Company NameRodney Court (Whitley Bay) Management Company Limited
DirectorsJonathan Scott Hall and Margaret Ellen Sowden
Company StatusActive
Company Number03190640
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years 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 NameJonathan Scott Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(11 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Margaret Ellen Sowden
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(23 years after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed20 April 2021(25 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameIan Coubrough Noble
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleRetired
Correspondence Address5 Rodney Court
Woodburn Estate
Whitley Bay
Tyne & Wear
NE26 3JF
Director NameShelagh Mary Strutt
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address4 Rodney Court
Woodburn Estate
Whitley Bay
Tyne & Wear
NE26 3JF
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameEileen Johnson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1998)
RoleMedical Laboratory Assistant
Correspondence Address8 Rodney Court
Whitley Bay
Tyne & Wear
NE26 3JF
Director NameJennifer Sime Stewart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2002)
RoleTraffic Officer
Correspondence Address5 Rodney Court
Whitley Bay
Tyne & Wear
NE26 3JF
Director NameRobert John Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2005)
RoleCare Worker
Correspondence Address90 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TG
Director NameDan Heppell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2007)
RoleNurse
Correspondence Address3 Rodney Court
Whitley Bay
Tyne & Wear
NE26 3JF
Director NameHelen Ruth Sandison
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2008)
RolePara Legal
Correspondence Address2 Rodney Court
Whitley Bay
Tyne & Wear
NE26 3JF
Director NameMr Ronald Murray Lithgo
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(15 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 2517977
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£364

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

29 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
13 March 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
22 November 2019Micro company accounts made up to 30 April 2019 (9 pages)
30 April 2019Appointment of Mrs Margaret Ellen Sowden as a director on 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
13 November 2018Micro company accounts made up to 30 April 2018 (9 pages)
26 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (8 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (8 pages)
29 June 2017Termination of appointment of Ronald Murray Lithgo as a director on 23 March 2017 (1 page)
29 June 2017Termination of appointment of Ronald Murray Lithgo as a director on 23 March 2017 (1 page)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 November 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
11 November 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 12
(6 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 12
(6 pages)
15 November 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
15 November 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12
(5 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12
(5 pages)
2 December 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
2 December 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 12
(5 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 12
(5 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
9 May 2013Director's details changed for Jonathan Scott Hall on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Terence Howard Brannen on 9 May 2013 (1 page)
9 May 2013Director's details changed for Jonathan Scott Hall on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Jonathan Scott Hall on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Terence Howard Brannen on 9 May 2013 (1 page)
9 May 2013Secretary's details changed for Mr Terence Howard Brannen on 9 May 2013 (1 page)
9 May 2013Director's details changed for Mr Ronald Murray Lithgo on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Ronald Murray Lithgo on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Ronald Murray Lithgo on 9 May 2013 (2 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
16 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
16 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
26 April 2012Director's details changed for Mr Ronald Murray Lithgo on 1 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Ronald Murray Lithgo on 1 April 2012 (2 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
26 April 2012Director's details changed for Mr Ronald Murray Lithgo on 1 April 2012 (2 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
9 December 2011Appointment of Mr Ronald Murray Lithgo as a director (2 pages)
9 December 2011Appointment of Mr Ronald Murray Lithgo as a director (2 pages)
24 November 2011Termination of appointment of Shelagh Strutt as a director (1 page)
24 November 2011Termination of appointment of Shelagh Strutt as a director (1 page)
19 October 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
19 October 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
19 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
11 May 2010Director's details changed for Jonathan Scott Hall on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Shelagh Mary Strutt on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Shelagh Mary Strutt on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Jonathan Scott Hall on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
11 May 2010Director's details changed for Jonathan Scott Hall on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (9 pages)
11 May 2010Director's details changed for Shelagh Mary Strutt on 1 October 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
1 May 2009Return made up to 25/04/09; full list of members (8 pages)
1 May 2009Return made up to 25/04/09; full list of members (8 pages)
8 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
8 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
18 August 2008Appointment terminated director helen sandison (1 page)
18 August 2008Appointment terminated director helen sandison (1 page)
30 April 2008Return made up to 25/04/08; full list of members (9 pages)
30 April 2008Appointment terminated director dan heppell (1 page)
30 April 2008Return made up to 25/04/08; full list of members (9 pages)
30 April 2008Appointment terminated director dan heppell (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
13 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
13 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
10 May 2007Return made up to 25/04/07; change of members (7 pages)
10 May 2007Return made up to 25/04/07; change of members (7 pages)
12 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
12 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
18 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
24 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
24 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
10 May 2005Return made up to 25/04/05; full list of members (11 pages)
10 May 2005Return made up to 25/04/05; full list of members (11 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
18 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
18 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
14 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
19 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
22 May 2003Return made up to 25/04/03; full list of members (11 pages)
22 May 2003Return made up to 25/04/03; full list of members (11 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
2 May 2002Return made up to 25/04/02; full list of members (11 pages)
2 May 2002Return made up to 25/04/02; full list of members (11 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
17 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
17 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
25 April 2001Return made up to 25/04/01; full list of members (10 pages)
25 April 2001Return made up to 25/04/01; full list of members (10 pages)
28 December 2000Accounts made up to 30 April 2000 (8 pages)
28 December 2000Accounts made up to 30 April 2000 (8 pages)
27 April 2000Return made up to 25/04/00; full list of members (10 pages)
27 April 2000Return made up to 25/04/00; full list of members (10 pages)
26 November 1999Accounts made up to 30 April 1999 (8 pages)
26 November 1999Accounts made up to 30 April 1999 (8 pages)
29 April 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 December 1998Accounts made up to 30 April 1998 (8 pages)
24 December 1998Accounts made up to 30 April 1998 (8 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
30 April 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
20 February 1998Accounts made up to 30 April 1997 (9 pages)
20 February 1998Accounts made up to 30 April 1997 (9 pages)
12 June 1997Return made up to 25/04/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
12 June 1997Return made up to 25/04/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Secretary resigned (1 page)
25 April 1996Incorporation (19 pages)
25 April 1996Incorporation (19 pages)