Company NameNorth Cottage Management Company Limited
DirectorsJudith Leighton and Christopher William Taylor
Company StatusActive
Company Number02309226
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Judith Leighton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(10 years after company formation)
Appointment Duration25 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 2 154 Adderstone Crescent
Newcastle Upon Tyne
Jesmond
NE2 2HH
Director NameMr Christopher William Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(10 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 North Cottage
Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed28 March 2022(33 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressC/O Brannen & Partners 220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Norman George Arkless
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2003)
RoleRetired
Correspondence AddressFlat 3 North Cottage
Adderstone Crescent Jesmond
Newcastle Upon Tyne Northumberland
Tyne & Wear
NE2 2HH
Director NameMr Thomas Hunter Lill
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years after company formation)
Appointment Duration6 years (resigned 03 November 1998)
RoleRetired
Correspondence AddressFlat 5 North Cottage
Adderstone Crescent Jesmond
Newcastle Upon Tyne Northumberland
Tyne & Wear
NE2 2HH
Director NameMiss Katherine Reavley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 1999)
RoleRadiographer
Correspondence AddressFlat 4 North Cottage
Adderstone Crescent Jesmond
Newcastle Upon Tyne Northumberland
Tyne & Wear
NE2 2HH
Director NameMr John William Rookes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years after company formation)
Appointment Duration6 years (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressFlat 2, 14 North Cottage
Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameMr John Waite
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 1999)
RoleDeveloper
Correspondence AddressFlat 1 North Cottage
Adderstone Crescent Jesmond
Newcastle Upon Tyne Northumberland
Tyne & Wear
NE2 2HH
Secretary NameMr Norman George Arkless
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years after company formation)
Appointment Duration7 years (resigned 30 October 1999)
RoleCompany Director
Correspondence AddressFlat 3 North Cottage
Adderstone Crescent Jesmond
Newcastle Upon Tyne Northumberland
Tyne & Wear
NE2 2HH
Director NameRobert Ellis Pnchard Nicholson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2004)
RoleArt Gallery Owner
Correspondence AddressFlat 5 North Cottage
Adderstone Crescent
Newcastle Upon Tyne
NE2 2HH
Secretary NameRobert Ellis Pnchard Nicholson
NationalityBritish
StatusResigned
Appointed02 November 1998(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2004)
RoleArt Gallery Owner
Correspondence AddressFlat 5 North Cottage
Adderstone Crescent
Newcastle Upon Tyne
NE2 2HH
Director NameDorothy Ross
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(14 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 North Cottage
Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameSteven Page
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 September 2007)
RoleProperty Developer
Correspondence AddressFlat 5 North Cottage
Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Secretary NameChristopher William Taylor
NationalityBritish
StatusResigned
Appointed20 September 2004(15 years, 11 months after company formation)
Appointment Duration10 years (resigned 22 September 2014)
RoleCompany Director
Correspondence Address9 Kingswood Avenue
Newcastle Upon Tyne
NE2 3NS
Secretary NameMr Michael John Boaden
StatusResigned
Appointed22 September 2014(25 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 June 2021)
RoleCompany Director
Correspondence AddressMetropolitan House Longrigg
Swalwell
Gateshead
NE16 3AS
Director NameMrs Helen Kathleen Routledge
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mayfield Road
Gosforth
Newcastle Upon Tyne
NE3 4HE

Location

Registered AddressC/O Brannen & Partners 220
Park View
Whitley Bay
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

