 January 2004Return made up to 29/12/03; change of members (7 pages)
13 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
13 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
25 January 2003Return made up to 29/12/02; full list of members (8 pages)
25 January 2003Return made up to 29/12/02; full list of members (8 pages)
7 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
7 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
16 January 2002Return made up to 29/12/01; change of members (6 pages)
16 January 2002Return made up to 29/12/01; change of members (6 pages)
8 February 2001Full accounts made up to 31 July 2000 (9 pages)
8 February 2001Full accounts made up to 31 July 2000 (9 pages)
3 January 2001Return made up to 29/12/00; change of members (6 pages)
3 January 2001Return made up to 29/12/00; change of members (6 pages)
17 February 2000Full accounts made up to 31 July 1999 (9 pages)
17 February 2000Full accounts made up to 31 July 1999 (9 pages)
22 December 1999Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 1999Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
11 February 1999Full accounts made up to 31 July 1998 (9 pages)
11 February 1999Full accounts made up to 31 July 1998 (9 pages)
29 December 1998Return made up to 29/12/98; full list of members (6 pages)
29 December 1998Return made up to 29/12/98; full list of members (6 pages)
10 February 1998Full accounts made up to 31 July 1997 (9 pages)
10 February 1998Full accounts made up to 31 July 1997 (9 pages)
5 January 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 05/01/98
(6 pages)
5 January 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 05/01/98
(6 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
19 December 1996Full accounts made up to 31 July 1996 (10 pages)
19 December 1996Full accounts made up to 31 July 1996 (10 pages)
30 January 1996Return made up to 29/12/95; full list of members (6 pages)
30 January 1996Return made up to 29/12/95; full list of members (6 pages)
6 December 1995Full accounts made up to 31 July 1995 (9 pages)
6 December 1995Full accounts made up to 31 July 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)