Company NameSt. Cuthbert's Court Residents Association Limited
Company StatusActive
Company Number01741310
CategoryPrivate Limited Company
Incorporation Date21 July 1983(40 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 NameMaurice Sykes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(21 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleRetired
Correspondence AddressFlat 20 St Cuthbert's Place
Darlington
County Durham
DL3 7UX
Director NameRodney David Park
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed12 November 2011(28 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Cuthberts Place
Darlington
Co Durham
DL3 7UX
Director NameMrs Janet Pickles
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(32 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Town Green
Manfield
Darlington
County Durham
DL2 2RQ
Director NameMr Graeme Lythe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(38 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St. Cuthberts Place
Darlington
County Durham
DL3 7UX
Secretary NameMr Graeme Lythe
StatusCurrent
Appointed07 January 2022(38 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address25 St. Cuthberts Place
Darlington
County Durham
DL3 7UX
Director NameMrs Jayne Saddique Mahmood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3e Enterprise House
Valley Street North
Darlington
Co. Durham
DL1 1GY
Director NameMr Graham Ashley Oliver
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 1991)
RoleCivil Servant
Correspondence Address8 St Cuthberts Place
Darlington
County Durham
DL3 7UX
Director NameSusan Elizabeth Metcalfe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 1994)
RoleChartered Accountant
Correspondence Address14 St Cuthberts Place
Darlington
Durham
DL3 7UX
Director NameMrs Muriel Lees
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration14 years (resigned 24 January 2006)
RoleRetired
Correspondence Address11 St Cuthberts Place
Darlington
County Durham
DL3 7UX
Director NameMr Kevin Abbot
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 1996)
RoleQuality Assurance
Correspondence Address31 St Cuthberts Place
Darlington
Durham
DL3 7UX
Director NameMrs Gladys Margaret Wood
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleRetired
Correspondence Address28 St Cuthberts Place
Darlington
Durham
DL3 7UX
Secretary NameSusan Elizabeth Metcalfe
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address14 St Cuthberts Place
Darlington
Durham
DL3 7UX
Secretary NameMr Kevin Abbot
NationalityBritish
StatusResigned
Appointed01 March 1994(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1996)
RoleCompany Director
Correspondence Address31 St Cuthberts Place
Darlington
Durham
DL3 7UX
Director NameFrieda Georgina Woolls
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(12 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address10 Saint Cuthberts Place
Darlington
County Durham
DL3 7UX
Secretary NameFrieda Georgina Woolls
NationalityBritish
StatusResigned
Appointed24 April 1996(12 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 January 2006)
RoleCompany Director
Correspondence Address10 Saint Cuthberts Place
Darlington
County Durham
DL3 7UX
Director NameJudith Anne Thompson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2005)
RoleLady Driver
Correspondence Address7 Saint Cuthberts Place
Darlington
County Durham
DL3 7UX
Director NameCarol Anne Green
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(16 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 19 August 2010)
RoleRetail Manageress
Correspondence AddressFlat 8 Saint Cuthberts Place
Darlington
County Durham
DL3 7UX
Director NameColin Ashmore
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(21 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 2006)
RoleRetired
Correspondence Address12 St Cuthbert's Place
Darlington
County Durham
DL3 7UX
Secretary NameMaurice Sykes
NationalityBritish
StatusResigned
Appointed31 May 2005(21 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 January 2022)
RoleRetired
Correspondence AddressFlat 20 St Cuthbert's Place
Darlington
County Durham
DL3 7UX
Director NamePaula Jane Winruth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2008)
RoleSenior Accounts Administrator
Correspondence Address5 St Cuthberts Place
Darlington
County Durham
DL3 7UX
Director NameNigel Frederick Boddy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(23 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Fife Road
Darlington
Co. Durham
DL3 7SY
Director NameRebecca Taylor
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2011)
RoleHome Moving Adviser
Correspondence AddressFlat 15 St Cuthberts Place
Darlington
Co Durham
DL3 7UX
Director NameFelicity Ann Fraser Oates
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2011)
RoleLibrary Officer
Country of ResidenceEngland
Correspondence Address1 St. Cuthberts Place
Darlington
County Durham
DL3 7UX
Director NameCarl Stephen Wright
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(27 years, 10 months after company formation)
Appointment Duration5 months (resigned 04 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Cuthberts Place
Darlington
County Durham
DL3 7UX

