Company NameBrady & Martin Court Management Company Limited
Company StatusActive
Company Number01977350
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 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 NameAnn Fawkes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1998(12 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr John Alan Braithwaite
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2000(14 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameAdam Christopher Soulsby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMr Arthur Tremble
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMs Elisabetta Cherchi
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed18 August 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 8 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
Appointed28 September 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 6 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Christine Ann Martin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 September 1992)
RoleBritish Airways Sales Agent
Correspondence Address50 Northumberland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Director NameMrs Shiela Frances McIntosh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 June 2018)
RoleArea School Meals Organiser
Country of ResidenceEngland
Correspondence Address50 Northumberland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Director NameMr Shaun Slasor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 September 1992)
RoleIndustrial Chemist
Correspondence AddressFlat 3 Brady & Martin Court
Northumberland Road
Newcastle Upon Tyne
NE1 8SG
Secretary NameDavid Robinson
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address4 Thornfield Avenue
Longridge
Preston
Lancashire
PR3 3HL
Secretary NameMr David Martin Tolson
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address19 Greencroft
Penwortham
Preston
Lancashire
PR1 9LA
Director NameMiss Julie Bland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1994)
RoleSecretary
Correspondence Address52 Northumberland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Director NameMr James Diamond
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 1994)
RoleAccounts Manager
Correspondence Address9 Brady & Martin Court
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Director NameMrs Moira Welborn
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1994)
RoleHousewife
Correspondence AddressFlat 2 Brady & Martin Court
Northumberland Road
Newcastle Upon Tyne
NE1 8SG
Director NamePeter Barnett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 October 1999)
RoleSafety Adviser
Correspondence Address10 Brady & Martin Court
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Director NameMiss Anne Carmel Ridley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 1994)
RoleAdmintration/Teaching
Correspondence Address1 Brady & Martin Court
Northumberland Road
Newcastle Upon Tyne
NE1 8SG
Director NameMr John Stephen Northcott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 1995)
RoleCompany Director
Correspondence Address19 Brady & Martin Ct
Northumberland Road
Newcastle Upon Tyne
Director NameMr Derek Anthony Martin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1998)
RoleRetired
Correspondence Address50 Northumberland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Director NameMr Reginald Lord
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 October 1996)
RoleRetired
Correspondence Address15 Brady & Martin Court
Northumberland Road
Newcastle Upon Tyne
NE1 8SG
Director NameAngela Montgomery
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1996)
RoleManager Probation Service
Correspondence AddressFlat 14 52 Northumberland Road
Newcastle Upon Tyne
NE1 8SG
Director NameEric Hubbuck
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 1998)
RoleBranch Manager
Correspondence AddressFlat 16 52 Northumberland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Director NameSheila Margaret Edward
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(9 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 July 2008)
RoleResearcher
Correspondence Address4 Brady & Martin Court
Northumberland Road
Newcastle Upon Tyne
NE1 8SG
Director NameMr Arthur Tremble
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(9 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 13 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Brady & Martin Court
Northumberland Road
Newcastle Upon Tyne
NE1 8SG
Director NameRoger Michael Harvey Atkinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(10 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 November 2002)
RoleCompany Director
Correspondence AddressFlat 11 52
Northumberland Road
Newcastle Upon Tyne
NE1 8SG
Director NameAidan Stringfellow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 1999)
RoleProf Engineer
Correspondence AddressFlat 3 Brady & Martin Court
50 Northumberland Road
Newcastle Upon Tyne
NE1 8SG
Secretary NameJohn Armstrong Hanson
NationalityBritish
StatusResigned
Appointed09 August 1997(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Turnberry
