Company NameThe Whitburn Hall Management Company Limited
Company StatusActive
Company Number01651382
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 1982(41 years, 9 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

Directors

Director NameGordon White
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(30 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleJoiner
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Catherine Alice Graham-Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMs Ann Elizabeth Russell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(40 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 February 2007(24 years, 6 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Ronald Charles Tarbit Reid
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(8 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 January 2007)
RoleRetired
Correspondence Address9 Whitburn Hall
Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Director NameGeoffrey Ernest Wilkinson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 November 2000)
RoleRetired
Correspondence Address11 Whitburn Hall
Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Director NameMr Melvin Dobson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(8 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2003)
RoleRetired Supt Marine Eng
Correspondence Address8 Whitburn Hall
Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Director NameMr Dennis Gordon Allen
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(8 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 May 2005)
RoleRetired Sales Engineer
Correspondence Address32 Whitburn Hall
Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Secretary NameMr Ronald Charles Tarbit Reid
NationalityBritish
StatusResigned
Appointed04 July 1991(8 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 January 2007)
RoleCompany Director
Correspondence Address9 Whitburn Hall
Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Director NameMr Peter Hudson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(18 years, 3 months after company formation)
Appointment Duration8 months (resigned 09 July 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Whitburn Hall
Whitburn Village
Sunderland
Tyne & Wear
SR6 7JQ
Director NameMr Brian Dorward
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(21 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Whitburn Hall
Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Director NameGordon White
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 October 2009)
RoleJoiner
Country of ResidenceEngland
Correspondence Address19 Whitburn Hall
Front Street
Whitburn
Tyne & Wear
SR6 7JQ
Director NameTerence John Phillips
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(27 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitburn Hall
Sunderland
Tyne And Wear
SR6 7JQ
Director NameJohn Richard Yearnshire
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(28 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameGeorge Austin Douglas Pearson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(30 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Robert Ernest Glenwright
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(30 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameJohn Joseph Edward Jacobson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(33 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameKings Property Services Manahing Agent (Corporation)
StatusResigned
Appointed01 February 2007(24 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2007)
Correspondence AddressBeaminster Way East
Kingstow Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£57,800
Net Worth£49,213
Cash£13,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

