Company NameMansion House (Management) Limited
DirectorsCarol Anne Elmy and Simon Anthony George Driver
Company StatusActive
Company Number01879312
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 1985(39 years, 3 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 NameMs Carol Anne Elmy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(14 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address1 Mansion House
Scotts House, West Boldon
East Boldon
Tyne & Wear
NE36 0QW
Director NameMr Simon Anthony George Driver
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(18 years, 3 months after company formation)
Appointment Duration21 years
RoleRoyal Marine
Country of ResidenceEngland
Correspondence AddressMansion House
2 Scotts House Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Secretary NameMr John Frederick Waldie
StatusCurrent
Appointed20 September 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address46 Dene Road Dene Road
Wylam
NE41 8HB
Director NameJennifer Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 November 1995)
RoleTeacher
Correspondence AddressFlat 6 Mansion House
Scotts House Newcastle Road
West Boldon
Tyne And Wear
NE36 0BE
Director NameFiona Harrison
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 November 1992)
RoleCommercial Artist
Correspondence AddressFlat 4 Mansion House Scotts House
Newcastle Road
East Boldon
Tyne & Wear
NE36 0QW
Secretary NameMrs Maggie Killeen
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressFlat 1 Mansion House
West Boldon
East Boldon
Tyne & Wear
NE36 0QW
Director NameMargaret Neale
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(7 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 November 1992)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFreestone
West Road
Longhorsley
Northumberland
NE65 8UY
Director NameMiss Teresa Holmes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 1992(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1998)
RoleSales Manageress
Correspondence AddressFlat 3 Mansion House Scotts House
Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Director NameFiona Harrison
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 1997)
RoleGraphic Designer
Correspondence AddressFlat 4 Mansion House Scotts House
Newcastle Road
East Boldon
Tyne & Wear
NE36 0QW
Director NameMs Cheryl Ann Gray
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1992(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 November 1995)
RoleSales Manager
Correspondence AddressFlat 2 Mansion House Scotts House
Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Secretary NameJennifer Scott
NationalityBritish
StatusResigned
Appointed17 November 1992(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 November 1993)
RoleTeacher
Correspondence AddressFlat 6 Mansion House
Scotts House Newcastle Road
West Boldon
Tyne And Wear
NE36 0BE
Secretary NameMs Cheryl Ann Gray
NationalityAmerican
StatusResigned
Appointed31 October 1994(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressFlat 2 Mansion House Scotts House
Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Secretary NameFiona Jane Harrison
NationalityBritish
StatusResigned
Appointed11 June 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1997)
RoleGraphic Designer
Correspondence Address4 Scots House Newcastle Road
West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Director NameMrs Alison Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(10 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 October 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Scotts House Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Director NameDorothy Edith Davidson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 1999)
RoleRetired
Correspondence Address1 Mansion House Scots House
Newcastle Road West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Director NameDavid Stephen Barclay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(12 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 October 2005)
RoleManager
Correspondence Address3 Scotts House
West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Director NameElizabeth Rebecca Victoria Duke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1997(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 2002)
RoleSeismic Observer
Correspondence AddressFlat 6 The Mansion House
Scotts House Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Director NameJeffery Alexander Main
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressScotts House
Newcastle Road
East Boldon
Tyne & Wear
NE36 0BE
Secretary NameMrs Alison Campbell
NationalityBritish
StatusResigned
Appointed20 October 1997(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Scotts House Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Secretary NameDonald McHenzie
NationalityBritish
StatusResigned
Appointed04 September 2001(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2003)
RoleFinance Manager
Correspondence Address89 Ladybank
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UP
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed14 August 2003(18 years, 6 months after company formation)
Appointment Duration16 years (resigned 12 August 2019)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER

Location

Registered Address46 Dene Road
Wylam
Newcastle Upon Tyne
NE41 8HB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWylam
WardBywell
Built Up AreaWylam
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

