Company NameLeven Court Management Company Limited
Company StatusActive
Company Number02829522
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1993(30 years, 10 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 NameMr Stuart Johnson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Woodland Road
Darlington
DL3 7BJ
Director NameMr Paul Willoughby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleStore Manager
Country of ResidenceEngland
Correspondence Address23 Woodland Road
Darlington
DL3 7BJ
Director NameMr David Glasper
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(29 years, 9 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Woodland Road
Darlington
DL3 7BJ
Director NameMs Maureen Chester
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(29 years, 9 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Woodland Road
Darlington
DL3 7BJ
Director NameMr Frank Blackburn
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleBuilding Director
Correspondence Address99 Mitchell Avenue
Stainsby Hill
Thornaby
Cleveland
TS17 9QH
Director NamePeter Denis Hill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleTechnical Director
Correspondence AddressNew Memdows
66 Ruffa Lane
Pickering
North Yorkshire
YO18 7HT
Director NameBarry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleManaging Director
Correspondence Address17c Doctors Lane
Hutton Rudby Yarm
Cleveland
North Yorkshire
TS12 0EQ
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Director NameLeigh Donovan
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1996)
RoleRetired
Correspondence Address20 Leven Court
Great Ayton
Middlesbrough
Cleveland
TS9 6HS
Director NameJohn Foster Ellerby
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2001)
RoleRetired
Correspondence Address3 Leven Court
Great Ayton
Middlesbrough
Cleveland
TS9 6HS
Director NameMelvin Henderson Thynne
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 1996)
RoleGeneral Manager
Correspondence Address22 Leven Court
Great Ayton
Middlesbrough
Cleveland
TS9 6HS
Director NameDulcis Hinton
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 25 July 1996)
RoleRetired
Correspondence Address15 Leven Court
Great Ayton
Middlesbrough
Cleveland
TS9 6HS
Secretary NameLeigh Donovan
NationalityBritish
StatusResigned
Appointed25 April 1996(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1996)
RoleRetired
Correspondence Address20 Leven Court
Great Ayton
Middlesbrough
Cleveland
TS9 6HS
Director NameDavid Charles Douglas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2000)
RoleMortgage Adviser
Correspondence Address27 Leven Court
Great Ayton
Middlesbrough
North Yorkshire
TS9 6HS
Secretary NameJanis Elaine Douglas
NationalityBritish
StatusResigned
Appointed11 November 1996(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2001)
RoleSecretary
Correspondence Address27 Leven Court
Great Ayton
Cleveland
TS9 6HS
Director NameJohn Milward
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2000)
RoleHairdresser
Correspondence Address30 Leven Court
Great Ayton
Middlesbrough
Cleveland
TS9 6HS
Director NameWilma Marion Lynch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2000)
RoleHousewife
Correspondence Address29 Leven Court
Little Ayton Lane
Great Ayton
North Yorkshire
TS9 6HS
Director NameJean Bloom
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2002)
RoleRetired
Correspondence Address6 Leven Court
Great Ayton
Middlesbrough
TS9 6HS
Director NameIris Awena Dean
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(7 years, 9 months after company formation)
Appointment Duration10 years (resigned 07 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Leven Court
Little Ayton Lane
Great Ayton
North Yorkshire
TS9 6HS
Director NameJanis Elaine Douglas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(7 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2001)
RoleHead Of Childrens Services
Correspondence Address27 Leven Court
Great Ayton
Cleveland
TS9 6HS
Director NameDavid Forrest
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2002)
RoleEngineer
Correspondence Address20 Leven Court
Great Ayton
Middlesbrough
TS9 6HS
Secretary NameMr John David Spence
NationalityBritish
StatusResigned
Appointed09 April 2001(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Valley Drive
Yarm
Cleveland
TS15 9JQ
Secretary NameIris Awena Dean
NationalityBritish
StatusResigned
Appointed12 October 2001(8 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 June 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Leven Court
Little Ayton Lane
Great Ayton
North Yorkshire
TS9 6HS
Secretary NameMr Kenneth Walton
NationalityBritish
StatusResigned
Appointed12 October 2001(8 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 June 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Leven Court
Great Ayton
Middlesbrough
TS9 6HS
Secretary NameDavid Forrest
NationalityBritish
StatusResigned
Appointed12 October 2001(8 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 June 2002)
RoleEngineer
Correspondence Address20 Leven Court
