Company NamePavilion Mews (Jesmond) Maintenance Limited
Company StatusActive
Company Number01983890
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Robert Waugh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne & Wear
NE16 3AS
Secretary NameMr Michael John Boaden
StatusCurrent
Appointed21 December 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne & Wear
NE16 3AS
Director NameMs Natalie Turner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne & Wear
NE16 3AS
Director NameMrs Phyllis Turner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne & Wear
NE16 3AS
Director NameMr Melvyn Wallhead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address47 St Georgies Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2SX
Director NameMr James Michael Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 1999)
RoleChartered Surveyor
Correspondence AddressHallow Mill
Castle Eden
Co Durham
TS27 4SG
Director NameMr Thomas Knibb Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleChartered Accountant
Correspondence Address25 Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JR
Secretary NameMrs Angela Roberts
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Oaks
Hexham
Northumberland
NE46 2PZ
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed04 July 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1998)
RoleSecretary
Correspondence Address27 Hunters Road
Spital Tongues
Newcastle Upon Tyne
Tyne & Wear
NE2 4NB
Secretary NameAlison Dance
NationalityBritish
StatusResigned
Appointed16 November 1998(12 years, 9 months after company formation)
Appointment Duration3 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address42 Calder Walk
Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5XS
Director NameAnn Wright
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2003)
RoleCompany Director
Correspondence AddressHallow Hill
The Village, Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Secretary NameNina Abigail Wright
NationalityBritish
StatusResigned
Appointed10 April 1999(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2003)
RoleSecretary
Correspondence Address12a Lydden Grove
London
SW18 4LL
Director NameMr Michael John Boaden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(17 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Secretary NameHelen Boaden
NationalityBritish
StatusResigned
Appointed14 October 2003(17 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address6 Northumberland Court
Castlefields
Prudhoe
Northumberland
NE42 5FN
Director NameMr Andrew Richard Hall
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(33 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Gateshead
Tyne & Wear
NE16 3AS

Location

Registered Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
19 May 2023Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS to 204a Heaton Road Newcastle upon Tyne NE6 5HP on 19 May 2023 (1 page)
18 May 2023Termination of appointment of Michael John Boaden as a secretary on 17 May 2023 (1 page)
18 May 2023Appointment of Heaton Property Block Management Limited as a secretary on 17 May 2023 (2 pages)
22 December 2022Termination of appointment of Andrew Richard Hall as a director on 22 December 2022 (1 page)
30 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 October 2019Appointment of Ms Natalie Turner as a director on 28 October 2019 (2 pages)
28 October 2019Appointment of Mr Andrew Hall as a director on 28 October 2019 (2 pages)
28 October 2019Appointment of Mrs Phyllis Turner as a director on 28 October 2019 (2 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 December 2017Appointment of Mr Michael John Boaden as a secretary on 21 December 2017 (2 pages)
21 December 2017Appointment of Mr Michael John Boaden as a secretary on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Michael John Boaden as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Helen Boaden as a secretary on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Helen Boaden as a secretary on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Michael John Boaden as a director on 20 December 2017 (1 page)
19 December 2017Appointment of Mr Ian Robert Waugh as a director on 7 November 2017 (2 pages)
19 December 2017Appointment of Mr Ian Robert Waugh as a director on 7 November 2017 (2 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 13
(6 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 13
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 13
(5 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 13
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 13
(5 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 13
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(5 pages)
20 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(5 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
29 June 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 29 June 2012 (1 page)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2010Director's details changed for Mr Michael John Boaden on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
8 July 2010Director's details changed for Mr Michael John Boaden on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
8 July 2010Director's details changed for Mr Michael John Boaden on 1 January 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2009Return made up to 28/06/09; full list of members (6 pages)
13 August 2009Return made up to 28/06/09; full list of members (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2008Return made up to 28/06/08; full list of members (7 pages)
16 July 2008Return made up to 28/06/08; full list of members (7 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 August 2007Return made up to 28/06/07; no change of members (6 pages)
3 August 2007Return made up to 28/06/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Return made up to 28/06/06; full list of members (9 pages)
13 September 2006Return made up to 28/06/06; full list of members (9 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 August 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 July 2004Return made up to 28/06/04; change of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
26 July 2004Return made up to 28/06/04; change of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
19 July 2004Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
9 July 2003Return made up to 28/06/03; full list of members (10 pages)
9 July 2003Return made up to 28/06/03; full list of members (10 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 June 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 June 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 June 2001Return made up to 28/06/01; full list of members (9 pages)
21 June 2001Return made up to 28/06/01; full list of members (9 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
3 July 2000Return made up to 28/06/00; full list of members (9 pages)
3 July 2000Return made up to 28/06/00; full list of members (9 pages)
15 December 1999Accounts for a small company made up to 31 December 1998 (2 pages)
15 December 1999Accounts for a small company made up to 31 December 1998 (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
22 November 1999Return made up to 28/06/99; full list of members (10 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Return made up to 28/06/99; full list of members (10 pages)
22 November 1999New secretary appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page)
21 October 1999Registered office changed on 21/10/99 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
11 August 1998Accounts for a small company made up to 31 December 1997 (2 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Return made up to 28/06/97; full list of members (6 pages)
13 July 1997Return made up to 28/06/97; full list of members (6 pages)
13 July 1997New secretary appointed (2 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (2 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
19 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
9 July 1996Return made up to 28/06/96; change of members (6 pages)
9 July 1996Return made up to 28/06/96; change of members (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (2 pages)
12 September 1995Full accounts made up to 31 December 1994 (2 pages)
6 July 1995Return made up to 28/06/95; full list of members (6 pages)
6 July 1995Return made up to 28/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)