Company NameDunsgreen Court Company Limited
Company StatusActive
Company Number01617290
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1982(42 years, 2 months 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarjorie Gladys Scarlett
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(29 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceNorthumberland
Correspondence AddressPotts Gray Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameGraham Robert Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(29 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotts Gray Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMrs Margaret Dawne Ritson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotts Gray Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMr James William Crawford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence AddressPotts Gray Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMr William Holden
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPotts Gray Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Secretary NameMrs Margaret Dawne Ritson
StatusCurrent
Appointed11 December 2018(36 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressPotts Gray Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMrs Marie Elizabeth McStay
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(38 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPotts Gray Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMr Freddie Jonathan Straker
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(38 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressPotts Gray Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director NameMr Kenneth Gleghorn
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years after company formation)
Appointment Duration10 years, 11 months (resigned 03 February 2002)
RoleRetired
Correspondence Address1 Dunsgreen Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EX
Director NameMr William Holden
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 October 1997)
RoleRetired
Correspondence Address25 Dunsgreen Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EX
Director NameMr Ian Crawford
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 1992)
RoleRetired
Correspondence Address22 Dunsgreen Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EX
Director NameMr Anne Louise Bolam
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years after company formation)
Appointment Duration11 years, 10 months (resigned 30 December 2002)
RoleRetired
Correspondence Address17 Dunsgreen Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EX
Director NameMs Jill Pinder
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years after company formation)
Appointment Duration27 years, 6 months (resigned 23 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Dunsgreen Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EX
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years after company formation)
Appointment Duration13 years, 2 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address14 Bell Villas
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BE
Director NameVincent Clark
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(12 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 November 2001)
RoleRetired
Correspondence Address20 Dunsgreen Court Callerton Lane
Ponteland
Northumberland
NE20 9EX
Director NameRaymond Scott
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(19 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Dunsgreen Court
Ponteland
Newcastle Upon Tyne
NE20 9EX
Director NameMr William Holden
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Dunsgreen Court
Ponteland
Newcastle Upon Tyne
NE20 9EX
Secretary NameMr William Holden
NationalityBritish
StatusResigned
Appointed20 May 2004(22 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Dunsgreen Court
Ponteland
Newcastle Upon Tyne
NE20 9EX
Director NameMr Ian Wallace Marr
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(29 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Errington Road
Ponteland
Newcastle Upon Tyne
NE20 9LA
Secretary NameMr Ian Wallace Marr
StatusResigned
Appointed07 July 2011(29 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 August 2011)
RoleCompany Director
Correspondence Address69 Errington Road
Ponteland
Newcastle Upon Tyne
NE20 9LA
Director NameAlan Bolam
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(31 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusResigned
Appointed01 August 2011(29 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 July 2022)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressPotts Gray Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Filing History

5 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 October 2020Appointment of Mr Freddie Straker as a director on 5 October 2020 (2 pages)
28 August 2020Appointment of Mrs Marie Elizabeth Mcstay as a director on 19 August 2020 (2 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
11 December 2018Appointment of Mrs Margaret Dawne Ritson as a secretary on 11 December 2018 (2 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 October 2018Appointment of Mr William Holden as a director on 11 October 2018 (2 pages)
29 August 2018Termination of appointment of Jill Pinder as a director on 23 August 2018 (1 page)
29 August 2018Termination of appointment of Ian Wallace Marr as a director on 23 August 2018 (1 page)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
26 July 2018Appointment of Mr James William Crawford as a director on 26 July 2018 (2 pages)
21 June 2018Director's details changed for Mrs Margaret Dawne Ritson on 21 June 2018 (2 pages)
13 June 2018Appointment of Mrs Margaret Dawne Ritson as a director on 7 June 2018 (2 pages)
13 June 2018Termination of appointment of Raymond Scott as a director on 23 May 2018 (1 page)
24 April 2018Termination of appointment of Alan Bolam as a director on 24 April 2018 (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 August 2015Annual return made up to 15 August 2015 no member list (7 pages)
20 August 2015Annual return made up to 15 August 2015 no member list (7 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
21 August 2014Annual return made up to 15 August 2014 no member list (7 pages)
21 August 2014Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 August 2014 (1 page)
21 August 2014Annual return made up to 15 August 2014 no member list (7 pages)
21 August 2014Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 August 2014 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
