Company NameNewhaven Court Limited
DirectorsKevin Jones and Valerie Jones
Company StatusActive
Company Number02490394
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Jones
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(29 years after company formation)
Appointment Duration4 years, 11 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address7 The Watermark
Gateshead
NE11 9SY
Director NameMiss Valerie Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2019(29 years after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Watermark
Gateshead
NE11 9SY
Secretary NameMr Kevin Jones
StatusCurrent
Appointed01 May 2019(29 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address7 The Watermark
Gateshead
NE11 9SY
Director NameMr Keith Geddes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(11 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 30 March 1991)
RoleRetired
Correspondence Address3 Newhaven Court
Hartlepool
Cleveland
TS24 7HR
Secretary NameAllison Shadforth
NationalityBritish
StatusResigned
Appointed27 March 1991(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address2 Newhaven Court
Hartlepool
Cleveland
TS24 7HR
Director NameMiss Sandra Sharpe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(11 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address4 Newhaven Court
Hartlepool
Cleveland
TS24 7HR
Secretary NameMary Jones
NationalityBritish
StatusResigned
Appointed31 October 1996(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 February 2007)
RoleCompany Director
Correspondence Address10 Greenbank Court
Serpentine Road
Hartlepool
Cleveland
TS26 0HH
Director NameMichael Patrick Morrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1999)
RoleWoodmachinist
Correspondence Address2 Newhaven Court
Hartlepool
Cleveland
TS24 7HR
Director NameMargaret Louise Boarder
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(8 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Newhaven Court
Hartlepool
Cleveland
TS24 7HR
Director NameMr Ivor Jones
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(16 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Greenbank Court
Serpentine Road
Hartlepool
Cleveland
TS26 0HH
Secretary NameMr Ivor Jones
NationalityBritish
StatusResigned
Appointed14 March 2007(16 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Greenbank Court
Serpentine Road
Hartlepool
Cleveland
TS26 0HH

Location

Registered Address7 The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mary Jones
33.33%
Ordinary
2 at £1Neill Morrison
33.33%
Ordinary
1 at £1Hayley J. Cook
16.67%
Ordinary
1 at £1Margaret Boarder
16.67%
Ordinary