Great Ayton
Middlesbrough
TS9 6HS
Secretary NameJean Bloom
NationalityBritish
StatusResigned
Appointed12 October 2001(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2002)
RoleRetired
Correspondence Address6 Leven Court
Great Ayton
Middlesbrough
TS9 6HS
Director NameDoris Isobel Baker
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2010)
RoleCompany Director
Correspondence Address11 Leven Court
Great Ayton
Middlesbrough
North Yorkshire
TS9 6HS
Director NameMr Alan Charles Barker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 07 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Leven Court
Great Ayton
Middlesbrough
Cleveland
TS9 6HS
Director NameMrs Barbara Hellings
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(17 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameCharles Henry Ballatt
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 April 2012)
RoleRetired
Country of ResidenceUk - England
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameJohn Philip Muat
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2011(17 years, 9 months after company formation)
Appointment Duration11 years (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodland Road
Darlington
DL3 7BJ
Director NameMrs Valerie Ruth Lunn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameElizabeth Lewis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(20 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Leven Court
Great Ayton
Middlesbrough
North Yorkshire
TS9 6HS
Director NamePeter John William Purvey
Date of BirthAugust 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2013(20 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameDavid Harry Dawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(22 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed17 June 2002(8 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 14 March 2019)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered Address23 Woodland Road
Darlington
DL3 7BJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£40,202
Net Worth£46,833
Cash£27,983
Current Liabilities£39,948

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

14 September 2023Appointment of Mr David Glasper as a director on 6 April 2023 (2 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
19 April 2023Appointment of Ms Maureen Chester as a director on 6 April 2023 (2 pages)
18 April 2023Termination of appointment of David Harry Dawson as a director on 6 April 2023 (1 page)
31 March 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
31 March 2023Appointment of Mr Clive Henry Douglas Mitchell as a director on 31 March 2023 (2 pages)
3 November 2022Termination of appointment of Amanda Williams as a director on 2 November 2022 (1 page)
24 August 2022Appointment of Mr Paul Willoughby as a director on 14 August 2022 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
19 April 2022Termination of appointment of John Philip Muat as a director on 14 April 2022 (1 page)
7 April 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
16 February 2022Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to 23 Woodland Road Darlington DL3 7BJ on 16 February 2022 (1 page)
27 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
24 August 2021Appointment of Mr Stuart Johnson as a director on 20 August 2021 (2 pages)
24 August 2021Appointment of Mrs Amanda Williams as a director on 20 August 2021 (2 pages)
9 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
9 July 2021Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 9 July 2021 (1 page)
23 April 2021Registered office address changed from 2nd Floor, North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on 23 April 2021 (1 page)
21 February 2021Termination of appointment of Elizabeth Lewis as a director on 18 February 2021 (1 page)
15 February 2021Termination of appointment of Peter John William Purvey as a director on 11 February 2021 (1 page)
16 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 6 June 2019 with updates (3 pages)
14 March 2019Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 2nd Floor, North Point Faverdale North Darlington DL3 0PH on 14 March 2019 (1 page)
14 March 2019Termination of appointment of Kingston Property Services Limited as a secretary on 14 March 2019 (1 page)
8 March 2019Micro company accounts made up to 30 November 2018 (5 pages)
26 July 2018Micro company accounts made up to 30 November 2017 (7 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
24 March 2017Termination of appointment of Barbara Hellings as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Barbara Hellings as a director on 24 March 2017 (1 page)
15 June 2016Annual return made up to 6 June 2016 no member list (7 pages)
15 June 2016Annual return made up to 6 June 2016 no member list (7 pages)
7 June 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
7 June 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
16 March 2016Appointment of David Harry Dawson as a director on 29 February 2016 (3 pages)
