Company NameFerens Park Maintenance Limited
Company StatusActive
Company Number03073606
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1995(28 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 Michael Tunstall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(13 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ferens Park
Durham
County Durham
DH1 1NU
Director NameMrs Carole Scott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(17 years, 9 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence Address37-55 Ferens Park
Durham
County Durham
DH1 1NU
Director NameMr John Lindsay
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(17 years, 9 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence Address37-55 Ferens Park
Durham
County Durham
DH1 1NU
Director NameGeorge Hall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSurveyor
Correspondence Address5 Mickleton Close
Great Lumley
Chester Le Street
County Durham
DH3 4SN
Director NameMr James Robson Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Hatfield Drive
Seghill
Northumberland
NE23 7TU
Director NameMr William Ian Waites
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Secretary NameMr Michael Patrick Windle
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMabel Spedding
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 July 2008)
RoleRetired
Correspondence AddressApartment 45 Ferens Park
Durham
County Durham
DH1 1NU
Director NameDr George Stewart Cowin
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 January 1999)
RoleRetired
Correspondence Address38 Ferens Park
Durham
County Durham
DH1 1NU
Director NameMalcolm Robert Mair
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2003)
RoleInsurance Broker
Correspondence Address37 Ferens Park
Durham
DH1 1NU
Director NameAnthony Ormiston
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1999)
RoleChairman Kfp
Correspondence Address47 Ferens Park
Durham City
County Durham
DH1 1NU
Secretary NameAnthony Ormiston
NationalityBritish
StatusResigned
Appointed22 September 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1999)
RoleChairman Kfp
Correspondence Address47 Ferens Park
Durham City
County Durham
DH1 1NU
Secretary NameEric Brown
NationalityBritish
StatusResigned
Appointed22 September 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1999)
RoleSales Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Ferens Park
Durham
County Durham
DH1 1NU
Secretary NameEric Brown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1999)
RoleSales Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Ferens Park
Durham
County Durham
DH1 1NU
Director NameAllan Walton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Ferens Park
Durham
County Durham
DH1 1NU
Director NameEric Brown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Ferens Park
Durham
County Durham
DH1 1NU
Director NamePat Cowin
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 November 2005)
RoleHousewife
Correspondence Address38 Ferens Park
Durham
County Durham
DH1 1NU
Secretary NameEric Brown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2002)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Ferens Park
Durham
County Durham
DH1 1NU
Secretary NameAllan Walton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Ferens Park
Durham
County Durham
DH1 1NU
Director NameSheila Walton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address48 Ferens Park
Durham
County Durham
DH1 1NU
Director NameDoreen Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(7 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address50 Ferens Park
Durham
County Durham
DH1 1NU
Secretary NameAllan Walton
NationalityBritish
StatusResigned
Appointed30 January 2004(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ferens Park
Durham
County Durham
DH1 1NU
Secretary NameAllan Walton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ferens Park
Durham
County Durham
DH1 1NU
Director NameEric Brown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 Ferens Park
Durham
County Durham
DH1 1NU
Director NameMr David Scott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address37-55 Ferens Park
Durham
County Durham
DH1 1NU
Director NameMr Dennis George Findley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address37-55 Ferens Park
Durham
County Durham
DH1 1NU

Contact

Websitewww.michaeltunstall.co.uk
Email address[email protected]