13 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
29 September 2023Registered office address changed from 1-6 Scotts House Newcastle Road West Boldon East Boldon NE36 0BE England to 46 Dene Road Wylam Newcastle upon Tyne NE41 8HB on 29 September 2023 (1 page)
4 October 2022Appointment of Mr John Frederick Waldie as a secretary on 20 September 2022 (2 pages)
4 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
13 August 2019Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to 1-6 Scotts House Newcastle Road West Boldon East Boldon NE36 0BE on 13 August 2019 (1 page)
12 August 2019Termination of appointment of Kingston Property Services Limited as a secretary on 12 August 2019 (1 page)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
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)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 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 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
5 November 2015Annual return made up to 21 October 2015 no member list (4 pages)
5 November 2015Annual return made up to 21 October 2015 no member list (4 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
30 October 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 30 October 2014 (1 page)
30 October 2014Annual return made up to 21 October 2014 no member list (4 pages)
30 October 2014Annual return made up to 21 October 2014 no member list (4 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 October 2013Annual return made up to 21 October 2013 no member list (4 pages)
24 October 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 October 2013 (1 page)
24 October 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 October 2013 (1 page)
24 October 2013Annual return made up to 21 October 2013 no member list (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
23 October 2012Annual return made up to 21 October 2012 no member list (4 pages)
23 October 2012Annual return made up to 21 October 2012 no member list (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
28 October 2011Termination of appointment of Alison Campbell as a director (1 page)
28 October 2011Termination of appointment of Alison Campbell as a director (1 page)
27 October 2011Annual return made up to 21 October 2011 no member list (5 pages)
27 October 2011Annual return made up to 21 October 2011 no member list (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 October 2010Annual return made up to 21 October 2010 no member list (5 pages)
21 October 2010Annual return made up to 21 October 2010 no member list (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 October 2009Secretary's details changed for Kingston Property Services Limited on 21 October 2009 (2 pages)
30 October 2009Secretary's details changed for Kingston Property Services Limited on 21 October 2009 (2 pages)
30 October 2009Annual return made up to 21 October 2009 no member list (4 pages)
30 October 2009Director's details changed for Mrs Alison Campbell on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Alison Campbell on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Carol Anne Elmy on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Simon Anthony George Driver on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Simon Anthony George Driver on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Carol Anne Elmy on 21 October 2009 (2 pages)
30 October 2009Annual return made up to 21 October 2009 no member list (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Annual return made up to 21/10/08 (3 pages)
21 October 2008Registered office changed on 21/10/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Registered office changed on 21/10/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page)
21 October 2008Annual return made up to 21/10/08 (3 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of debenture register (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2007Location of debenture register (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007Annual return made up to 21/10/07 (2 pages)
24 October 2007Location of register of members (1 page)
24 October 2007Location of debenture register (1 page)
24 October 2007Registered office changed on 24/10/07 from: c/o cheviot housing association LIMITED beaminster way east kingston pack newcastle u tyne tyne & wear NE3 2ER (1 page)
24 October 2007Annual return made up to 21/10/07 (2 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o cheviot housing association LIMITED beaminster way east kingston pack newcastle u tyne tyne & wear NE3 2ER (1 page)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Annual return made up to 21/10/06 (2 pages)
24 October 2006Annual return made up to 21/10/06 (2 pages)
14 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
14 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
31 October 2005Annual return made up to 21/10/05 (4 pages)
31 October 2005Director resigned (1 page)
31 October 2005Annual return made up to 21/10/05 (4 pages)
31 October 2005Director resigned (1 page)
3 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
3 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
12 November 2004Annual return made up to 31/10/04 (4 pages)
12 November 2004Annual return made up to 31/10/04 (4 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
24 October 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 October 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
21 March 2003Accounts for a small company made up to 31 March 2002 (4 pages)
21 March 2003Accounts for a small company made up to 31 March 2002 (4 pages)
27 October 2002Annual return made up to 31/10/02 (5 pages)
27 October 2002Annual return made up to 31/10/02 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
5 November 2001Annual return made up to 31/10/01 (4 pages)
5 November 2001Annual return made up to 31/10/01 (4 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 4 scots house newcastle road west boldon tyne & wear NE36 0BE (1 page)
21 September 2001Registered office changed on 21/09/01 from: 4 scots house newcastle road west boldon tyne & wear NE36 0BE (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 December 2000Annual return made up to 31/10/00 (4 pages)
7 December 2000Annual return made up to 31/10/00 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 November 1999Annual return made up to 31/10/99 (4 pages)
29 November 1999Annual return made up to 31/10/99 (4 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Annual return made up to 31/10/98
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1998Annual return made up to 31/10/98
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997Annual return made up to 31/10/97 (4 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Annual return made up to 31/10/97 (4 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 4 scots house newcastle road west boldon tyne and wear NE36 0BE (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Annual return made up to 31/10/96 (6 pages)
7 May 1997Annual return made up to 31/10/96 (6 pages)
7 May 1997Registered office changed on 07/05/97 from: 4 scots house newcastle road west boldon tyne and wear NE36 0BE (1 page)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1995Annual return made up to 31/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 November 1995Annual return made up to 31/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)