Contact

Telephone01325 469221
Telephone regionDarlington

Location

Registered Address43 Coniscliffe Road
Darlington
Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Adam Mather
3.33%
Ordinary
1 at £1Calhoune
3.33%
Ordinary
1 at £1David Ptak
3.33%
Ordinary
1 at £1Dianne Knaggs
3.33%
Ordinary
1 at £1Haley Metcalfe
3.33%
Ordinary
1 at £1Harris
3.33%
Ordinary
1 at £1J. Pickles
3.33%
Ordinary
1 at £1James Edward Pelling
3.33%
Ordinary
1 at £1Miss Anne White
3.33%
Ordinary
1 at £1Miss Martine Laballery
3.33%
Ordinary
1 at £1Mr Colin Ashmore
3.33%
Ordinary
1 at £1Mr Kenneth Johnson
3.33%
Ordinary
1 at £1Mr Kevin Abbott
3.33%
Ordinary
1 at £1Mr Lionel Myles Brown
3.33%
Ordinary
1 at £1Mr Maurice Sykes
3.33%
Ordinary
1 at £1Mr Paul Fitzgerald
3.33%
Ordinary
1 at £1Mr Rodney Park
3.33%
Ordinary
1 at £1Mr S. Fores
3.33%
Ordinary
1 at £1Mrs Freda Georgina Woolls
3.33%
Ordinary
1 at £1Mrs Jennifer Olwyn Brown
3.33%
Ordinary
1 at £1Mrs Muriel Lees
3.33%
Ordinary
1 at £1Mrs R. Anderson
3.33%
Ordinary
1 at £1Mrs Wendy Brown
3.33%
Ordinary
1 at £1Reverend J. Platts
3.33%
Ordinary
1 at £1Stephen Griffiths
3.33%
Ordinary
1 at £1Tariq Ali Lohdi
3.33%
Ordinary
1 at £1Vickers
3.33%
Ordinary
3 at £1Jonathan Peter Fell & Emily Fell
10.00%
Ordinary

