Company NameRowan Court (Newcastle) Management Company Limited
DirectorsStephen John Boston and Anthony Bulmer
Company StatusActive
Company Number03265319
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 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 Stephen John Boston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(same day as company formation)
RoleTech Illustrator
Country of ResidenceEngland
Correspondence Address22 Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Anthony Bulmer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(21 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameGeorge F. White Llp (Corporation)
StatusCurrent
Appointed24 March 2024(27 years, 5 months after company formation)
Appointment Duration1 month
Correspondence Address22 Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameChristine Dogherty
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleLibrary Info Assistant
Correspondence Address25 Rowan Court
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9QT
Director NameRose Maria Forte
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address28 Rowan Court
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9QT
Director NamePhilip John Kelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCivil Servant
Correspondence Address13 Rowan Court
Newcastle
Tyne & Wear
NE12 9QT
Director NameMr Derek Kennedy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Alemouth Road
Hexham
Northumberland
NE46 3PJ
Secretary NamePhilip John Kelly
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCivil Servant
Correspondence Address13 Rowan Court
Newcastle
Tyne & Wear
NE12 9QT
Director NameMr Richard Baron
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(3 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameDerek John Burgon Furnivall
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(4 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2004)
RoleCarpet Cleaning
Correspondence Address20 Rowan Court
Newcastle Upon Tyne
Tyne & Wear
NE12 9QT
Secretary NameMargaret Joan Baron
NationalityBritish
StatusResigned
Appointed16 October 2001(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2003)
RoleTeacher
Correspondence Address1 Glastonbury Grove
Jesmond
Newcastle
NE2 2HA
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 05 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameDawn Adele Kitching
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 November 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusResigned
Appointed05 October 2020(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2024)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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
Turnover£256
Net Worth£12,562
Current Liabilities£243

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

24 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 October 2022Confirmation statement made on 18 October 2022 with updates (7 pages)
17 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 October 2021Confirmation statement made on 18 October 2021 with updates (6 pages)
29 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 October 2020Termination of appointment of Terence Howard Brannen as a secretary on 5 October 2020 (1 page)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
19 October 2020Appointment of Mr David Shaun Brannen as a secretary on 5 October 2020 (2 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
22 October 2019Confirmation statement made on 18 October 2019 with updates (6 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
26 October 2018Confirmation statement made on 18 October 2018 with updates (6 pages)
14 February 2018Appointment of Mr Anthony Bulmer as a director on 30 January 2018 (2 pages)
12 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
8 February 2018Termination of appointment of Richard Baron as a director on 30 January 2018 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with updates (6 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (6 pages)
7 February 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
7 February 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 April 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
29 April 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 32
(7 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 32
(7 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
3 December 2014Termination of appointment of Dawn Adele Kitching as a director on 21 November 2014 (1 page)
3 December 2014Termination of appointment of Dawn Adele Kitching as a director on 21 November 2014 (1 page)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 32
(7 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 32
(7 pages)
9 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
9 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 32
(7 pages)
1 November 2013Director's details changed for Mr Stephen John Boston on 1 October 2013 (2 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 32
(7 pages)
1 November 2013Director's details changed for Dawn Adele Kitching on 1 October 2013 (2 pages)
1 November 2013Secretary's details changed for Mr Terence Howard Brannen on 1 October 2013 (1 page)
1 November 2013Director's details changed for Mr Richard Baron on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Dawn Adele Kitching on 1 October 2013 (2 pages)
1 November 2013Secretary's details changed for Mr Terence Howard Brannen on 1 October 2013 (1 page)
1 November 2013Director's details changed for Mr Stephen John Boston on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Stephen John Boston on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Richard Baron on 1 October 2013 (2 pages)
1 November 2013Secretary's details changed for Mr Terence Howard Brannen on 1 October 2013 (1 page)
1 November 2013Director's details changed for Dawn Adele Kitching on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Richard Baron on 1 October 2013 (2 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
14 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
14 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (15 pages)
17 November 2009Director's details changed for Stephen John Boston on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Baron on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (15 pages)
17 November 2009Director's details changed for Dawn Adele Kitching on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Baron on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Baron on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Dawn Adele Kitching on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Stephen John Boston on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Stephen John Boston on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Dawn Adele Kitching on 1 October 2009 (2 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
29 October 2008Return made up to 18/10/08; full list of members (18 pages)
29 October 2008Return made up to 18/10/08; full list of members (18 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
31 October 2007Return made up to 18/10/07; change of members (7 pages)
31 October 2007Return made up to 18/10/07; change of members (7 pages)
18 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
30 October 2006Return made up to 18/10/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 2006Return made up to 18/10/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
7 November 2005Return made up to 18/10/05; full list of members (9 pages)
7 November 2005Return made up to 18/10/05; full list of members (9 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 November 2004Return made up to 18/10/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 2004Return made up to 18/10/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
20 February 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 February 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: wards building 31-39 high bridge newcastle upon tyne tyneside NE1 1EW (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: wards building 31-39 high bridge newcastle upon tyne tyneside NE1 1EW (1 page)
2 December 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
2 December 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
22 November 2002Return made up to 18/10/02; no change of members (8 pages)
22 November 2002Return made up to 18/10/02; no change of members (8 pages)
9 May 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
9 May 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
15 November 2001Return made up to 18/10/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
15 November 2001Return made up to 18/10/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
3 September 2001Accounting reference date shortened from 30/03/02 to 31/08/01 (1 page)
3 September 2001Accounting reference date shortened from 30/03/02 to 31/08/01 (1 page)
29 August 2001Total exemption full accounts made up to 30 March 2001 (12 pages)
29 August 2001Total exemption full accounts made up to 30 March 2001 (12 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
14 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
2 June 2000Full accounts made up to 30 March 2000 (12 pages)
2 June 2000Full accounts made up to 30 March 2000 (12 pages)
19 November 1999Return made up to 18/10/99; full list of members (8 pages)
19 November 1999Return made up to 18/10/99; full list of members (8 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
7 June 1999Full accounts made up to 30 March 1999 (10 pages)
7 June 1999Full accounts made up to 30 March 1999 (10 pages)
18 November 1998Return made up to 18/10/98; full list of members (8 pages)
18 November 1998Return made up to 18/10/98; full list of members (8 pages)
18 June 1998Full accounts made up to 30 March 1998 (11 pages)
18 June 1998Full accounts made up to 30 March 1998 (11 pages)
19 November 1997Return made up to 18/10/97; full list of members (8 pages)
19 November 1997Return made up to 18/10/97; full list of members (8 pages)
24 February 1997Accounting reference date extended from 31/10/97 to 30/03/98 (1 page)
24 February 1997Accounting reference date extended from 31/10/97 to 30/03/98 (1 page)
28 November 1996Registered office changed on 28/11/96 from: 31 corsham street london N1 6DR (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Registered office changed on 28/11/96 from: 31 corsham street london N1 6DR (1 page)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
18 October 1996Incorporation (19 pages)
18 October 1996Incorporation (19 pages)