Ouston
County Durham
DH2 1LR
Director NameRonald Chapman
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2004)
RoleRetired
Correspondence Address19 Brady & Martin Court
Northumberland Road
Newcastle Upon Tyne
Northumberland
NE1 8SG
Director NameIan James Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(13 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2007)
RoleRetired Police Officer
Correspondence Address6 Brady & Martin Court
Northumberland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Director NameKestin Hare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2005)
RoleStudent
Correspondence Address12 Brady & Martin Court
Northumberland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Secretary NameDonald McHenzie
NationalityBritish
StatusResigned
Appointed05 April 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2003)
RoleFinance Maanger
Correspondence Address89 Ladybank
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UP
Director NameEwan Robert Kerr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2009)
RoleConsultant
Correspondence Address20b Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Director NameMrs Margaret Mary Anne Kerr
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2006(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wingrove Road
Fenham
Newcastle Upon Tyne
NE4 9BQ
Director NameSusan Christine Hart
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2008)
RoleRetired
Correspondence Address1 Brady & Martin Court
Newcastle Upon Tyne
Tyne & Wear
NE1 8SG
Director NameSue Christine Hart
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(22 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Brady & Martin Court Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SG
Director NamePaula Carol Graham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Julie Crick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Contact

Websitecoshamplant.co.uk
Telephone023 92476400
Telephone regionSouthampton / Portsmouth

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

Shareholders

2 at £1Ms Karoush Manoucheri
5.56%
Ordinary
1 at £1Afshan Dean
2.78%
Ordinary
1 at £1Dr Rumana Chowdhoury
2.78%
Ordinary
1 at £1Jeff Gray
2.78%
Ordinary
1 at £1Joan Dixon
2.78%
Ordinary
1 at £1John Braithwaite
2.78%
Ordinary
1 at £1Michael George Rogerson
2.78%
Ordinary
1 at £1Michael Rustad
2.78%
Ordinary
1 at £1Miss S. Prichford
2.78%
Ordinary
1 at £1Mr A.c. Soulsby
2.78%
Ordinary
1 at £1Mr A.p. Rooney
2.78%
Ordinary
1 at £1Mr Alan Whitfield
2.78%
Ordinary
1 at £1Mr Arthur Tremble
2.78%
Ordinary
1 at £1Mr C. Ord
2.78%
Ordinary
1 at £1Mr C.e. Shek
2.78%
Ordinary
1 at £1Mr F.a. Alajmi & Mr S. Mckenna
2.78%
Ordinary
1 at £1Mr I.d. Bowman
2.78%
Ordinary
1 at £1Mr L.d. Ward
2.78%
Ordinary
1 at £1Mr Paul James Houlis
2.78%
Ordinary
1 at £1Mr R. Brenner
2.78%
Ordinary
1 at £1Mr R. Peat
2.78%
Ordinary
1 at £1Mr Susan Christine Hart
2.78%
Ordinary
1 at £1Mrs Ann Fawkes
2.78%
Ordinary
1 at £1Mrs C.m. Wilkinson
2.78%
Ordinary
1 at £1Mrs Clare E. Graham
2.78%
Ordinary
1 at £1Mrs H. Cummisky
2.78%
Ordinary
1 at £1Mrs L.b. Hare
2.78%
Ordinary
1 at £1Ms A. Montgomery
2.78%
Ordinary
1 at £1Ms Lewis
2.78%
Ordinary
1 at £1Ms Margaret Kerr
2.78%
Ordinary
1 at £1Ms Sheila Francis Mckintosh
2.78%
Ordinary
1 at £1P.c Graham
2.78%
Ordinary
1 at £1Semimetric
2.78%
Ordinary
1 at £1Tyne Region North LTD
2.78%
Ordinary
1 at £1University Of Northumbria
2.78%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

12 February 2024Termination of appointment of Arthur Tremble as a director on 9 February 2024 (1 page)
24 August 2023Confirmation statement made on 19 August 2023 with updates (7 pages)
3 April 2023Termination of appointment of Julie Crick as a director on 3 April 2023 (1 page)
6 February 2023Accounts for a dormant company made up to 25 December 2022 (2 pages)
17 October 2022Appointment of Ms Elisabetta Cherchi as a director on 18 August 2022 (2 pages)
23 August 2022Confirmation statement made on 19 August 2022 with updates (7 pages)
11 August 2022Accounts for a dormant company made up to 25 December 2021 (2 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (7 pages)
14 June 2021Accounts for a dormant company made up to 25 December 2020 (2 pages)
19 August 2020Director's details changed for Ann Fawkes on 18 August 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (7 pages)
19 August 2020Director's details changed for Mr John Alan Braithwaite on 18 August 2020 (2 pages)
9 June 2020Accounts for a dormant company made up to 25 December 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (6 pages)
29 July 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
8 February 2019Appointment of Mrs Julie Crick as a director on 8 February 2019 (2 pages)
7 February 2019Appointment of Mr Arthur Tremble as a director on 7 February 2019 (2 pages)
21 September 2018Confirmation statement made on 16 September 2018 with updates (6 pages)
21 August 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
13 June 2018Termination of appointment of Shiela Frances Mcintosh as a director on 1 June 2018 (1 page)
