Company NameSt John's Court Management (South Shields) Limited
Company StatusActive
Company Number01163284
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 1974(50 years, 1 month 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 NameSteven Usher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 St Johns Court
South Shields
Tyne & Wear
NE33 2SD
Director NameMarion Winship
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(17 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 St Johns Court
South Shields
Tyne & Wear
NE33 2SD
Director NameDavid James Chakrabarti
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(19 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleHousing Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameIan Bell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1998(24 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleMarine Engineer Officer
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameDaniel Robert Burrough
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(35 years, 1 month after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 St Johns Court Beach Road
South Shields
Tyne And Wear
NE33 2SD
Director NameMs Samanatha Tate
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(45 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMr John Randall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(45 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMrs Somsorn Shovelin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed02 October 2019(45 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMr Mathew Robert Handy
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(45 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleMarine Engineer
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusCurrent
Appointed16 January 2020(45 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameGeoffrey William Turnbull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(17 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 May 2000)
RolePolice Constable
Correspondence Address28 St Johns Court
South Shields
Tyne & Wear
NE33 2SD
Director NameWilliam Frier
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(17 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 06 January 2015)
RoleFitter
Country of ResidenceEngland
Correspondence Address20 St Johns Court
South Shields
Tyne & Wear
NE33 2SD
Director NameDouglas Oliver
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(17 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2000)
RoleShop Owner (Fruit & Veg)
Correspondence Address18 St Johns Court
South Shields
Tyne & Wear
NE33 2SD
Director NameRichard Andrew Leask
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 March 2004)
RoleMarine Engineer
Correspondence Address24 St Johns Court
South Shields
Tyne & Wear
NE33 2SD
Director NameEllen Cotterill
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1994)
RoleRetired Bar Stewardess
Correspondence Address14 St Johns Court
South Shields
Tyne & Wear
NE33 2SD
Director NameLilian Chakrabarti
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 October 1993)
RoleRetired Srn
Correspondence Address16 St Johns Court
South Shields
Tyne & Wear
NE33 2SD
Director NameGeorge Bell
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 1998)
RoleRetired
Correspondence Address26 St Johns Court
South Shields
Tyne & Wear
NE33 2SD
Secretary NameMarion Winship
NationalityBritish
StatusResigned
Appointed22 October 1991(17 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St Johns Court
South Shields
Tyne & Wear
NE33 2SD
Director NameTerence Shovelin
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(19 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 04 February 2014)
RoleCompany Director
Correspondence Address14 St Johns Court
Beach Road
South Shields
Tyne & Wear
NE33 2SD
Director NameDavid Handy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(26 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 12 September 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address28 Saint Johns Court
Beach Road
South Shields
Tyne & Wear
NE33 2SD
Director NameKathleen Balls
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address18 St Johns Court
Beach Road
South Shields
Tyne & Wear
NE33 2SD
Secretary NameDavid Handy
NationalityBritish
StatusResigned
Appointed22 March 2004(30 years after company formation)
Appointment Duration15 years, 5 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Saint Johns Court
Beach Road
South Shields
Tyne & Wear
NE33 2SD
Secretary NameMr David James Chakrabarti
StatusResigned
Appointed12 September 2019(45 years, 6 months after company formation)
Appointment Duration4 months (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF

Location

Registered AddressSouth Shields Business Works
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£5,851
Cash£6,205
Current Liabilities£977