1 at £1Christopher Taylor
20.00%
Ordinary
1 at £1Dorothy Ross
20.00%
Ordinary
1 at £1John Waite
20.00%
Ordinary
1 at £1Judith Leighton
20.00%
Ordinary
1 at £1Steven Page
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£1,771
Current Liabilities£2,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 4 weeks ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
7 November 2017Termination of appointment of Helen Kathleen Routledge as a director on 8 August 2016 (1 page)
7 November 2017Cessation of Helen Kathleen Routledge as a person with significant control on 8 August 2016 (1 page)
7 November 2017Termination of appointment of Helen Kathleen Routledge as a director on 8 August 2016 (1 page)
7 November 2017Cessation of Helen Kathleen Routledge as a person with significant control on 8 August 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(7 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(7 pages)
27 March 2015Appointment of Mrs Helen Kathleen Routledge as a director on 23 March 2015 (2 pages)
27 March 2015Appointment of Mrs Helen Kathleen Routledge as a director on 23 March 2015 (2 pages)
23 March 2015Termination of appointment of Dorothy Ross as a director on 13 March 2015 (1 page)
23 March 2015Termination of appointment of Dorothy Ross as a director on 13 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(7 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(7 pages)
9 October 2014Registered office address changed from Lindum 264-266 Durham Road Gateshead NE8 4JR to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead NE16 3AS on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Lindum 264-266 Durham Road Gateshead NE8 4JR to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead NE16 3AS on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Lindum 264-266 Durham Road Gateshead NE8 4JR to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead NE16 3AS on 9 October 2014 (1 page)
8 October 2014Appointment of Mr Michael John Boaden as a secretary on 22 September 2014 (2 pages)
8 October 2014Appointment of Mr Michael John Boaden as a secretary on 22 September 2014 (2 pages)
8 October 2014Termination of appointment of Christopher William Taylor as a secretary on 22 September 2014 (1 page)
8 October 2014Termination of appointment of Christopher William Taylor as a secretary on 22 September 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(7 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
15 February 2011Secretary's details changed for Christopher William Taylor on 26 October 2010 (2 pages)
15 February 2011Secretary's details changed for Christopher William Taylor on 26 October 2010 (2 pages)
15 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Judith Leighton on 26 October 2009 (2 pages)
17 November 2009Director's details changed for Christopher Taylor on 26 October 2009 (2 pages)
17 November 2009Director's details changed for Dorothy Ross on 26 October 2009 (2 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Judith Leighton on 26 October 2009 (2 pages)
17 November 2009Director's details changed for Christopher Taylor on 26 October 2009 (2 pages)
17 November 2009Director's details changed for Dorothy Ross on 26 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Return made up to 26/10/08; full list of members (5 pages)
19 January 2009Return made up to 26/10/08; full list of members (5 pages)
16 January 2009Appointment terminated director steven page (1 page)
16 January 2009Appointment terminated director steven page (1 page)
16 January 2009Return made up to 26/10/07; full list of members (5 pages)
16 January 2009Return made up to 26/10/07; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 December 2006Return made up to 26/10/06; full list of members (9 pages)
29 December 2006Return made up to 26/10/06; full list of members (9 pages)
24 February 2006Return made up to 26/10/03; full list of members (9 pages)
24 February 2006Return made up to 26/10/03; full list of members (9 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Return made up to 26/10/04; full list of members (9 pages)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005Return made up to 26/10/04; full list of members (9 pages)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned;director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 November 2002Return made up to 26/10/02; full list of members (9 pages)
6 November 2002Return made up to 26/10/02; full list of members (9 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 November 2001Return made up to 26/10/01; full list of members (8 pages)
15 November 2001Return made up to 26/10/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 26/10/00; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 26/10/00; full list of members (8 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
8 February 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/11/98
(6 pages)
16 November 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/11/98
(6 pages)
5 January 1998Return made up to 26/10/97; full list of members (8 pages)
5 January 1998Return made up to 26/10/97; full list of members (8 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 November 1996Return made up to 26/10/96; full list of members (8 pages)
1 November 1996Return made up to 26/10/96; full list of members (8 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 November 1995Return made up to 26/10/95; no change of members (6 pages)
29 November 1995Return made up to 26/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 November 1988Company name changed\certificate issued on 29/11/88 (2 pages)
29 November 1988Company name changed\certificate issued on 29/11/88 (2 pages)
26 October 1988Incorporation (9 pages)
26 October 1988Incorporation (9 pages)