19 September 2017Confirmation statement made on 16 September 2017 with updates (6 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (6 pages)
15 August 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
6 September 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
26 January 2016Termination of appointment of Sue Christine Hart as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Sue Christine Hart as a director on 26 January 2016 (1 page)
29 December 2015Appointment of Adam Christopher Soulsby as a director on 10 November 2015 (3 pages)
29 December 2015Appointment of Adam Christopher Soulsby as a director on 10 November 2015 (3 pages)
23 September 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 September 2015 (1 page)
23 September 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 23 September 2015 (1 page)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 36
(10 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 36
(10 pages)
8 June 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 36
(10 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 36
(10 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 36
(10 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 36
(10 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 September 2012Termination of appointment of Paula Graham as a director (1 page)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (10 pages)
25 September 2012Termination of appointment of Margaret Kerr as a director (1 page)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (10 pages)
25 September 2012Termination of appointment of Paula Graham as a director (1 page)
25 September 2012Termination of appointment of Margaret Kerr as a director (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (12 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (12 pages)
20 July 2011Appointment of Paula Carol Graham as a director (3 pages)
20 July 2011Appointment of Paula Carol Graham as a director (3 pages)
13 June 2011Termination of appointment of Arthur Tremble as a director (1 page)
13 June 2011Termination of appointment of Arthur Tremble as a director (1 page)
17 September 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Sue Christine Hart on 1 October 2009 (2 pages)
17 September 2010Director's details changed for John Alan Braithwaite on 1 October 2009 (2 pages)
17 September 2010Director's details changed for John Alan Braithwaite on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Sue Christine Hart on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (12 pages)
17 September 2010Director's details changed for Ann Fawkes on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Arthur Tremble on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mrs Shiela Frances Mcintosh on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (12 pages)
17 September 2010Director's details changed for John Alan Braithwaite on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Ann Fawkes on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Ann Fawkes on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mrs Shiela Frances Mcintosh on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Arthur Tremble on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mrs Shiela Frances Mcintosh on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Sue Christine Hart on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Arthur Tremble on 1 October 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
25 August 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 September 2009Appointment terminated director ewan kerr (1 page)
18 September 2009Appointment terminated director ewan kerr (1 page)
16 September 2009Return made up to 16/09/09; full list of members (17 pages)
16 September 2009Registered office changed on 16/09/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Registered office changed on 16/09/2009 from c/o kingston property services LIMITED cheviot house beaminster way east kingston park newcastle upon tyne NE3 2ER england (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Return made up to 16/09/09; full list of members (17 pages)
16 September 2009Location of register of members (1 page)
16 September 2009Location of register of members (1 page)
10 October 2008Director appointed sue christine hart (2 pages)
10 October 2008Director appointed sue christine hart (2 pages)
23 September 2008Accounts for a dormant company made up to 25 December 2007 (1 page)
23 September 2008Accounts for a dormant company made up to 25 December 2007 (1 page)
22 September 2008Return made up to 16/09/08; full list of members (16 pages)
22 September 2008Return made up to 16/09/08; full list of members (16 pages)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Registered office changed on 19/09/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne,tyne & wear NE3 2ER (1 page)
19 September 2008Registered office changed on 19/09/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne,tyne & wear NE3 2ER (1 page)
14 July 2008Appointment terminated director sheila edward (1 page)
14 July 2008Appointment terminated director sheila edward (1 page)