Financials

Year2014
Net Worth£916
Cash£916

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

10 August 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
7 August 2020Notification of Kevin Jones as a person with significant control on 1 May 2019 (2 pages)
7 August 2020Withdrawal of a person with significant control statement on 7 August 2020 (2 pages)
11 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 25 March 2019 (4 pages)
14 January 2020Registered office address changed from 5 Relton Way Hartlepool TS26 0BB England to 10 Greenbank Court Hartlepool TS26 0HH on 14 January 2020 (1 page)
23 December 2019Previous accounting period shortened from 27 March 2019 to 25 March 2019 (1 page)
10 May 2019Appointment of Miss Valerie Jones as a director on 1 May 2019 (2 pages)
10 May 2019Termination of appointment of Margaret Louise Boarder as a director on 1 May 2019 (1 page)
2 May 2019Appointment of Mr Kevin Jones as a director on 1 May 2019 (2 pages)
2 May 2019Registered office address changed from 10 Greenbank Court Serpentine Road Hartlepool TS26 0HH to 5 Relton Way Hartlepool TS26 0BB on 2 May 2019 (1 page)
2 May 2019Termination of appointment of Ivor Jones as a director on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Kevin Jones as a secretary on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Ivor Jones as a secretary on 30 April 2019 (1 page)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 27 March 2018 (2 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
5 April 2017Micro company accounts made up to 27 March 2017 (2 pages)
5 April 2017Micro company accounts made up to 27 March 2017 (2 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 27 March 2016 (3 pages)
12 April 2016Total exemption small company accounts made up to 27 March 2016 (3 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
(5 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
(5 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(5 pages)
31 March 2015Total exemption small company accounts made up to 27 March 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 27 March 2015 (3 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(5 pages)
22 May 2014Total exemption small company accounts made up to 27 March 2014 (3 pages)
22 May 2014Total exemption small company accounts made up to 27 March 2014 (3 pages)
29 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 6
(5 pages)
29 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 6
(5 pages)
14 January 2014Total exemption small company accounts made up to 27 March 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 27 March 2013 (3 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 27 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 27 March 2012 (4 pages)
12 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Margaret Louise Boarder on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Ivor Jones on 4 May 2011 (1 page)
4 May 2011Director's details changed for Margaret Louise Boarder on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Ivor Jones on 4 May 2011 (1 page)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Ivor Jones on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Margaret Louise Boarder on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Ivor Jones on 4 May 2011 (1 page)
4 May 2011Director's details changed for Ivor Jones on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Ivor Jones on 4 May 2011 (2 pages)
1 May 2011Total exemption small company accounts made up to 27 March 2011 (4 pages)
1 May 2011Total exemption small company accounts made up to 27 March 2011 (4 pages)
7 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
7 June 2010Accounts for a dormant company made up to 27 March 2010 (7 pages)
7 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
7 June 2010Accounts for a dormant company made up to 27 March 2010 (7 pages)
9 June 2009Return made up to 27/03/09; full list of members (10 pages)
9 June 2009Return made up to 27/03/09; full list of members (10 pages)
2 May 2009Total exemption small company accounts made up to 27 March 2009 (13 pages)
2 May 2009Total exemption small company accounts made up to 27 March 2009 (13 pages)
27 August 2008Return made up to 27/03/08; change of members (7 pages)
27 August 2008Return made up to 27/03/08; change of members (7 pages)
1 July 2008Accounts for a dormant company made up to 27 March 2008 (7 pages)
1 July 2008Accounts for a dormant company made up to 27 March 2008 (7 pages)
18 January 2008Total exemption small company accounts made up to 27 March 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 27 March 2007 (3 pages)
11 April 2007Return made up to 27/03/07; full list of members (3 pages)
11 April 2007Return made up to 27/03/07; full list of members (3 pages)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007Secretary resigned;director resigned (1 page)
19 April 2006Total exemption small company accounts made up to 27 March 2006 (2 pages)
19 April 2006Total exemption small company accounts made up to 27 March 2006 (2 pages)
4 April 2006Return made up to 27/03/06; full list of members (3 pages)
4 April 2006Return made up to 27/03/06; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 27 March 2005 (2 pages)
22 April 2005Total exemption small company accounts made up to 27 March 2005 (2 pages)
18 April 2005Return made up to 27/03/05; full list of members (3 pages)
18 April 2005Return made up to 27/03/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 27 March 2004 (2 pages)
3 March 2005Total exemption small company accounts made up to 27 March 2004 (2 pages)
26 March 2004Return made up to 27/03/04; full list of members (7 pages)
26 March 2004Return made up to 27/03/04; full list of members (7 pages)
24 September 2003Accounts for a dormant company made up to 27 March 2003 (1 page)
24 September 2003Accounts for a dormant company made up to 27 March 2003 (1 page)
1 April 2003Return made up to 27/03/03; full list of members (7 pages)
1 April 2003Return made up to 27/03/03; full list of members (7 pages)
16 April 2002Accounts for a dormant company made up to 27 March 2002 (1 page)
16 April 2002Accounts for a dormant company made up to 27 March 2002 (1 page)
22 March 2002Return made up to 27/03/02; full list of members (7 pages)
22 March 2002Return made up to 27/03/02; full list of members (7 pages)
2 April 2001Accounts for a dormant company made up to 27 March 2001 (1 page)
2 April 2001Return made up to 27/03/01; full list of members (7 pages)
2 April 2001Return made up to 27/03/01; full list of members (7 pages)
2 April 2001Accounts for a dormant company made up to 27 March 2001 (1 page)
13 November 2000Accounts for a dormant company made up to 27 March 2000 (1 page)
13 November 2000Accounts for a dormant company made up to 27 March 2000 (1 page)
27 March 2000Return made up to 27/03/00; full list of members (7 pages)
27 March 2000Return made up to 27/03/00; full list of members (7 pages)
14 April 1999Accounts for a dormant company made up to 27 March 1999 (1 page)
14 April 1999Accounts for a dormant company made up to 27 March 1999 (1 page)
2 April 1999Return made up to 27/03/99; no change of members (4 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Return made up to 27/03/99; no change of members (4 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
1 April 1998Accounts for a dormant company made up to 27 March 1998 (1 page)
1 April 1998Accounts for a dormant company made up to 27 March 1998 (1 page)
24 March 1998Return made up to 27/03/98; no change of members (4 pages)
24 March 1998Return made up to 27/03/98; no change of members (4 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 30/04/97
(6 pages)
30 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 30/04/97
(6 pages)
30 April 1997New secretary appointed (2 pages)
17 April 1997Accounts for a dormant company made up to 27 March 1997 (1 page)
17 April 1997Accounts for a dormant company made up to 27 March 1997 (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
29 April 1996Return made up to 27/03/96; full list of members (6 pages)
29 April 1996Return made up to 27/03/96; full list of members (6 pages)
31 March 1995Accounts for a dormant company made up to 27 March 1995 (1 page)
31 March 1995Return made up to 27/03/95; full list of members (6 pages)
31 March 1995Return made up to 27/03/95; full list of members (6 pages)
31 March 1995Accounts for a dormant company made up to 27 March 1995 (1 page)