Company NameHigh Dales Cottages (Management) Limited
Company StatusActive
Company Number02280685
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 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 NameBrian Magnay
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1997(8 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address153 Darras Road Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMr Geoffrey Hedley Maynard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1997(8 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleRailway Director
Country of ResidenceUnited Kingdom
Correspondence AddressBig Tree Farm,Ashford Road,Bethersden,Ashford,Kent
Bethersden
Ashford
Kent
TN26 3AZ
Director NameMr Peter Francis Cecil Gilbert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(10 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleGolf Course Proprietor
Country of ResidenceEngland
Correspondence Address40 Meadowbank
Primrose Hill
London
NW3 3AY
Director NameMr Graham Trevor Hancock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2008(19 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address202 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HD
Secretary NameMr Graham Trevor Hancock
NationalityBritish
StatusCurrent
Appointed24 May 2008(19 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address202 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HD
Director NameMrs Isabel Agnes Wright
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 1993)
RoleRetired
Correspondence AddressGorse
High Dales Embledon
Alnwick
Northumberland
NE66 3XB
Director NameGeorge Michael Burch
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 May 1997)
RoleConsulting Engineer
Correspondence Address14 Elmfield Park
Gosforth
Newcastle Upon Tyne
NE3 4UX
Director NameMiss Sylvia Margaret Pattinson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2003)
RoleRetired Secretary
Correspondence Address57 Park Avenue
Grange Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2HL
Director NameMr Brian Penrose Straughan
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 1998)
RoleUniversity Senior Lecturer
Correspondence Address12 Castleton Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HD
Director NameJohn Patrick Spens
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 May 2004)
RoleRetired Bank Director
Correspondence AddressCraigmore
48 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Secretary NameMiss Sylvia Margaret Pattinson
NationalityEnglish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address57 Park Avenue
Grange Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2HL
Director NameOlga Ann Barratt
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address85 Errington Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LA
Director NameAlan Harle
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1997(8 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 April 2007)
RoleBarrister At Law
Correspondence Address19 Summerhouse Farm
East Rainton
Houghton Le Spring
Durham
DH5 9QQ
Director NameTrevor Anthony Daymont
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2001)
RoleProduction Manager
Correspondence Address1 The Square
Newton On The Moor
Morpeth
Northumberland
NE65 9JY
Director NameDr Christopher John Seal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(15 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2008)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Westfield
Gosforth Newcastle
Newcastle Upon Tyne
NE3 4YE
Director NameMr David Christopher Bates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(15 years, 5 months after company formation)
Appointment Duration19 years, 12 months (resigned 26 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Secretary NameDr Christopher John Seal
NationalityBritish
StatusResigned
Appointed01 January 2004(15 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2008)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Westfield
Gosforth Newcastle
Newcastle Upon Tyne
NE3 4YE
Director NameMrs Judith Ann Scrivener
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2008(19 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Montague Court
Montague Avenue Gosforth
Newcastle Upon Tyne
NE3 4JL
Director NameMr Colin John Hepworth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoutstones Galloway Burnhouse Road
Wooler
NE71 6ST

Contact

Telephone0191 2854327
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address202 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Bates
6.25%
Ordinary
1 at £1Dr Ian Winterton & Dr Sandra Winterton
6.25%
Ordinary
1 at £1Dr M.l. Fisher
6.25%
Ordinary
1 at £1Graham Hepworth & Sarah Colin
6.25%
Ordinary
1 at £1J.p. Spens
6.25%
Ordinary
1 at £1Marion Bates
6.25%
Ordinary
1 at £1Mr B. Magnay
6.25%
Ordinary
1 at £1Mr B. Straughan
6.25%
Ordinary
1 at £1Mr G. Hancock
6.25%
Ordinary
1 at £1Mr G.h. Maynard
6.25%
Ordinary
1 at £1Mr S. Anderson
6.25%
Ordinary
1 at £1Mrs M.c. Bates
6.25%
Ordinary
1 at £1Robert John Davies
6.25%
Ordinary
1 at £1S.m. Seal
6.25%
Ordinary
2 at £1Dr P.c. Gilbert
12.50%
Ordinary

