Company NameMarlborough House Maintenance (Monkseaton) Limited
Company StatusActive
Company Number02053834
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 1986(37 years, 7 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 NameMr Kenneth Edwin Bell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(23 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Leonard Brian Stephenson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(25 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Patricia May Oates
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(27 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed22 July 2014(27 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr George Wannop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(32 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Alexandra Harper Leek
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleRetired
Correspondence AddressFlat 12 Marlborough House
Whitley Bay
Tyne & Wear
NE26 3AH
Director NameMr Edgar Henry Leek
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleRetired
Correspondence AddressFlat 12 Marlborough House
Whitley Bay
Tyne & Wear
NE26 3AH
Director NameMiss Patricia Forster
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleHeadteacher
Correspondence AddressFlat 10 Marlborough House
Whitley Bay
Tyne & Wear
NE26 3AH
Director NameMiss Annie Burns
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 1995)
RoleRetired
Correspondence AddressFlat 11 Marlborough House
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NameMrs Alexandra Harper Leek
NationalityBritish
StatusResigned
Appointed10 June 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFlat 12 Marlborough House
Whitley Bay
Tyne & Wear
NE26 3AH
Director NameNeil Charlton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1993(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 1998)
RoleRetired
Correspondence AddressFlat 8 Marlborough House
Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Director NameMary Burns
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(8 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 July 2007)
RoleCompany Director
Correspondence AddressFlat 11 Marlborough Avenue
Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Director NameMr Norman Oates
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameEric Pine
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 February 2004)
RoleRetired
Correspondence Address4 Marlborough House Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NameEric Pine
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 February 2004)
RoleSecretary
Correspondence Address4 Marlborough House Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Director NamePeter Gofton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marlborough House
Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed09 July 2004(17 years, 10 months after company formation)
Appointment Duration10 years (resigned 22 July 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameSarah Shields Pine
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(20 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMiss Ada Plant
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(23 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR

Location

Registered Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
31 July 2019Appointment of Mr George Wannop as a director on 15 July 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (8 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Ada Plant as a director on 12 April 2019 (1 page)
24 August 2018Micro company accounts made up to 31 December 2017 (8 pages)
20 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
17 February 2017Termination of appointment of Sarah Shields Pine as a director on 24 January 2017 (1 page)
17 February 2017Termination of appointment of Sarah Shields Pine as a director on 24 January 2017 (1 page)
12 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 June 2016Annual return made up to 10 June 2016 no member list (4 pages)
14 June 2016Annual return made up to 10 June 2016 no member list (4 pages)
14 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 June 2015Annual return made up to 10 June 2015 no member list (4 pages)
30 June 2015Annual return made up to 10 June 2015 no member list (4 pages)
28 August 2014Appointment of Mrs Patricia May Oates as a director on 17 July 2014 (2 pages)
28 August 2014Appointment of Mrs Patricia May Oates as a director on 17 July 2014 (2 pages)
4 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
4 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 July 2014Termination of appointment of Terence Howard Brannen as a secretary on 22 July 2014 (1 page)
23 July 2014Appointment of Mr David Shaun Brannen as a secretary on 22 July 2014 (2 pages)
23 July 2014Termination of appointment of Terence Howard Brannen as a secretary on 22 July 2014 (1 page)
23 July 2014Appointment of Mr David Shaun Brannen as a secretary on 22 July 2014 (2 pages)
11 July 2014Termination of appointment of Norman Oates as a director (1 page)
11 July 2014Termination of appointment of Norman Oates as a director (1 page)
11 June 2014Annual return made up to 10 June 2014 no member list (4 pages)
11 June 2014Annual return made up to 10 June 2014 no member list (4 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 June 2013Director's details changed for Mr Kenneth Edwin Bell on 1 June 2013 (2 pages)
18 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
18 June 2013Director's details changed for Miss Ada Plant on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Kenneth Edwin Bell on 1 June 2013 (2 pages)
18 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
18 June 2013Annual return made up to 10 June 2013 no member list (4 pages)
18 June 2013Director's details changed for Mr Norman Oates on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Sarah Shields Pine on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Leonard Brian Stephenson on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Norman Oates on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Sarah Shields Pine on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Sarah Shields Pine on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Leonard Brian Stephenson on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Miss Ada Plant on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Miss Ada Plant on 1 June 2013 (2 pages)