17 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 August 2019Termination of appointment of Gordon White as a director on 1 August 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
23 July 2018Termination of appointment of George Austin Douglas Pearson as a director on 23 July 2018 (1 page)
13 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
31 May 2018Statement of fact - name correction - incorrect name - the whitburn hall management comany LIMITED - correct name - the whitburn hall management company LIMITED. (1 page)
2 January 2018Amended total exemption full accounts made up to 31 December 2016 (11 pages)
2 January 2018Amended total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
29 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
27 May 2016Termination of appointment of John Richard Yearnshire as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of John Richard Yearnshire as a director on 27 May 2016 (1 page)
16 February 2016Appointment of John Joseph Edward Jacobson as a director on 26 August 2015 (3 pages)
16 February 2016Appointment of John Joseph Edward Jacobson as a director on 26 August 2015 (3 pages)
12 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 July 2015Annual return made up to 28 June 2015 no member list (5 pages)
3 July 2015Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 3 July 2015 (1 page)
3 July 2015Annual return made up to 28 June 2015 no member list (5 pages)
2 July 2015Termination of appointment of Brian Dorward as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Brian Dorward as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Brian Dorward as a director on 2 July 2015 (1 page)
1 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
7 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
1 July 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 July 2013 (1 page)
1 July 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 July 2013 (1 page)
1 July 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 July 2013 (1 page)
1 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
4 January 2013Appointment of Gordon White as a director (3 pages)
4 January 2013Appointment of George Austin Douglas Pearson as a director (3 pages)
4 January 2013Appointment of George Austin Douglas Pearson as a director (3 pages)
4 January 2013Appointment of Gordon White as a director (3 pages)
22 November 2012Appointment of Mr Robert Ernest Glenwright as a director (3 pages)
22 November 2012Appointment of Mr Robert Ernest Glenwright as a director (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Termination of appointment of Peter Hudson as a director (1 page)
3 July 2012Termination of appointment of Peter Hudson as a director (1 page)
2 July 2012Annual return made up to 28 June 2012 no member list (5 pages)
2 July 2012Annual return made up to 28 June 2012 no member list (5 pages)
22 February 2012Termination of appointment of Terence Phillips as a director (1 page)
22 February 2012Termination of appointment of Terence Phillips as a director (1 page)
28 June 2011Annual return made up to 28 June 2011 no member list (6 pages)
28 June 2011Annual return made up to 28 June 2011 no member list (6 pages)
24 June 2011Appointment of John Richard Yearnshire as a director (3 pages)
24 June 2011Appointment of John Richard Yearnshire as a director (3 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 September 2010Appointment of Terence John Phillips as a director (3 pages)
24 September 2010Appointment of Terence John Phillips as a director (3 pages)
29 June 2010Director's details changed for Brian Dorward on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Peter Hudson on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 28 June 2010 no member list (3 pages)
29 June 2010Director's details changed for Brian Dorward on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Peter Hudson on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 28 June 2010 no member list (3 pages)
29 June 2010Director's details changed for Brian Dorward on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Peter Hudson on 1 October 2009 (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)
24 December 2009Appointment of a director (2 pages)
24 December 2009Appointment of a director (2 pages)
23 December 2009Termination of appointment of Gordon White as a director (1 page)
23 December 2009Termination of appointment of Gordon White as a director (1 page)
7 July 2009Registered office changed on 07/07/2009 from c/o kingston property services beaminster way east newcastle upon tyne tyne & wear NE3 2ER (1 page)
7 July 2009Annual return made up to 28/06/09 (3 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from c/o kingston property services beaminster way east newcastle upon tyne tyne & wear NE3 2ER (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Annual return made up to 28/06/09 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2008Annual return made up to 28/06/08 (3 pages)
30 June 2008Annual return made up to 28/06/08 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2007Annual return made up to 28/06/07 (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Annual return made up to 28/06/07 (2 pages)
3 July 2007Secretary resigned (1 page)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 April 2007New secretary appointed (1 page)
13 April 2007New secretary appointed (1 page)
12 February 2007Registered office changed on 12/02/07 from: 35 whitburn hall whitburn sunderland tyne and wear SR6 7JQ (1 page)
12 February 2007New secretary appointed (2 pages)
12 February 2007Registered office changed on 12/02/07 from: 35 whitburn hall whitburn sunderland tyne and wear SR6 7JQ (1 page)
12 February 2007Secretary resigned;director resigned (1 page)
12 February 2007Secretary resigned;director resigned (1 page)
12 February 2007New secretary appointed (2 pages)
11 July 2006Annual return made up to 28/06/06 (5 pages)
11 July 2006Annual return made up to 28/06/06 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 July 2005Annual return made up to 28/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 July 2005Annual return made up to 28/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 July 2004Annual return made up to 04/07/04 (5 pages)
9 July 2004Annual return made up to 04/07/04 (5 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
12 July 2003Annual return made up to 04/07/03 (5 pages)
12 July 2003Annual return made up to 04/07/03 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 July 2002Annual return made up to 04/07/02 (5 pages)
12 July 2002Annual return made up to 04/07/02 (5 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
13 July 2001Annual return made up to 04/07/01 (4 pages)
13 July 2001Annual return made up to 04/07/01 (4 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
12 July 2000Annual return made up to 04/07/00 (4 pages)
12 July 2000Annual return made up to 04/07/00 (4 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 July 1999Annual return made up to 04/07/99 (4 pages)
26 July 1999Annual return made up to 04/07/99 (4 pages)
8 July 1998Annual return made up to 04/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1998Annual return made up to 04/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 July 1997Annual return made up to 04/07/97 (4 pages)
6 July 1997Annual return made up to 04/07/97 (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 July 1982Certificate of incorporation
  • ANNOTATION Clarification was incorporated on 15TH july 1982 under the name the whitburn hall management company LIMITED and not the name the whitburn hall management comany LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)