Company NameHebburn Village (Phases 5 And 6) Flats Management Company Limited
DirectorAlan Ashton
Company StatusActive
Company Number02932120
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 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 Alan Ashton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Potts Gray, South Shields Business Works Henry
South Shields
NE33 1RF
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusCurrent
Appointed25 May 2021(27 years after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameDavid Leadbitter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleManagement Surveyor
Correspondence Address53 Appletree Gardens
Whitley Bay
Tyne & Wear
NE25 8XD
Director NameMr Terence Howard Brannen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 01 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Secretary NameMr Kenneth Hunt
NationalityBritish
StatusResigned
Appointed01 September 1994(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Director NameMr Robin Alexander Worthington Clark
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr David Shaun Brannen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(20 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 2021)
RoleEstates Manager
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusResigned
Appointed22 May 2020(26 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 March 2021)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR

Location

Registered AddressC/O Potts Gray, South Shields Business Works
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1C S Associates LTD
4.17%
Ordinary
1 at £1Cynicklee LTD
4.17%
Ordinary
1 at £1Innovative (Investments) Property LTD
4.17%
Ordinary
1 at £1J M D Developments LTD
4.17%
Ordinary
1 at £1Miss Bijoli Deypurkaythe
4.17%
Ordinary
1 at £1Miss Eileen Louise Atkinson & Mr Gordon Scott
4.17%
Ordinary
1 at £1Miss Nicola Louise Barnett
4.17%
Ordinary
1 at £1Mr Craig John Mallin
4.17%
Ordinary
1 at £1Mr Donald Andrew Short
4.17%
Ordinary
1 at £1Mr Ian Cook
4.17%
Ordinary
1 at £1Mr Keith James Wiggle & Miss Shona Elizabeth Thomson
4.17%
Ordinary
1 at £1Mr Leo David John Vadiville Loveday
4.17%
Ordinary
1 at £1Mr Paul Stephen Hockings
4.17%
Ordinary
1 at £1Mr Peter John Rippon
4.17%
Ordinary
1 at £1Mr Stephen Eric Jones
4.17%
Ordinary
1 at £1Mrs Andrea Louise Hill & Mr Michael Anthony Hill
4.17%
Ordinary
1 at £1Mrs Claire Marie Farndale
4.17%
Ordinary
1 at £1Mrs Sheila Lloyd
4.17%
Ordinary
1 at £1Mrs Vivienne Mercer
4.17%
Ordinary
1 at £1Ms Jane Bean
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