16 March 2016Appointment of David Harry Dawson as a director on 29 February 2016 (3 pages)
11 June 2015Annual return made up to 6 June 2015 no member list (5 pages)
11 June 2015Annual return made up to 6 June 2015 no member list (5 pages)
11 June 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 11 June 2015 (1 page)
11 June 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 11 June 2015 (1 page)
11 June 2015Annual return made up to 6 June 2015 no member list (5 pages)
22 May 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
22 May 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
12 June 2014Annual return made up to 6 June 2014 no member list (5 pages)
12 June 2014Annual return made up to 6 June 2014 no member list (5 pages)
12 June 2014Annual return made up to 6 June 2014 no member list (5 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 January 2014Termination of appointment of Peter Purvey as a director (1 page)
28 January 2014Termination of appointment of Peter Purvey as a director (1 page)
20 January 2014Appointment of Peter John William Purvey as a director (3 pages)
20 January 2014Appointment of Peter John William Purvey as a director (3 pages)
8 January 2014Appointment of Peter John William Purvey as a director (3 pages)
8 January 2014Appointment of Peter John William Purvey as a director (3 pages)
18 December 2013Appointment of Elizabeth Lewis as a director (3 pages)
18 December 2013Appointment of Elizabeth Lewis as a director (3 pages)
15 November 2013Termination of appointment of Valerie Lunn as a director (1 page)
15 November 2013Termination of appointment of Valerie Lunn as a director (1 page)
6 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (3 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 April 2013Termination of appointment of Charles Ballatt as a director (1 page)
16 April 2013Termination of appointment of Charles Ballatt as a director (1 page)
3 July 2012Appointment of Mrs Valerie Ruth Lunn as a director (2 pages)
3 July 2012Appointment of Mrs Valerie Ruth Lunn as a director (2 pages)
13 June 2012Annual return made up to 6 June 2012 no member list (3 pages)
13 June 2012Annual return made up to 6 June 2012 no member list (3 pages)
13 June 2012Annual return made up to 6 June 2012 no member list (3 pages)
30 April 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
30 April 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
7 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
7 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
7 June 2011Annual return made up to 6 June 2011 no member list (3 pages)
17 May 2011Appointment of Charles Henry Ballatt as a director (3 pages)
17 May 2011Appointment of Charles Henry Ballatt as a director (3 pages)
21 April 2011Appointment of John Philip Muat as a director (3 pages)
21 April 2011Appointment of John Philip Muat as a director (3 pages)
14 April 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
14 April 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
11 April 2011Termination of appointment of Iris Dean as a director (1 page)
11 April 2011Termination of appointment of Iris Dean as a director (1 page)
11 April 2011Termination of appointment of Kenneth Walton as a director (1 page)
11 April 2011Termination of appointment of Kenneth Walton as a director (1 page)
11 April 2011Termination of appointment of Alan Barker as a director (1 page)
11 April 2011Termination of appointment of Alan Barker as a director (1 page)
8 March 2011Appointment of Mrs Barbara Hellings as a director (2 pages)
8 March 2011Appointment of Mrs Barbara Hellings as a director (2 pages)
11 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
11 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Kenneth Walton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Iris Awena Dean on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Kenneth Walton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Iris Awena Dean on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Kenneth Walton on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Alan Charles Barker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Alan Charles Barker on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
11 June 2010Director's details changed for Alan Charles Barker on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 6 June 2010 no member list (4 pages)
11 June 2010Director's details changed for Iris Awena Dean on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
27 May 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
27 May 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
7 April 2010Termination of appointment of Doris Baker as a director (1 page)
7 April 2010Termination of appointment of Doris Baker as a director (1 page)
24 June 2009Annual return made up to 06/06/09 (3 pages)
24 June 2009Annual return made up to 06/06/09 (3 pages)
28 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
28 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
22 April 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
