Company NameMutualshare Property Management Limited
Company StatusActive
Company Number02664917
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 4 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 NamePeter Robert Huggins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(17 years, 3 months after company formation)
Appointment Duration15 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address73a Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QU
Director NameMrs Victoria Bishop
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(30 years after company formation)
Appointment Duration2 years, 4 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Worcester Place
Alnwick
NE66 2FB
Director NameDr Kate Alexandra Atkinson
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address73b Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
Director NameLesley Merriman
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(2 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 1992)
RoleStudent Homdeopath
Correspondence AddressFlat A 73 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameFergus John Boyd Merriman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(2 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 1992)
RoleArchitectural Services
Correspondence AddressFlat A 73 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Secretary NameFergus John Boyd Merriman
NationalityBritish
StatusResigned
Appointed09 December 1991(2 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 1992)
RoleArchitectural Services
Correspondence AddressFlat A 73 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameMr Gary Roy Whitehurst
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 1997)
RoleChemical Engineer
Correspondence AddressFlat A 73 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameStephen Paul Archbold
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(2 months, 2 weeks after company formation)
Appointment Duration28 years, 7 months (resigned 05 September 2020)
RoleTypesetter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 73 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Secretary NameMr Gary Roy Whitehurst
NationalityBritish
StatusResigned
Appointed03 February 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 1997)
RoleChemical Engineer
Correspondence AddressFlat A 73 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameDr Jonathon Michael Watson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 1998)
RoleDoctor Of Medicine
Correspondence Address73b Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QU
Director NameRonald David Ross
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 1999)
RoleCivil Servant
Correspondence AddressFlat A 73 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QU
Secretary NameDr Jonathon Michael Watson
NationalityBritish
StatusResigned
Appointed19 November 1997(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 April 1998)
RoleCompany Director
Correspondence Address73b Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QU
Director NameSarah Carroll
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1999)
RoleProduction Controller
Correspondence Address73b Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Secretary NameStephen Paul Archbold
NationalityBritish
StatusResigned
Appointed09 April 1998(6 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 01 January 2021)
RoleTypesetter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 73 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameGraeme Gilroy Deas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(7 years, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 November 2005)
RoleLandscape Architect
Correspondence Address73a Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameEmma Jane Jenkins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2001)
RoleSystems Manager
Correspondence Address73b Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QU
Director NameRachel Calder
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 May 2010)
RoleAromatherapist And Reiki Pract
Country of ResidenceUnited Kingdom
Correspondence Address4 Billiemains
Duns
Berwickshire
TD11 3LG
Scotland
Director NameMr Stephen Edward James Hunt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2020(28 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 May 2021)
RoleMarine Insurance
Country of ResidenceEngland
Correspondence Address94 Salop Road
London
E17 7HT
Director NameMr Fraser Ross McKenna
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(29 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address73 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Peter Robert Huggins
33.33%
Ordinary
1 at £1Stephen Paul Archibold
33.33%
Ordinary
1 at £1Steve Hunt
33.33%
Ordinary

Financials

Year2014
Net Worth-£10
Cash£3
Current Liabilities£13

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

26 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
27 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
4 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
17 January 2022Appointment of Dr Kate Alexandra Atkinson as a director on 17 December 2021 (2 pages)
2 January 2022Termination of appointment of Fraser Ross Mckenna as a director on 17 December 2021 (1 page)
26 November 2021Appointment of Mrs Victoria Bishop as a director on 26 November 2021 (2 pages)
26 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 November 2020 (5 pages)
4 June 2021Termination of appointment of Stephen Edward James Hunt as a director on 11 May 2021 (1 page)
15 March 2021Appointment of Mr Fraser Ross Mckenna as a director on 11 March 2021 (2 pages)
1 January 2021Termination of appointment of Stephen Paul Archbold as a secretary on 1 January 2021 (1 page)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
5 September 2020Termination of appointment of Stephen Paul Archbold as a director on 5 September 2020 (1 page)
30 August 2020Appointment of Mr Stephen Edward James Hunt as a director on 30 August 2020 (2 pages)
18 February 2020Accounts for a dormant company made up to 30 November 2019 (9 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
7 March 2019Registered office address changed from 73 Fern Avenue Jesmond Newcastle upon Tyne to 73 Fern Avenue Jesmond Newcastle upon Tyne Uk NE2 2QU on 7 March 2019 (1 page)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
25 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
(5 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
9 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(5 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
2 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
5 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 May 2010Termination of appointment of Rachel Calder as a director (1 page)
20 May 2010Termination of appointment of Rachel Calder as a director (1 page)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Peter Robert Huggins on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Stephen Paul Archbold on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Peter Robert Huggins on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Stephen Paul Archbold on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Peter Robert Huggins on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Rachel Calder on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Rachel Calder on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Rachel Calder on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Stephen Paul Archbold on 2 November 2009 (2 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 March 2009Director appointed peter robert huggins (1 page)
21 March 2009Director appointed peter robert huggins (1 page)
26 November 2008Return made up to 21/11/08; full list of members (4 pages)
26 November 2008Return made up to 21/11/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 November 2007Return made up to 21/11/07; full list of members (3 pages)
28 November 2007Return made up to 21/11/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 February 2006Return made up to 21/11/05; full list of members (7 pages)
24 February 2006Return made up to 21/11/05; full list of members (7 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
20 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 December 2004Return made up to 21/11/04; full list of members (7 pages)
7 December 2004Return made up to 21/11/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
15 December 2003Return made up to 21/11/03; full list of members (7 pages)
15 December 2003Return made up to 21/11/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
14 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 December 2002Return made up to 21/11/02; full list of members (7 pages)
13 December 2002Return made up to 21/11/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 December 2001Return made up to 21/11/01; full list of members (6 pages)
13 December 2001Return made up to 21/11/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
12 December 2000Return made up to 21/11/00; full list of members (7 pages)
12 December 2000Return made up to 21/11/00; full list of members (7 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
8 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
20 December 1999Return made up to 21/11/99; full list of members (6 pages)
20 December 1999Return made up to 21/11/99; full list of members (6 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
12 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
12 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Return made up to 21/11/98; full list of members (6 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Return made up to 21/11/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
27 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 February 1998Return made up to 21/11/97; full list of members (6 pages)
12 February 1998Return made up to 21/11/97; full list of members (6 pages)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998Secretary resigned;director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
27 August 1997Accounts for a small company made up to 30 November 1996 (5 pages)
27 August 1997Accounts for a small company made up to 30 November 1996 (5 pages)
19 December 1996Return made up to 21/11/96; no change of members (4 pages)
19 December 1996Return made up to 21/11/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
15 January 1996Return made up to 21/11/95; full list of members (6 pages)
15 January 1996Return made up to 21/11/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
21 November 1991Incorporation (11 pages)