Financials

Year2014
Net Worth£27,878
Cash£35,297
Current Liabilities£15,127

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with updates (6 pages)
1 June 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
9 January 2023Confirmation statement made on 1 November 2022 with updates (7 pages)
16 September 2022Appointment of Mrs Jayne Saddique Mahmood as a director on 17 August 2022 (2 pages)
5 July 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
7 January 2022Termination of appointment of Maurice Sykes as a secretary on 7 January 2022 (1 page)
7 January 2022Appointment of Mr Graeme Lythe as a secretary on 7 January 2022 (2 pages)
7 January 2022Appointment of Mr Graeme Lythe as a director on 7 January 2022 (2 pages)
4 January 2022Confirmation statement made on 1 November 2021 with updates (4 pages)
27 July 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
2 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
20 October 2020Director's details changed for Mrs Janet Pickles on 20 October 2020 (2 pages)
17 June 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
6 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
7 May 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 November 2018Confirmation statement made on 1 November 2018 with updates (7 pages)
22 May 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
2 January 2018Confirmation statement made on 1 November 2017 with updates (7 pages)
2 January 2018Confirmation statement made on 1 November 2017 with updates (7 pages)
2 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Appointment of Mrs Janet Pickles as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mrs Janet Pickles as a director on 29 January 2016 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 30
(7 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 30
(7 pages)
22 December 2015Termination of appointment of Carol Anne Green as a director on 19 August 2010 (1 page)
22 December 2015Termination of appointment of Carol Anne Green as a director on 19 August 2010 (1 page)
17 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30
(7 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30
(7 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Termination of appointment of Felicity Oates as a director (1 page)
27 April 2012Termination of appointment of Felicity Oates as a director (1 page)
5 March 2012Termination of appointment of Rebecca Taylor as a director (2 pages)
5 March 2012Termination of appointment of Rebecca Taylor as a director (2 pages)
5 March 2012Termination of appointment of Carl Wright as a director (2 pages)
5 March 2012Termination of appointment of Carl Wright as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 December 2011Appointment of Rodney David Park as a director (4 pages)
7 December 2011Appointment of Rodney David Park as a director (4 pages)
12 July 2011Appointment of Carl Stephen Wright as a director (3 pages)
12 July 2011Appointment of Carl Stephen Wright as a director (3 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
25 January 2011Termination of appointment of Nigel Boddy as a director (1 page)
25 January 2011Termination of appointment of Nigel Boddy as a director (1 page)
13 January 2011Director's details changed for Nigel Frederick Boddy on 17 December 2010 (2 pages)
13 January 2011Director's details changed for Nigel Frederick Boddy on 17 December 2010 (2 pages)
12 August 2010Appointment of Felicity Ann Fraser Oates as a director (3 pages)
12 August 2010Appointment of Felicity Ann Fraser Oates as a director (3 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (15 pages)
27 January 2009Return made up to 31/12/08; full list of members (15 pages)
23 January 2009Director and secretary's change of particulars / maurice sykes / 30/12/2008 (1 page)
23 January 2009Director and secretary's change of particulars / maurice sykes / 30/12/2008 (1 page)
9 July 2008Appointment terminated director paula winruth (1 page)
9 July 2008Director appointed rebecca taylor (2 pages)
9 July 2008Appointment terminated director paula winruth (1 page)
9 July 2008Director appointed rebecca taylor (2 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2008Return made up to 31/12/07; change of members (8 pages)
4 February 2008Return made up to 31/12/07; change of members (8 pages)
5 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
5 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2007Registered office changed on 25/05/07 from: 20 st cuthberts place darlington durham DL3 7UX (1 page)
25 May 2007Registered office changed on 25/05/07 from: 20 st cuthberts place darlington durham DL3 7UX (1 page)
23 May 2007Return made up to 31/12/05; no change of members (9 pages)
23 May 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
23 May 2007Return made up to 31/12/05; no change of members (9 pages)
23 May 2007Return made up to 31/12/06; full list of members (7 pages)
23 May 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Registered office changed on 20/06/05 from: 11 st cuthberts place darlington co durham DL3 7UX (1 page)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Registered office changed on 20/06/05 from: 11 st cuthberts place darlington co durham DL3 7UX (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed;new director appointed (2 pages)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
5 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
4 February 2004Return made up to 31/12/03; full list of members (10 pages)
4 February 2004Return made up to 31/12/03; full list of members (10 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
26 February 2003Return made up to 31/12/02; change of members (8 pages)
26 February 2003Return made up to 31/12/02; change of members (8 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 January 2002Return made up to 31/12/01; change of members (7 pages)
31 January 2002Return made up to 31/12/01; change of members (7 pages)
9 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
9 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
20 March 2001Return made up to 31/12/00; full list of members (8 pages)
20 March 2001Return made up to 31/12/00; full list of members (8 pages)
15 March 2000Full accounts made up to 31 December 1999 (11 pages)
15 March 2000Full accounts made up to 31 December 1999 (11 pages)
10 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
17 February 1999Full accounts made up to 31 December 1998 (11 pages)
17 February 1999Full accounts made up to 31 December 1998 (11 pages)
22 January 1999Return made up to 31/12/98; change of members (6 pages)
22 January 1999Return made up to 31/12/98; change of members (6 pages)
10 March 1998Full accounts made up to 31 December 1997 (12 pages)
10 March 1998Full accounts made up to 31 December 1997 (12 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 August 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 01/08/97
(6 pages)
1 August 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 01/08/97
(6 pages)
7 May 1997Full accounts made up to 31 December 1996 (10 pages)
7 May 1997Full accounts made up to 31 December 1996 (10 pages)
26 June 1996Director resigned (1 page)
26 June 1996Secretary resigned;director resigned (1 page)
26 June 1996Secretary resigned;director resigned (1 page)
26 June 1996Director resigned (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996New secretary appointed;new director appointed (2 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 July 1983Incorporation (15 pages)
21 July 1983Incorporation (15 pages)