Location

Registered Address37-55 Ferens Park
Durham
County Durham
DH1 1NU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
18 October 2019Appointment of Mr Dennis George Findley as a director on 8 October 2019 (2 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
9 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
29 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 28 June 2015 no member list (4 pages)
17 July 2015Annual return made up to 28 June 2015 no member list (4 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
24 July 2014Annual return made up to 28 June 2014 no member list (4 pages)
24 July 2014Annual return made up to 28 June 2014 no member list (4 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
5 July 2013Annual return made up to 28 June 2013 no member list (4 pages)
5 July 2013Annual return made up to 28 June 2013 no member list (4 pages)
7 May 2013Appointment of Mrs Carole Scott as a director (2 pages)
7 May 2013Appointment of Mr David Scott as a director (2 pages)
7 May 2013Appointment of Mr David Scott as a director (2 pages)
7 May 2013Appointment of Mrs Carole Scott as a director (2 pages)
3 May 2013Termination of appointment of Eric Brown as a director (1 page)
3 May 2013Termination of appointment of Doreen Brown as a director (1 page)
3 May 2013Termination of appointment of Eric Brown as a director (1 page)
3 May 2013Appointment of Mr John Lindsay as a director (2 pages)
3 May 2013Appointment of Mr John Lindsay as a director (2 pages)
3 May 2013Termination of appointment of Doreen Brown as a director (1 page)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
4 July 2012Annual return made up to 28 June 2012 no member list (4 pages)
4 July 2012Annual return made up to 28 June 2012 no member list (4 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
18 July 2011Annual return made up to 28 June 2011 no member list (7 pages)
18 July 2011Annual return made up to 28 June 2011 no member list (7 pages)
1 July 2011Termination of appointment of Sheila Walton as a director (1 page)
1 July 2011Termination of appointment of Allan Walton as a director (1 page)
1 July 2011Termination of appointment of Allan Walton as a director (1 page)
1 July 2011Termination of appointment of Sheila Walton as a director (1 page)
1 July 2011Termination of appointment of Allan Walton as a secretary (1 page)
1 July 2011Termination of appointment of Allan Walton as a secretary (1 page)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 July 2010Director's details changed for Eric Brown on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Doreen Brown on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Allan Walton on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Allan Walton on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Sheila Walton on 28 June 2010 (2 pages)
1 July 2010Annual return made up to 28 June 2010 no member list (5 pages)
1 July 2010Director's details changed for Doreen Brown on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Eric Brown on 28 June 2010 (2 pages)
1 July 2010Director's details changed for Sheila Walton on 28 June 2010 (2 pages)
1 July 2010Annual return made up to 28 June 2010 no member list (5 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Annual return made up to 28/06/09 (3 pages)
1 July 2009Annual return made up to 28/06/09 (3 pages)
18 May 2009Director appointed michael tunstall (2 pages)
18 May 2009Director appointed michael tunstall (2 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 September 2008Registered office changed on 12/09/2008 from 48 ferens park durham county durham DH1 1NU (1 page)
12 September 2008Registered office changed on 12/09/2008 from 48 ferens park durham county durham DH1 1NU (1 page)
29 August 2008Annual return made up to 28/06/08 (3 pages)
29 August 2008Annual return made up to 28/06/08 (3 pages)
10 July 2008Appointment terminated director mabel spedding (1 page)
10 July 2008Appointment terminated director mabel spedding (1 page)
9 November 2007Annual return made up to 28/06/07 (5 pages)
9 November 2007Annual return made up to 28/06/07 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Annual return made up to 28/06/06
  • 363(288) ‐ Director resigned
(5 pages)
17 August 2006Annual return made up to 28/06/06
  • 363(288) ‐ Director resigned
(5 pages)
17 August 2006New director appointed (2 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
25 August 2005Annual return made up to 28/06/05 (6 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Annual return made up to 28/06/05 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 August 2004Annual return made up to 28/06/04
  • 363(287) ‐ Registered office changed on 23/08/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 August 2004Annual return made up to 28/06/04
  • 363(287) ‐ Registered office changed on 23/08/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
31 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Secretary resigned
(5 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Secretary resigned
(5 pages)
31 July 2002New secretary appointed (2 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 September 2001Annual return made up to 28/06/01 (4 pages)
11 September 2001Annual return made up to 28/06/01 (4 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
31 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
11 July 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director resigned
(4 pages)
11 July 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director resigned
(4 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
21 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
21 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
10 August 1999Annual return made up to 28/06/99 (6 pages)
10 August 1999Annual return made up to 28/06/99 (6 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
8 March 1999Full accounts made up to 30 June 1998 (6 pages)
8 March 1999Full accounts made up to 30 June 1998 (6 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: great north road gosforth newcastle upon tyne tyne and wear NE3 2OA (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: great north road gosforth newcastle upon tyne tyne and wear NE3 2OA (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
15 September 1998Annual return made up to 28/06/98 (4 pages)
15 September 1998Annual return made up to 28/06/98 (4 pages)
25 February 1998Full accounts made up to 30 June 1997 (6 pages)
25 February 1998Full accounts made up to 30 June 1997 (6 pages)
11 July 1997Annual return made up to 28/06/97 (4 pages)
11 July 1997Annual return made up to 28/06/97 (4 pages)
17 February 1997Annual return made up to 28/06/96 (4 pages)
17 February 1997Annual return made up to 28/06/96 (4 pages)
1 October 1996Full accounts made up to 30 June 1996 (6 pages)
1 October 1996Full accounts made up to 30 June 1996 (6 pages)
28 June 1995Incorporation (22 pages)
28 June 1995Incorporation (22 pages)