Company NameArmstrong Court Residents Company Limited
Company StatusActive
Company Number02159788
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1987(36 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 NameMrs Georgina Sheila Dempsey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Blackwell Lane
Darlington
County Durham
DL3 8QF
Director NameMrs Anne Fullarton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Blackwell Lane
Darlington
County Durham
DL3 8QF
Secretary NameMr Paul Richard Shoulder
StatusCurrent
Appointed09 July 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address1 Blackwell Lane
Darlington
County Durham
DL3 8QF
Director NameMr Michael Hancock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Blackwell Lane
Darlington
County Durham
DL3 8QF
Director NameMrs Denise Hancock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Blackwell Lane
Darlington
County Durham
DL3 8QF
Director NameMr Trevor Morland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Blackwell Lane
Darlington
County Durham
DL3 8QF
Director NameMr Martin Peter Cocks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 1992)
RoleGeneral Manager
Correspondence Address7 Armstrong Court
Darlington
Durham
DL3 9LB
Director NameMrs Ella Gibbon Benson
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 1996)
RoleRetired
Correspondence Address5 Armstrong Court
Darlington
County Durham
DL3 9LB
Secretary NameMrs Ella Gibbon Benson
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 1996)
RoleCompany Director
Correspondence Address5 Armstrong Court
Darlington
County Durham
DL3 9LB
Director NameJohn George Chisman
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 February 1998)
RoleProject Manager
Correspondence Address128 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Secretary NameJohn George Chisman
NationalityBritish
StatusResigned
Appointed14 February 1996(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 February 1998)
RoleProject Manager
Correspondence Address128 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Director NameElizabeth Ann Hendy
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(10 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressFlat7 Armstrong Court
Brinkburn Drive
Darlington
County Durham
DL3 9LB
Director NameThomas Leslie Childs
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(10 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 October 2005)
RoleCompany Director
Correspondence AddressFlat 4 Armstrong Court
Brinkburn Court
Darlington
County Durham
DL3 9LB
Secretary NameElizabeth Ann Hendy
NationalityBritish
StatusResigned
Appointed17 February 1998(10 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressFlat7 Armstrong Court
Brinkburn Drive
Darlington
County Durham
DL3 9LB
Director NameElse Fothergill
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2007)
RoleRetired
Correspondence AddressFlat 8 Armstrong Court
Darlington
County Durham
DL3 9LB
Director NameElizabeth Patricia Richards
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
TS18 3EA
Secretary NameElizabeth Patricia Richards
NationalityBritish
StatusResigned
Appointed30 March 2009(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2012)
RoleCompany Director
Correspondence AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
TS18 3EA
Director NameMrs Georgina Sheila Dempsey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(24 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton On Tees
TS18 3EA

Location

Registered Address1 Blackwell Lane
Darlington
County Durham
DL3 8QF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Anne Fullarton as a director on 3 January 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 April 2022Compulsory strike-off action has been discontinued (1 page)
18 April 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 April 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2021Appointment of Mr Trevor Morland as a director on 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2021Termination of appointment of Georgina Sheila Dempsey as a director on 31 March 2021 (1 page)
30 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 July 2019Appointment of Mrs Denise Hancock as a director on 11 July 2019 (2 pages)
16 July 2019Appointment of Mr Michael Hancock as a director on 11 July 2019 (2 pages)
9 July 2019Appointment of Mrs Anne Fullarton as a director on 9 July 2019 (2 pages)
9 July 2019Appointment of Mr Paul Richard Shoulder as a secretary on 9 July 2019 (2 pages)
11 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2018Appointment of Mrs Georgina Sheila Dempsey as a director on 5 January 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Georgina Sheila Dempsey as a director on 30 September 2017 (2 pages)
9 October 2017Termination of appointment of Georgina Sheila Dempsey as a director on 30 September 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Registered office address changed from 115 Parkgate Darlington County Durham DL1 1RZ to 1 Blackwell Lane Darlington County Durham DL3 8QF on 18 May 2016 (1 page)
18 May 2016Annual return made up to 31 December 2015 no member list (2 pages)
18 May 2016Annual return made up to 31 December 2015 no member list (2 pages)
18 May 2016Registered office address changed from 115 Parkgate Darlington County Durham DL1 1RZ to 1 Blackwell Lane Darlington County Durham DL3 8QF on 18 May 2016 (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2015Annual return made up to 31 December 2014 no member list (2 pages)