22 April 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
18 June 2008Annual return made up to 06/06/08 (3 pages)
18 June 2008Annual return made up to 06/06/08 (3 pages)
18 June 2008Registered office changed on 18/06/2008 from, cheviot housing association, LIMITED beaminster way east, kingston pack newcastle upon, tyne tyne & wear, NE3 2ER (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from, cheviot housing association, LIMITED beaminster way east, kingston pack newcastle upon, tyne tyne & wear, NE3 2ER (1 page)
18 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
6 June 2007Annual return made up to 06/06/07 (2 pages)
6 June 2007Annual return made up to 06/06/07 (2 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
6 June 2006Annual return made up to 06/06/06 (2 pages)
6 June 2006Annual return made up to 06/06/06 (2 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2005Annual return made up to 10/06/05 (4 pages)
20 June 2005Annual return made up to 10/06/05 (4 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 June 2004Annual return made up to 23/06/04 (4 pages)
29 June 2004Annual return made up to 23/06/04 (4 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 June 2003Annual return made up to 23/06/03 (4 pages)
21 June 2003Annual return made up to 23/06/03 (4 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
10 July 2002Annual return made up to 23/06/02
  • 363(288) ‐ Secretary resigned
(5 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Annual return made up to 23/06/02
  • 363(288) ‐ Secretary resigned
(5 pages)
10 July 2002New secretary appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 16 leven court little ayton lane, great ayton, middlesbrough, TS9 6HS (1 page)
30 May 2002Registered office changed on 30/05/02 from: 16 leven court little ayton lane, great ayton, middlesbrough, TS9 6HS (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2001Memorandum and Articles of Association (21 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2001Memorandum and Articles of Association (21 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001Secretary resigned;director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: mirth lodge, 1 valley drive, yarm, stockton on tees TS15 9JQ (1 page)
23 October 2001Registered office changed on 23/10/01 from: mirth lodge, 1 valley drive, yarm, stockton on tees TS15 9JQ (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
2 July 2001Annual return made up to 23/06/01 (4 pages)
2 July 2001Annual return made up to 23/06/01 (4 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 27 leven court, great ayton, middlesbrough, north yorkshire TS9 6HS (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 27 leven court, great ayton, middlesbrough, north yorkshire TS9 6HS (1 page)
20 March 2001Secretary resigned (2 pages)
20 March 2001Secretary resigned (2 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
13 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
14 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 July 1999Annual return made up to 23/06/99 (6 pages)
8 July 1999Annual return made up to 23/06/99 (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 July 1998Annual return made up to 23/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Annual return made up to 23/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1997Annual return made up to 23/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Annual return made up to 23/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
13 November 1996Registered office changed on 13/11/96 from: 20 leven court, great ayton, north yorkshire, TS9 6HS (1 page)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: 20 leven court, great ayton, north yorkshire, TS9 6HS (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996Annual return made up to 23/06/96 (6 pages)
4 August 1996Annual return made up to 23/06/96 (6 pages)
4 August 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
4 August 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
4 August 1996Secretary resigned (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Registered office changed on 27/06/96 from: goldsworth house, goldsworth park centre, woking, surrey, GU21 3LF. (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Registered office changed on 27/06/96 from: goldsworth house, goldsworth park centre, woking, surrey, GU21 3LF. (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
25 March 1996Full accounts made up to 30 November 1995 (8 pages)
25 March 1996Full accounts made up to 30 November 1995 (8 pages)
16 October 1995Director's particulars changed (4 pages)
16 October 1995Director's particulars changed (4 pages)
12 July 1995Return made up to 23/06/95; full list of members (10 pages)
12 July 1995Return made up to 23/06/95; full list of members (10 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
21 April 1995Full accounts made up to 30 November 1994 (8 pages)
21 April 1995Full accounts made up to 30 November 1994 (8 pages)