5 March 2008Appointment terminated director susan hart (1 page)
5 March 2008Appointment terminated director susan hart (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Registered office changed on 18/09/07 from: beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Return made up to 16/09/07; full list of members (11 pages)
18 September 2007Return made up to 16/09/07; full list of members (11 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Registered office changed on 18/09/07 from: beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
13 September 2007Accounts for a dormant company made up to 25 December 2006 (1 page)
13 September 2007Accounts for a dormant company made up to 25 December 2006 (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Return made up to 16/09/06; full list of members (11 pages)
29 September 2006Return made up to 16/09/06; full list of members (11 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
28 September 2006Accounts for a dormant company made up to 25 December 2005 (1 page)
28 September 2006Accounts for a dormant company made up to 25 December 2005 (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
23 September 2005Return made up to 16/09/05; full list of members (13 pages)
23 September 2005Return made up to 16/09/05; full list of members (13 pages)
21 July 2005Total exemption small company accounts made up to 25 December 2004 (1 page)
21 July 2005Total exemption small company accounts made up to 25 December 2004 (1 page)
2 February 2005Total exemption small company accounts made up to 25 December 2003 (1 page)
2 February 2005Total exemption small company accounts made up to 25 December 2003 (1 page)
8 October 2004Return made up to 27/09/04; change of members (10 pages)
8 October 2004Return made up to 27/09/04; change of members (10 pages)
14 October 2003Return made up to 27/09/03; change of members (10 pages)
14 October 2003Return made up to 27/09/03; change of members (10 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
13 June 2003Accounts for a dormant company made up to 25 December 2002 (1 page)
13 June 2003Accounts for a dormant company made up to 25 December 2002 (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
9 October 2002Return made up to 27/09/02; full list of members (18 pages)
9 October 2002Return made up to 27/09/02; full list of members (18 pages)
7 August 2002Accounts for a dormant company made up to 25 December 2001 (1 page)
7 August 2002Accounts for a dormant company made up to 25 December 2001 (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
4 October 2001Return made up to 27/09/01; change of members (8 pages)
4 October 2001Return made up to 27/09/01; change of members (8 pages)
15 August 2001Accounts for a dormant company made up to 25 December 2000 (1 page)
15 August 2001Accounts for a dormant company made up to 25 December 2000 (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
6 October 2000Return made up to 27/09/00; change of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 October 2000Return made up to 27/09/00; change of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 September 2000Accounts for a dormant company made up to 25 December 1999 (1 page)
6 September 2000Accounts for a dormant company made up to 25 December 1999 (1 page)
4 January 2000Return made up to 27/09/99; full list of members (10 pages)
4 January 2000Return made up to 27/09/99; full list of members (10 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
3 September 1999Accounts for a dormant company made up to 25 December 1998 (1 page)
3 September 1999Accounts for a dormant company made up to 25 December 1998 (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page)
6 April 1999Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Full accounts made up to 25 December 1997 (8 pages)
26 October 1998Full accounts made up to 25 December 1997 (8 pages)
1 October 1998Return made up to 27/09/98; no change of members (6 pages)
1 October 1998Return made up to 27/09/98; no change of members (6 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
4 December 1997Full accounts made up to 25 December 1996 (9 pages)
4 December 1997Full accounts made up to 25 December 1996 (9 pages)
18 November 1997Return made up to 27/09/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1997Return made up to 27/09/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
28 October 1996Return made up to 27/09/96; full list of members (10 pages)
28 October 1996Full accounts made up to 25 December 1995 (9 pages)
28 October 1996Full accounts made up to 25 December 1995 (9 pages)
28 October 1996Return made up to 27/09/96; full list of members (10 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
24 October 1995Return made up to 27/09/95; change of members (8 pages)
24 October 1995Full accounts made up to 25 December 1994 (9 pages)
24 October 1995Full accounts made up to 25 December 1994 (9 pages)
24 October 1995Return made up to 27/09/95; change of members (8 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1986Incorporation (19 pages)
14 January 1986Incorporation (19 pages)