19 January 2015Annual return made up to 31 December 2014 no member list (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2014Annual return made up to 31 December 2013 no member list (2 pages)
21 January 2014Annual return made up to 31 December 2013 no member list (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 31 December 2012 no member list (2 pages)
13 March 2013Annual return made up to 31 December 2012 no member list (2 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
24 April 2012Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 24 April 2012 (2 pages)
22 March 2012Termination of appointment of Elizabeth Richards as a director (2 pages)
22 March 2012Termination of appointment of Elizabeth Richards as a secretary (2 pages)
22 March 2012Termination of appointment of Elizabeth Richards as a director (2 pages)
22 March 2012Termination of appointment of Elizabeth Richards as a secretary (2 pages)
26 January 2012Appointment of Georgina Sheila Dempsey as a director (3 pages)
26 January 2012Appointment of Georgina Sheila Dempsey as a director (3 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (2 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Secretary's details changed for Elizabeth Patricia Richards on 31 December 2010 (1 page)
6 January 2011Director's details changed for Elizabeth Patricia Richards on 31 December 2010 (2 pages)
6 January 2011Director's details changed for Elizabeth Patricia Richards on 31 December 2010 (2 pages)
6 January 2011Annual return made up to 31 December 2010 no member list (2 pages)
6 January 2011Annual return made up to 31 December 2010 no member list (2 pages)
6 January 2011Secretary's details changed for Elizabeth Patricia Richards on 31 December 2010 (1 page)
20 January 2010Annual return made up to 31 December 2009 (6 pages)
20 January 2010Annual return made up to 31 December 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Appointment of Elizabeth Patricia Richards as a secretary (1 page)
8 December 2009Appointment of Elizabeth Patricia Richards as a director (2 pages)
8 December 2009Appointment of Elizabeth Patricia Richards as a secretary (1 page)
8 December 2009Appointment of Elizabeth Patricia Richards as a director (2 pages)
19 November 2009Termination of appointment of Elizabeth Hendy as a secretary (2 pages)
19 November 2009Termination of appointment of Elizabeth Hendy as a secretary (2 pages)
19 November 2009Termination of appointment of Elizabeth Hendy as a director (2 pages)
19 November 2009Termination of appointment of Elizabeth Hendy as a director (2 pages)
21 January 2009Annual return made up to 31/12/08 (4 pages)
21 January 2009Annual return made up to 31/12/08 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director resigned
(4 pages)
31 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director resigned
(4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Annual return made up to 31/12/06
  • 363(287) ‐ Registered office changed on 22/01/07
(4 pages)
22 January 2007Annual return made up to 31/12/06
  • 363(287) ‐ Registered office changed on 22/01/07
(4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 January 2006New director appointed (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Annual return made up to 31/12/04 (4 pages)
6 January 2005Annual return made up to 31/12/04 (4 pages)
10 January 2004Annual return made up to 31/12/03 (4 pages)
10 January 2004Annual return made up to 31/12/03 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Annual return made up to 31/12/02 (4 pages)
8 January 2003Annual return made up to 31/12/02 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Annual return made up to 31/12/01 (3 pages)
9 January 2002Annual return made up to 31/12/01 (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Annual return made up to 31/12/00 (3 pages)
23 January 2001Annual return made up to 31/12/00 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Annual return made up to 31/12/99 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Annual return made up to 31/12/99 (3 pages)
20 January 1999Annual return made up to 31/12/98 (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 1999Annual return made up to 31/12/98 (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998New director appointed (2 pages)
9 January 1998Annual return made up to 31/12/97 (4 pages)
9 January 1998Annual return made up to 31/12/97 (4 pages)
30 October 1997Secretary's particulars changed;director's particulars changed (1 page)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Secretary's particulars changed;director's particulars changed (1 page)
23 January 1997Annual return made up to 31/12/96 (4 pages)
23 January 1997Annual return made up to 31/12/96 (4 pages)
14 January 1997Registered office changed on 14/01/97 from: jacksons solicitors 5-7 coniscliffe road darlington co durham DL3 7EE (1 page)
14 January 1997Registered office changed on 14/01/97 from: jacksons solicitors 5-7 coniscliffe road darlington co durham DL3 7EE (1 page)
5 November 1996Secretary resigned;director resigned (1 page)
5 November 1996Secretary resigned;director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996New secretary appointed (2 pages)
12 January 1996Annual return made up to 31/12/95 (4 pages)
12 January 1996Annual return made up to 31/12/95 (4 pages)
31 August 1987Incorporation (18 pages)
31 August 1987Incorporation (18 pages)