Financials

Year2014
Net Worth£55
Cash£15,059
Current Liabilities£575

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

5 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
3 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
30 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 16
(9 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 16
(9 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 16
(9 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 16
(9 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 April 2014Termination of appointment of Judith Scrivener as a director (1 page)
4 April 2014Termination of appointment of Judith Scrivener as a director (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 16
(9 pages)
4 April 2014Director's details changed for Mr Geoffrey Hedley Maynard on 1 August 2013 (2 pages)
4 April 2014Director's details changed for Mr Geoffrey Hedley Maynard on 1 August 2013 (2 pages)
4 April 2014Director's details changed for Mr Geoffrey Hedley Maynard on 1 August 2013 (2 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 16
(9 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
2 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Director's details changed for Mrs Judith Ann Scrivener on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Judith Ann Scrivener on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr David Christopher Bates on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Graham Trevor Hancock on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr David Christopher Bates on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Graham Trevor Hancock on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Geoffrey Hedley Maynard on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
14 April 2010Director's details changed for Dr Peter Francis Cecil Gilbert on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Peter Francis Cecil Gilbert on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Brian Magnay on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Geoffrey Hedley Maynard on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Brian Magnay on 31 March 2010 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Registered office changed on 20/04/2009 from 1 westfield gosforth newcastle upon tyne NE3 4YE (1 page)
20 April 2009Appointment terminated director christopher seal (1 page)
20 April 2009Director appointed mrs judith scrivener (1 page)
20 April 2009Return made up to 31/03/09; full list of members (9 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Secretary appointed mr graham trevor hancock (1 page)
20 April 2009Registered office changed on 20/04/2009 from 202 high street gosforth newcastle upon tyne tyne & wear NE3 1HD england (1 page)
20 April 2009Appointment terminated director christopher seal (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Director appointed mrs judith scrivener (1 page)
20 April 2009Return made up to 31/03/09; full list of members (9 pages)
20 April 2009Appointment terminated secretary christopher seal (1 page)
20 April 2009Registered office changed on 20/04/2009 from 202 high street gosforth newcastle upon tyne tyne & wear NE3 1HD england (1 page)
20 April 2009Registered office changed on 20/04/2009 from 1 westfield gosforth newcastle upon tyne NE3 4YE (1 page)
20 April 2009Secretary appointed mr graham trevor hancock (1 page)
20 April 2009Appointment terminated secretary christopher seal (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Director appointed mr graham trevor hancock (1 page)
20 April 2009Director appointed mr graham trevor hancock (1 page)
21 April 2008Return made up to 31/03/08; full list of members (10 pages)
21 April 2008Return made up to 31/03/08; full list of members (10 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
30 April 2007Return made up to 31/03/07; full list of members (6 pages)
30 April 2007Return made up to 31/03/07; full list of members (6 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 April 2006Return made up to 31/03/06; full list of members (6 pages)
18 April 2006Return made up to 31/03/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2004Registered office changed on 15/07/04 from: robson laidler LLP fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
15 July 2004Registered office changed on 15/07/04 from: robson laidler LLP fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
21 May 2004Return made up to 31/03/04; full list of members (13 pages)
21 May 2004Return made up to 31/03/04; full list of members (13 pages)
26 March 2004New director appointed (4 pages)
26 March 2004New director appointed (4 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 February 2004Registered office changed on 27/02/04 from: 57 park avenue gosforth newcastle upon tyne NE3 2HL (1 page)
27 February 2004Registered office changed on 27/02/04 from: 57 park avenue gosforth newcastle upon tyne NE3 2HL (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
17 April 2003Return made up to 31/03/03; full list of members (13 pages)
17 April 2003Return made up to 31/03/03; full list of members (13 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 April 2002Return made up to 31/03/02; full list of members (12 pages)
12 April 2002Return made up to 31/03/02; full list of members (12 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 April 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 April 2000Full accounts made up to 31 December 1999 (13 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
11 April 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 1998Director resigned (2 pages)
11 April 1998Director resigned (2 pages)
2 March 1998Full accounts made up to 31 December 1997 (12 pages)
2 March 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
10 April 1997Return made up to 31/03/97; full list of members (8 pages)
10 April 1997Return made up to 31/03/97; full list of members (8 pages)
17 February 1997Full accounts made up to 31 December 1996 (12 pages)
17 February 1997Full accounts made up to 31 December 1996 (12 pages)
16 April 1996Return made up to 31/03/96; change of members (8 pages)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
16 April 1996Return made up to 31/03/96; change of members (8 pages)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
9 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)