Company NameChurch Walk Residents Association Limited
DirectorsMargaret Dodds and Christina Holmes
Company StatusActive
Company Number02351624
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMargaret Dodds
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2000(11 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMs Christina Holmes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(31 years after company formation)
Appointment Duration4 years, 2 months
RoleMidwife
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 July 2006(17 years, 4 months after company formation)
Appointment Duration17 years, 10 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Phillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Grange
Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 1992)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 1992)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMrs Angela Mary Ford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 1997)
RoleState Registered Nurse
Correspondence Address7 Dog Bank Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Director NameMr Michael Wright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 May 1998)
RoleAccount Manager
Correspondence Address11 Dog Bank
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Secretary NameLaurance Laybourne
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address5 Dog Bank
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Secretary NameLaurance Laybourne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address5 Dog Bank
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Secretary NameMrs Pauline Fitzgerald
NationalityBritish
StatusResigned
Appointed15 October 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2000)
RoleMarketing Manager
Correspondence Address5 Dog Bank
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Director NameIan Fitzgerald
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2000)
RoleResearcher
Correspondence Address5 Dog Bank
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Director NameDouglas John Ritchie Pettitt
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 October 2004)
RoleTeacher
Correspondence Address9 Dog Bank
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Director NameMr Craig England
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1998(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 February 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Dog Bank
Quayside
Newcastle
NE1 3HF
Secretary NameDouglas John Ritchie Pettitt
NationalityBritish
StatusResigned
Appointed10 August 2000(11 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2001)
RoleTeacher
Correspondence Address9 Dog Bank
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Director NameJohn Park
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 September 2003)
RoleDirector Manufacturing
Correspondence Address8 All Hallows Lane
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3HA
Secretary NameMargaret Dodds
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dog Bank
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Director NameLynda Mason
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(18 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2010)
RoleCompany Director
Correspondence Address2 All Hallows Lane
Newcastle
NE1 3HA
Director NameMr Robert Taylor Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Dog Bank
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Director NameMark Andrew Holdstock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 March 2020Director's details changed for Margaret Dodds on 12 March 2020 (2 pages)
12 March 2020Appointment of Ms Christina Holmes as a director on 19 February 2020 (2 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
28 June 2016Termination of appointment of Mark Andrew Holdstock as a director on 1 October 2015 (1 page)
28 June 2016Termination of appointment of Mark Andrew Holdstock as a director on 1 October 2015 (1 page)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
12 August 2015Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 12 August 2015 (1 page)
12 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
12 August 2015Annual return made up to 1 August 2015 no member list (4 pages)
12 August 2015Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 12 August 2015 (1 page)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (4 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (4 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (4 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 August 2013Termination of appointment of Robert Bell as a director (1 page)
16 August 2013Termination of appointment of Robert Bell as a director (1 page)
5 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
5 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
5 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
7 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
7 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
7 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
8 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
8 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
8 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 November 2010Appointment of Mark Andrew Holdstock as a director (3 pages)
3 November 2010Appointment of Mark Andrew Holdstock as a director (3 pages)
3 August 2010Annual return made up to 1 August 2010 no member list (4 pages)
3 August 2010Annual return made up to 1 August 2010 no member list (4 pages)
3 August 2010Annual return made up to 1 August 2010 no member list (4 pages)
2 August 2010Director's details changed for Margaret Dodds on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Robert Taylor Bell on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Margaret Dodds on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Robert Taylor Bell on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Margaret Dodds on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Robert Taylor Bell on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
18 May 2010Termination of appointment of Lynda Mason as a director (1 page)
18 May 2010Termination of appointment of Lynda Mason as a director (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 September 2009Annual return made up to 01/08/09 (3 pages)
14 September 2009Annual return made up to 01/08/09 (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 August 2008Appointment terminated director craig england (1 page)
21 August 2008Appointment terminated director craig england (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Annual return made up to 01/08/08 (3 pages)
14 August 2008Registered office changed on 14/08/2008 from kingston property services LTD c/o cheviot houseing assoc LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Annual return made up to 01/08/08 (3 pages)
14 August 2008Registered office changed on 14/08/2008 from kingston property services LTD c/o cheviot houseing assoc LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
14 August 2008Location of register of members (1 page)
1 August 2008Director appointed robert taylor bell (2 pages)
1 August 2008Director appointed robert taylor bell (2 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
10 August 2007Annual return made up to 01/08/07 (2 pages)
10 August 2007Annual return made up to 01/08/07 (2 pages)
10 August 2007Registered office changed on 10/08/07 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
10 August 2007Registered office changed on 10/08/07 from: cheviot housing association LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Location of register of members (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006Annual return made up to 01/08/06 (2 pages)
28 September 2006Annual return made up to 01/08/06 (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Director resigned (1 page)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 August 2005Annual return made up to 01/08/05 (4 pages)
10 August 2005Annual return made up to 01/08/05 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 August 2004Annual return made up to 01/08/04 (4 pages)
20 August 2004Annual return made up to 01/08/04 (4 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
18 August 2003Annual return made up to 01/08/03 (5 pages)
18 August 2003Annual return made up to 01/08/03 (5 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 August 2002Annual return made up to 01/08/02 (5 pages)
2 August 2002Annual return made up to 01/08/02 (5 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
13 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
27 October 2000Annual return made up to 01/08/00
  • 363(287) ‐ Registered office changed on 27/10/00
(4 pages)
27 October 2000Annual return made up to 01/08/00
  • 363(287) ‐ Registered office changed on 27/10/00
(4 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 August 1999Annual return made up to 01/08/99 (4 pages)
26 August 1999Annual return made up to 01/08/99 (4 pages)
6 April 1999Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page)
6 April 1999Registered office changed on 06/04/99 from: 1 the meadows fawdon newcastle upon tyne NE3 3NA (1 page)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 August 1998Annual return made up to 01/08/98 (4 pages)
19 August 1998Annual return made up to 01/08/98 (4 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New director appointed (2 pages)
25 November 1997Annual return made up to 01/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 November 1997Annual return made up to 01/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 August 1996Annual return made up to 01/08/96
  • 363(287) ‐ Registered office changed on 21/08/96
(4 pages)
21 August 1996Annual return made up to 01/08/96
  • 363(287) ‐ Registered office changed on 21/08/96
(4 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 August 1995Annual return made up to 01/08/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 1995Annual return made up to 01/08/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 February 1989Incorporation (20 pages)
24 February 1989Incorporation (20 pages)