18 June 2013Annual return made up to 10 June 2013 no member list (4 pages)
18 June 2013Director's details changed for Mr Leonard Brian Stephenson on 1 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Kenneth Edwin Bell on 1 June 2013 (2 pages)
18 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
18 June 2013Director's details changed for Mr Norman Oates on 1 June 2013 (2 pages)
5 July 2012Appointment of Mr Leonard Brian Stephenson as a director (2 pages)
5 July 2012Appointment of Mr Leonard Brian Stephenson as a director (2 pages)
19 June 2012Annual return made up to 10 June 2012 no member list (6 pages)
19 June 2012Annual return made up to 10 June 2012 no member list (6 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 July 2011Annual return made up to 10 June 2011 no member list (6 pages)
7 July 2011Annual return made up to 10 June 2011 no member list (6 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 June 2010Appointment of Mr Kenneth Edwin Bell as a director (2 pages)
24 June 2010Director's details changed for Norman Oates on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Norman Oates on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Sarah Shields Pine on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Miss Ada Plant on 27 May 2010 (2 pages)
24 June 2010Annual return made up to 10 June 2010 no member list (4 pages)
24 June 2010Annual return made up to 10 June 2010 no member list (4 pages)
24 June 2010Director's details changed for Norman Oates on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Sarah Shields Pine on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Sarah Shields Pine on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Miss Ada Plant on 27 May 2010 (2 pages)
24 June 2010Appointment of Mr Kenneth Edwin Bell as a director (2 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 June 2010Appointment of Miss Ada Plant as a director (2 pages)
10 June 2010Appointment of Miss Ada Plant as a director (2 pages)
19 June 2009Annual return made up to 10/06/09 (2 pages)
19 June 2009Annual return made up to 10/06/09 (2 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 June 2008Appointment terminated director mary burns (1 page)
17 June 2008Appointment terminated director mary burns (1 page)
17 June 2008Appointment terminated director peter gofton (1 page)
17 June 2008Annual return made up to 10/06/08 (2 pages)
17 June 2008Appointment terminated director peter gofton (1 page)
17 June 2008Annual return made up to 10/06/08 (2 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 July 2007Annual return made up to 10/06/07 (4 pages)
10 July 2007Annual return made up to 10/06/07 (4 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 June 2006Annual return made up to 10/06/06 (4 pages)
27 June 2006Annual return made up to 10/06/06 (4 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 July 2005Annual return made up to 10/06/05 (4 pages)
4 July 2005Annual return made up to 10/06/05 (4 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Annual return made up to 10/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Annual return made up to 10/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 July 2004Registered office changed on 29/07/04 from: flat 4, marlborough house holywell avenue monkseaton,whitley bay tyne & wear NE26 3AH (1 page)
29 July 2004Registered office changed on 29/07/04 from: flat 4, marlborough house holywell avenue monkseaton,whitley bay tyne & wear NE26 3AH (1 page)
16 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 June 2003Annual return made up to 10/06/03 (5 pages)
23 June 2003Annual return made up to 10/06/03 (5 pages)
26 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 June 2002Annual return made up to 10/06/02 (5 pages)
27 June 2002Annual return made up to 10/06/02 (5 pages)
19 February 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 February 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
21 June 2001Annual return made up to 10/06/01 (4 pages)
21 June 2001Annual return made up to 10/06/01 (4 pages)
8 March 2001Full accounts made up to 31 December 2000 (6 pages)
8 March 2001Full accounts made up to 31 December 2000 (6 pages)
16 June 2000Annual return made up to 10/06/00 (4 pages)
16 June 2000Annual return made up to 10/06/00 (4 pages)
14 March 2000Full accounts made up to 31 December 1999 (6 pages)
14 March 2000Full accounts made up to 31 December 1999 (6 pages)
21 June 1999Annual return made up to 10/06/99 (4 pages)
21 June 1999Annual return made up to 10/06/99 (4 pages)
3 March 1999Full accounts made up to 31 December 1998 (6 pages)
3 March 1999Full accounts made up to 31 December 1998 (6 pages)
19 June 1998Annual return made up to 10/06/98
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1998Annual return made up to 10/06/98
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1998Full accounts made up to 31 December 1997 (6 pages)
16 February 1998Full accounts made up to 31 December 1997 (6 pages)
9 July 1997Annual return made up to 10/06/97
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997Annual return made up to 10/06/97
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
21 February 1997Full accounts made up to 31 December 1996 (6 pages)
21 February 1997Full accounts made up to 31 December 1996 (6 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
13 June 1996Annual return made up to 10/06/96
  • 363(287) ‐ Registered office changed on 13/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
13 June 1996Annual return made up to 10/06/96
  • 363(287) ‐ Registered office changed on 13/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
13 June 1996Full accounts made up to 31 December 1995 (10 pages)
13 June 1996Full accounts made up to 31 December 1995 (10 pages)
11 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Annual return made up to 10/06/95
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (10 pages)
31 May 1995Full accounts made up to 31 December 1994 (10 pages)
31 May 1995Annual return made up to 10/06/95
  • 363(288) ‐ Director resigned
(6 pages)