22 September 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
5 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 September 2021Secretary's details changed for Potts Gray Management Co Limited on 9 September 2021 (1 page)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2021Registered office address changed from Business Works Henry Robson Way South Shields NE33 1RF England to C/O Potts Gray, South Shields Business Works Henry Robson Way South Shields NE33 1RF on 26 May 2021 (1 page)
26 May 2021Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to Business Works Henry Robson Way South Shields NE33 1RF on 26 May 2021 (1 page)
25 May 2021Appointment of Potts Gray Management Co Limited as a secretary on 25 May 2021 (2 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 March 2021Termination of appointment of David Shaun Brannen as a director on 4 March 2021 (1 page)
4 March 2021Termination of appointment of Terence Howard Brannen as a director on 4 March 2021 (1 page)
4 March 2021Termination of appointment of David Shaun Brannen as a secretary on 4 March 2021 (1 page)
1 October 2020Appointment of Mr Alan Ashton as a director on 24 September 2020 (2 pages)
4 June 2020Termination of appointment of Terence Howard Brannen as a secretary on 22 May 2020 (1 page)
4 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
4 June 2020Appointment of Mr David Shaun Brannen as a secretary on 22 May 2020 (2 pages)
31 October 2019Micro company accounts made up to 30 April 2019 (8 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 30 April 2018 (8 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 30 April 2017 (8 pages)
25 October 2017Micro company accounts made up to 30 April 2017 (8 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
7 November 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
7 November 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 24
(7 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 24
(7 pages)
16 October 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
16 October 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 24
(6 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 24
(6 pages)
24 March 2015Appointment of Mr David Shaun Brannen as a director on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Robin Alexander Worthington Clark as a director on 18 November 2014 (1 page)
24 March 2015Appointment of Mr David Shaun Brannen as a director on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Robin Alexander Worthington Clark as a director on 18 November 2014 (1 page)
14 November 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
14 November 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 24
(6 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 24
(6 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
30 May 2013Director's details changed for Mr Terence Howard Brannen on 1 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page)
30 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page)
30 May 2013Director's details changed for Mr Terence Howard Brannen on 1 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page)
30 May 2013Director's details changed for Mr Terence Howard Brannen on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Robin Alexander Worthington Clark on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Robin Alexander Worthington Clark on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Robin Alexander Worthington Clark on 1 May 2013 (2 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
9 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
3 August 2010Termination of appointment of Kenneth Hunt as a director (1 page)
3 August 2010Termination of appointment of Kenneth Hunt as a director (1 page)
3 August 2010Appointment of Mr Robin Alexander Worthington Clark as a director (2 pages)
3 August 2010Appointment of Mr Robin Alexander Worthington Clark as a director (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 June 2009Return made up to 24/05/09; full list of members (12 pages)
4 June 2009Return made up to 24/05/09; full list of members (12 pages)
19 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
19 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
11 June 2008Return made up to 24/05/08; full list of members (16 pages)
11 June 2008Return made up to 24/05/08; full list of members (16 pages)
29 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
29 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
20 June 2007Return made up to 24/05/07; change of members (9 pages)
20 June 2007Return made up to 24/05/07; change of members (9 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
13 June 2006Return made up to 24/05/06; change of members (7 pages)
13 June 2006Return made up to 24/05/06; change of members (7 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 July 2005Return made up to 24/05/05; full list of members (10 pages)
28 July 2005Return made up to 24/05/05; full list of members (10 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
15 July 2004Return made up to 24/05/04; change of members (10 pages)
15 July 2004Return made up to 24/05/04; change of members (10 pages)
5 December 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
5 December 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
26 August 2003Return made up to 24/05/03; change of members (14 pages)
26 August 2003Return made up to 24/05/03; change of members (14 pages)
5 December 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
5 December 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
21 June 2002Return made up to 24/05/02; full list of members (9 pages)
21 June 2002Return made up to 24/05/02; full list of members (9 pages)
9 January 2002Amended accounts made up to 30 April 2001 (7 pages)
9 January 2002Amended accounts made up to 30 April 2001 (7 pages)
24 December 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
24 December 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
30 May 2001Return made up to 24/05/01; change of members (8 pages)
30 May 2001Return made up to 24/05/01; change of members (8 pages)
23 November 2000Full accounts made up to 30 April 2000 (7 pages)
23 November 2000Full accounts made up to 30 April 2000 (7 pages)
2 June 2000Return made up to 24/05/00; change of members (8 pages)
2 June 2000Return made up to 24/05/00; change of members (8 pages)
19 December 1999Full accounts made up to 30 April 1999 (7 pages)
19 December 1999Full accounts made up to 30 April 1999 (7 pages)
6 June 1999Return made up to 24/05/99; full list of members (6 pages)
6 June 1999Return made up to 24/05/99; full list of members (6 pages)
29 December 1998Full accounts made up to 30 April 1998 (7 pages)
29 December 1998Full accounts made up to 30 April 1998 (7 pages)
5 January 1998Full accounts made up to 30 April 1997 (7 pages)
5 January 1998Full accounts made up to 30 April 1997 (7 pages)
12 June 1997Return made up to 24/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
12 June 1997Return made up to 24/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
29 July 1996Full accounts made up to 30 April 1996 (7 pages)
29 July 1996Full accounts made up to 30 April 1996 (7 pages)
8 July 1996Return made up to 24/05/96; full list of members (6 pages)
8 July 1996Return made up to 24/05/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 August 1995Registered office changed on 29/08/95 from: 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page)
29 August 1995Return made up to 24/05/95; full list of members (8 pages)
29 August 1995Return made up to 24/05/95; full list of members (8 pages)
29 August 1995Registered office changed on 29/08/95 from: 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 May 1994Incorporation (18 pages)