9 September 2013Appointment of Alan Bolam as a director (3 pages)
9 September 2013Appointment of Alan Bolam as a director (3 pages)
16 August 2013Annual return made up to 15 August 2013 no member list (6 pages)
16 August 2013Annual return made up to 15 August 2013 no member list (6 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 August 2012Annual return made up to 15 August 2012 no member list (6 pages)
16 August 2012Annual return made up to 15 August 2012 no member list (6 pages)
15 December 2011Appointment of Marjorie Gladys Scarlett as a director (3 pages)
15 December 2011Appointment of Marjorie Gladys Scarlett as a director (3 pages)
25 November 2011Appointment of Graham Robert Clark as a director (3 pages)
25 November 2011Appointment of Graham Robert Clark as a director (3 pages)
18 August 2011Annual return made up to 15 August 2011 no member list (5 pages)
18 August 2011Annual return made up to 15 August 2011 no member list (5 pages)
11 August 2011Termination of appointment of Ian Marr as a secretary (1 page)
11 August 2011Termination of appointment of Ian Marr as a secretary (1 page)
11 August 2011Registered office address changed from 14, Bell Villas, Ponteland, Northumberland, NE20 9BE. on 11 August 2011 (1 page)
11 August 2011Appointment of Kingston Property Services as a secretary (2 pages)
11 August 2011Registered office address changed from 14, Bell Villas, Ponteland, Northumberland, NE20 9BE. on 11 August 2011 (1 page)
11 August 2011Appointment of Kingston Property Services as a secretary (2 pages)
12 July 2011Termination of appointment of William Holden as a director (1 page)
12 July 2011Termination of appointment of William Holden as a secretary (1 page)
12 July 2011Termination of appointment of William Holden as a director (1 page)
12 July 2011Termination of appointment of William Holden as a secretary (1 page)
11 July 2011Appointment of Mr Ian Wallace Marr as a director (2 pages)
11 July 2011Appointment of Mr Ian Wallace Marr as a secretary (2 pages)
11 July 2011Termination of appointment of William Holden as a secretary (1 page)
11 July 2011Appointment of Mr Ian Wallace Marr as a director (2 pages)
11 July 2011Termination of appointment of William Holden as a secretary (1 page)
11 July 2011Appointment of Mr Ian Wallace Marr as a secretary (2 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 August 2010Director's details changed for Ms Jill Pinder on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Raymond Scott on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Ms Jill Pinder on 1 August 2010 (2 pages)
31 August 2010Director's details changed for William Holden on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Raymond Scott on 1 August 2010 (2 pages)
31 August 2010Director's details changed for William Holden on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Ms Jill Pinder on 1 August 2010 (2 pages)
31 August 2010Annual return made up to 15 August 2010 no member list (5 pages)
31 August 2010Annual return made up to 15 August 2010 no member list (5 pages)
31 August 2010Director's details changed for Raymond Scott on 1 August 2010 (2 pages)
31 August 2010Director's details changed for William Holden on 1 August 2010 (2 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 September 2009Annual return made up to 15/08/09 (3 pages)
29 September 2009Annual return made up to 15/08/09 (3 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 November 2008Annual return made up to 15/08/08 (4 pages)
6 November 2008Annual return made up to 15/08/08 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
8 October 2007Annual return made up to 15/08/07 (4 pages)
8 October 2007Annual return made up to 15/08/07 (4 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 August 2006Annual return made up to 15/08/06 (4 pages)
30 August 2006Annual return made up to 15/08/06 (4 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 August 2005Annual return made up to 15/08/05 (4 pages)
30 August 2005Annual return made up to 15/08/05 (4 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 September 2004Annual return made up to 15/08/04 (4 pages)
20 September 2004Annual return made up to 15/08/04 (4 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
2 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 August 2003Annual return made up to 15/08/03
  • 363(288) ‐ Director resigned
(4 pages)
28 August 2003Annual return made up to 15/08/03
  • 363(288) ‐ Director resigned
(4 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 October 2002Annual return made up to 15/08/02
  • 363(288) ‐ Director resigned
(5 pages)
10 October 2002Annual return made up to 15/08/02
  • 363(288) ‐ Director resigned
(5 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 November 2001Annual return made up to 15/08/01 (4 pages)
2 November 2001Annual return made up to 15/08/01 (4 pages)
11 January 2001Accounts made up to 31 March 2000 (8 pages)
11 January 2001Accounts made up to 31 March 2000 (8 pages)
1 November 2000Annual return made up to 15/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 November 2000Annual return made up to 15/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 December 1999Accounts made up to 31 March 1999 (9 pages)
6 December 1999Accounts made up to 31 March 1999 (9 pages)
1 December 1999Annual return made up to 15/08/99 (4 pages)
1 December 1999Annual return made up to 15/08/99 (4 pages)
4 November 1998Accounts made up to 31 March 1998 (8 pages)
4 November 1998Accounts made up to 31 March 1998 (8 pages)
12 August 1998Annual return made up to 15/08/98 (6 pages)
12 August 1998Annual return made up to 15/08/98 (6 pages)
7 November 1997Annual return made up to 15/08/97 (6 pages)
7 November 1997Annual return made up to 15/08/97 (6 pages)
29 October 1997Accounts made up to 31 March 1997 (8 pages)
29 October 1997Accounts made up to 31 March 1997 (8 pages)
22 January 1997Accounts made up to 31 March 1996 (9 pages)
22 January 1997Accounts made up to 31 March 1996 (9 pages)
14 November 1996Annual return made up to 15/08/96 (6 pages)
14 November 1996Annual return made up to 15/08/96 (6 pages)
29 January 1996Accounts made up to 31 March 1995 (9 pages)
29 January 1996Accounts made up to 31 March 1995 (9 pages)
19 September 1995Annual return made up to 15/08/95 (6 pages)
19 September 1995Annual return made up to 15/08/95 (6 pages)
6 September 1995Memorandum and Articles of Association (30 pages)
6 September 1995Memorandum and Articles of Association (30 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)