Company NameFour Winds Management Company Limited
DirectorsBarbara Anne Richardson and Kay Rumney
Company StatusActive
Company Number01758561
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 1983(40 years, 6 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 NameBarbara Anne Richardson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(26 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director NameMrs Kay Rumney
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Four Winds Court
Hartlepool
TS26 0LP
Director NameMrs Dorothy Cormelia Rhind
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 1994)
RoleRetired
Correspondence Address31 Four Winds Court
Hartlepool
Cleveland
TS26 0LP
Secretary NameMrs Myra Atkinson
NationalityBritish
StatusResigned
Appointed25 March 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 September 2001)
RoleCompany Director
Correspondence Address84 Four Winds Court
West Park
Hartlepool
Cleveland
TS26 0LP
Director NameSamuel Harry Atkinson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2001)
RoleMaintenance Consultant
Correspondence Address84 Four Winds Court
West Park
Hartlepool
Cleveland
TS26 0LP
Director NameAileen Waterland
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 April 1998)
RoleRetired
Correspondence Address65 Four Winds Court
West Park
Hartlepool
Cleveland
TS26 0LP
Director NameAnne Dixon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2001)
RoleRetired
Correspondence Address75 Four Winds Court
West Park
Hartlepool
Cleveland
TS26 0LP
Director NameSidney Edward Akhurst
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(17 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2008)
RoleRetired
Correspondence Address11 Four Winds Court
Hartlepool
Cleveland
TS26 0LP
Director NamePetr Richard Todd
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2004)
RoleBiomedical Scientist
Correspondence Address34 Four Winds Court
Hartlepool
TS26 0LP
Secretary NameKay Rumney
NationalityBritish
StatusResigned
Appointed18 September 2001(17 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address41 Four Winds Court
Hartlepool
TS26 0LP
Director NameMr William Borthwick
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(20 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address82 Four Winds Court
Hartlepool
TS26 0LP
Director NameAnne Dixon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(20 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 2004)
RoleRetired
Correspondence Address75 Four Winds Court
West Park
Hartlepool
Cleveland
TS26 0LP
Director NameAnne Dixon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(25 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 September 2009)
RoleRetired
Correspondence Address75 Four Winds Court
West Park
Hartlepool
Cleveland
TS26 0LP
Director NameMrs Susan Dolphin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(27 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Four Winds Court
Hartlepool
Cleveland
TS26 0LP

Location

Registered Address3-5 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 May 2019Appointment of Mrs Kay Rumney as a director on 7 May 2019 (2 pages)
28 February 2019Termination of appointment of Susan Dolphin as a director on 28 February 2019 (1 page)
25 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
13 October 2011Appointment of Mrs Susan Dolphin as a director (2 pages)
13 October 2011Appointment of Mrs Susan Dolphin as a director (2 pages)
23 September 2011Termination of appointment of William Borthwick as a director (1 page)
23 September 2011Termination of appointment of William Borthwick as a director (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 February 2011Annual return made up to 31 December 2010 no member list (3 pages)
11 February 2011Annual return made up to 31 December 2010 no member list (3 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 January 2010Appointment of Barbara Anne Richardson as a director (3 pages)
6 January 2010Appointment of Barbara Anne Richardson as a director (3 pages)
5 January 2010Termination of appointment of Anne Dixon as a director (1 page)
5 January 2010Director's details changed for William Borthwick on 1 October 2009 (2 pages)
5 January 2010Director's details changed for William Borthwick on 1 October 2009 (2 pages)
5 January 2010Director's details changed for William Borthwick on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (2 pages)
5 January 2010Termination of appointment of Anne Dixon as a director (1 page)
5 January 2010Annual return made up to 31 December 2009 no member list (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 July 2009Appointment terminated secretary kay rumney (1 page)
1 July 2009Appointment terminated secretary kay rumney (1 page)
19 May 2009Director appointed anne dixon (2 pages)
19 May 2009Director appointed anne dixon (2 pages)
12 January 2009Appointment terminated director sidney akhurst (1 page)
12 January 2009Annual return made up to 31/12/08 (2 pages)
12 January 2009Annual return made up to 31/12/08 (2 pages)
12 January 2009Appointment terminated director sidney akhurst (1 page)
3 July 2008Registered office changed on 03/07/2008 from greig cavey commercial LTD 21 south road hartlepool TS26 9HD (1 page)
3 July 2008Registered office changed on 03/07/2008 from greig cavey commercial LTD 21 south road hartlepool TS26 9HD (1 page)
7 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 January 2008Annual return made up to 31/12/07 (2 pages)
24 January 2008Annual return made up to 31/12/07 (2 pages)
24 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 January 2007Annual return made up to 31/12/06 (4 pages)
16 January 2007Annual return made up to 31/12/06 (4 pages)
14 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 January 2006Annual return made up to 31/12/05 (4 pages)
16 January 2006Annual return made up to 31/12/05 (4 pages)
2 March 2005Full accounts made up to 31 December 2004 (9 pages)
2 March 2005Full accounts made up to 31 December 2004 (9 pages)
11 January 2005Annual return made up to 31/12/04 (4 pages)
11 January 2005Annual return made up to 31/12/04 (4 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
6 March 2004Full accounts made up to 31 December 2003 (9 pages)
6 March 2004Full accounts made up to 31 December 2003 (9 pages)
7 January 2004Annual return made up to 31/12/03 (4 pages)
7 January 2004Annual return made up to 31/12/03 (4 pages)
14 March 2003Full accounts made up to 31 December 2002 (10 pages)
14 March 2003Full accounts made up to 31 December 2002 (10 pages)
8 January 2003Annual return made up to 31/12/02 (4 pages)
8 January 2003Annual return made up to 31/12/02 (4 pages)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
27 December 2001Annual return made up to 31/12/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 December 2001Annual return made up to 31/12/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
8 May 2001Full accounts made up to 31 December 2000 (10 pages)
8 May 2001Full accounts made up to 31 December 2000 (10 pages)
28 December 2000Annual return made up to 31/12/00 (3 pages)
28 December 2000Annual return made up to 31/12/00 (3 pages)
4 April 2000Full accounts made up to 31 December 1999 (10 pages)
4 April 2000Full accounts made up to 31 December 1999 (10 pages)
12 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 March 1999Full accounts made up to 31 December 1998 (8 pages)
16 March 1999Full accounts made up to 31 December 1998 (8 pages)
22 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(4 pages)
22 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(4 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
16 March 1998Full accounts made up to 31 December 1997 (8 pages)
16 March 1998Full accounts made up to 31 December 1997 (8 pages)
22 December 1997Annual return made up to 31/12/97
  • 363(287) ‐ Registered office changed on 22/12/97
(4 pages)
22 December 1997Annual return made up to 31/12/97
  • 363(287) ‐ Registered office changed on 22/12/97
(4 pages)
11 April 1997Full accounts made up to 31 December 1996 (7 pages)
11 April 1997Full accounts made up to 31 December 1996 (7 pages)
19 December 1996Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Full accounts made up to 31 December 1995 (8 pages)
26 March 1996Full accounts made up to 31 December 1995 (8 pages)
22 February 1996Annual return made up to 31/12/95 (4 pages)
22 February 1996Annual return made up to 31/12/95 (4 pages)