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

22 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
12 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 May 2023Termination of appointment of Mathew Robert Handy as a director on 11 May 2023 (1 page)
24 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 September 2021Secretary's details changed for Potts Gray Management Company Limited on 9 September 2021 (1 page)
1 March 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 January 2020Termination of appointment of David James Chakrabarti as a secretary on 16 January 2020 (1 page)
16 January 2020Appointment of Potts Gray Management Company Limited as a secretary on 16 January 2020 (2 pages)
13 November 2019Registered office address changed from 44 Charlotte Street South Shields Tyne and Wear NE33 1PX to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 13 November 2019 (1 page)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
4 October 2019Appointment of Mrs Somsorn Shovelin as a director on 2 October 2019 (2 pages)
4 October 2019Appointment of Mr Mathew Robert Handy as a director on 4 October 2019 (2 pages)
13 September 2019Termination of appointment of David Handy as a director on 12 September 2019 (1 page)
13 September 2019Director's details changed for Ian Bell on 12 September 2019 (2 pages)
13 September 2019Director's details changed for David James Chakrabarti on 12 September 2019 (2 pages)
13 September 2019Appointment of Mr John Randall as a director on 12 September 2019 (2 pages)
13 September 2019Termination of appointment of David Handy as a secretary on 12 September 2019 (1 page)
13 September 2019Appointment of Ms Samanatha Tate as a director on 12 September 2019 (2 pages)
13 September 2019Appointment of Mr David James Chakrabarti as a secretary on 12 September 2019 (2 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 November 2015Termination of appointment of William Frier as a director on 6 January 2015 (1 page)
18 November 2015Termination of appointment of William Frier as a director on 6 January 2015 (1 page)
18 November 2015Annual return made up to 22 October 2015 no member list (8 pages)
18 November 2015Annual return made up to 22 October 2015 no member list (8 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 November 2014Director's details changed for David James Chakrabarti on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Ian Bell on 18 November 2014 (2 pages)
18 November 2014Director's details changed for David Handy on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Steven Usher on 18 November 2014 (2 pages)
18 November 2014Director's details changed for David Handy on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Steven Usher on 18 November 2014 (2 pages)
18 November 2014Annual return made up to 22 October 2014 no member list (9 pages)
18 November 2014Director's details changed for Marion Winship on 18 November 2014 (2 pages)
18 November 2014Director's details changed for William Frier on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Daniel Robert Burrough on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Ian Bell on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Marion Winship on 18 November 2014 (2 pages)
18 November 2014Director's details changed for David James Chakrabarti on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Daniel Robert Burrough on 18 November 2014 (2 pages)
18 November 2014Director's details changed for William Frier on 18 November 2014 (2 pages)
18 November 2014Annual return made up to 22 October 2014 no member list (9 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Termination of appointment of Terence Shovelin as a director (2 pages)
10 February 2014Termination of appointment of Terence Shovelin as a director (2 pages)
19 November 2013Annual return made up to 14 October 2013 (20 pages)
19 November 2013Annual return made up to 14 October 2013 (20 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 December 2012Annual return made up to 14 October 2012 (20 pages)
5 December 2012Annual return made up to 14 October 2012 (20 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 December 2011Annual return made up to 14 October 2011 (20 pages)
8 December 2011Annual return made up to 14 October 2011 (20 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 14 October 2010 (20 pages)
21 February 2011Annual return made up to 14 October 2010 (20 pages)
19 January 2011Registered office address changed from 28 St Johns Court Beach Road South Shields Tyne & Wear NE33 2SD on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 28 St Johns Court Beach Road South Shields Tyne & Wear NE33 2SD on 19 January 2011 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Annual return made up to 14 October 2009 (19 pages)
19 January 2010Annual return made up to 14 October 2009 (19 pages)
10 August 2009Director appointed daniel robert burrough (2 pages)
10 August 2009Director appointed daniel robert burrough (2 pages)
6 April 2009Appointment terminated director kathleen balls (1 page)
6 April 2009Appointment terminated director kathleen balls (1 page)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 January 2009Annual return made up to 14/10/08 (11 pages)
29 January 2009Director's change of particulars / marion winship / 10/08/2008 (1 page)
29 January 2009Annual return made up to 14/10/08 (11 pages)
29 January 2009Director's change of particulars / marion winship / 10/08/2008 (1 page)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 December 2006Annual return made up to 22/10/06
  • 363(287) ‐ Registered office changed on 01/12/06
(7 pages)
1 December 2006Annual return made up to 22/10/06
  • 363(287) ‐ Registered office changed on 01/12/06
(7 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Annual return made up to 22/10/05 (7 pages)
3 November 2005Annual return made up to 22/10/05 (7 pages)
11 November 2004Registered office changed on 11/11/04 from: st john's court 14-30 beach rd south shields tyne & wear NE33 2SD (1 page)
11 November 2004Registered office changed on 11/11/04 from: st john's court 14-30 beach rd south shields tyne & wear NE33 2SD (1 page)
11 November 2004Annual return made up to 22/10/04 (7 pages)
11 November 2004Annual return made up to 22/10/04 (7 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Director resigned (1 page)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2003Annual return made up to 22/10/03 (7 pages)
28 October 2003Annual return made up to 22/10/03 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2002Annual return made up to 22/10/02 (7 pages)
14 October 2002Annual return made up to 22/10/02 (7 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 October 2001Annual return made up to 22/10/01 (6 pages)
17 October 2001Annual return made up to 22/10/01 (6 pages)
31 January 2001Accounts for a small company made up to 31 December 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Annual return made up to 22/10/00 (6 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Annual return made up to 22/10/00 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 October 1999Annual return made up to 22/10/99 (6 pages)
15 October 1999Annual return made up to 22/10/99 (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
15 October 1998Annual return made up to 22/10/98
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1998Annual return made up to 22/10/98
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1997Annual return made up to 22/10/97 (6 pages)
21 October 1997Annual return made up to 22/10/97 (6 pages)
5 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1996Annual return made up to 22/10/96 (6 pages)
30 October 1996Annual return made up to 22/10/96 (6 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 November 1995Annual return made up to 22/10/95 (6 pages)
14 November 1995Annual return made up to 22/10/95 (6 pages)
15 March 1974Incorporation (23 pages)