Company NameFinalcertain Property Management Limited
Company StatusActive
Company Number03282693
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameCarol Isabell Paterson
NationalityBritish
StatusCurrent
Appointed12 March 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleHotel Manager
Correspondence AddressMorpeth Court Castlebank
Morpeth
Northumberland
NE61 1YJ
Director NameAndrew Robin Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2007(10 years, 4 months after company formation)
Appointment Duration17 years
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressFlat 4 Morpeth Court
Castle Bank
Morpeth
Northumberland
NE61 1YJ
Director NameMr William Kenneth Dunbar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Loughborough Road
Kirkcaldy
Fife
Scotland
Director NameMr Alan Paterson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(26 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorpeth Court Castle Bank
Morpeth
Northumberland
NE61 1YJ
Director NameAlan Paterson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1999)
RoleChartered Accountant
Correspondence Address9 St Johns Square
Wakefield
West Yorkshire
WF1 2QX
Director NameThomas Leslie Anderson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2002)
RoleChairman
Correspondence AddressFlat 3 Morpeth Court
Morpeth
Northumberland
NE61 1YJ
Director NameThomas Leslie Anderson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2002)
RoleChairman
Correspondence AddressFlat 3 Morpeth Court
Morpeth
Northumberland
NE61 1YJ
Director NameFergus Neilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 April 2003)
RoleDeputy Chairman
Correspondence Address6 Morpeth Court
Castle Bank
Morpeth
Northumberland
NE61 1YJ
Director NameHelen Neilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 April 2003)
RoleChairman
Correspondence Address6 Morpeth Court
Morpeth
Northumberland
NE61 1YJ
Director NameMs Jane Elizabeth Bowler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2008)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address1 Morpeth Court
Castle Bank
Morpeth
Northumberland
NE61 1YJ
Director NameMrs Silvano Teressa Dunbar
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2004(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 December 2011)
RoleSales Negotiator
Country of ResidenceScotland
Correspondence Address67 Loughborough Road
Kircaldy
Fife
KY1 3DB
Scotland
Director NameMs Jane Elizabeth Bowler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorpeth Court Castle Bank
Morpeth
Northumberland
NE61 1YJ
Director NameMr Matthew Melville Pattison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Morpeth Court Castle Bank
Morpeth
Northumberland
NE61 1YJ
Director NameMrs Sheila Anderson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(15 years after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Morpeth Court
Castle Bank
Morpeth
Northumberland
NE61 1YJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01670 517217
Telephone regionMorpeth

Location

Registered AddressMorpeth Court Castle Bank
Morpeth
Northumberland
NE61 1YJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Stobhill
Built Up AreaMorpeth

Shareholders

2 at £1Carol Isabell Paterson
22.22%
Ordinary
1 at £1Andrew Robin Jones
11.11%
Ordinary
1 at £1Carol Isabell Paterson & Alan Paterson
11.11%
Ordinary
1 at £1Margaret Ritson Dixon
11.11%
Ordinary
1 at £1Matthew Melville Pattison
11.11%
Ordinary
1 at £1S. Keyworth & M. Keyworth
11.11%
Ordinary
1 at £1Sheila Anderson
11.11%
Ordinary
1 at £1Silvano Teresa Dunbar & William Kenneth Dunbar
11.11%
Ordinary

Financials

Year2014
Turnover£15,860
Net Worth£9
Cash£1,466
Current Liabilities£1,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
21 November 2023Appointment of Mr Alan Paterson as a director on 1 November 2023 (2 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
4 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Termination of appointment of Sheila Anderson as a director on 8 January 2019 (1 page)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 March 2016Termination of appointment of Matthew Melville Pattison as a director on 14 March 2016 (1 page)
18 March 2016Termination of appointment of Matthew Melville Pattison as a director on 14 March 2016 (1 page)
8 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9
(8 pages)
8 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9
(8 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 9
(8 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 9
(8 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 9
(8 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 9
(8 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
5 December 2011Termination of appointment of Silvano Dunbar as a director (1 page)
5 December 2011Termination of appointment of Silvano Dunbar as a director (1 page)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
5 December 2011Termination of appointment of a director (1 page)
5 December 2011Termination of appointment of a director (1 page)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
4 December 2011Termination of appointment of Jane Bowler as a director (1 page)
4 December 2011Appointment of Mrs Sheila Anderson as a director (2 pages)
4 December 2011Termination of appointment of Jane Bowler as a director (1 page)
4 December 2011Termination of appointment of Silvano Dunbar as a director (1 page)
4 December 2011Appointment of Mrs Sheila Anderson as a director (2 pages)
4 December 2011Termination of appointment of Silvano Dunbar as a director (1 page)
4 December 2011Appointment of Mrs Sheila Anderson as a director (2 pages)
4 December 2011Appointment of Mrs Sheila Anderson as a director (2 pages)
10 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
5 August 2010Appointment of Mr. William Kenneth Dunbar as a director (2 pages)
5 August 2010Appointment of Mr. Matthew Melville Pattison as a director (2 pages)
5 August 2010Appointment of Mr. William Kenneth Dunbar as a director (2 pages)
5 August 2010Appointment of Mr. Matthew Melville Pattison as a director (2 pages)
12 April 2010Appointment of Mrs. Jane Elizabeth Bowler as a director (2 pages)
12 April 2010Appointment of Mrs. Jane Elizabeth Bowler as a director (2 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Andrew Robin Jones on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Andrew Robin Jones on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Silvano Teressa Dunbar on 9 December 2009 (2 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Andrew Robin Jones on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Silvano Teressa Dunbar on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Silvano Teressa Dunbar on 9 December 2009 (2 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
16 January 2009Return made up to 15/11/08; full list of members (6 pages)
16 January 2009Return made up to 15/11/08; full list of members (6 pages)
17 June 2008Appointment terminated director jane bowler (1 page)
17 June 2008Appointment terminated director jane bowler (1 page)
17 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
4 January 2008Return made up to 15/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2008Return made up to 15/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
24 November 2006Return made up to 15/11/06; full list of members (10 pages)
24 November 2006Return made up to 15/11/06; full list of members (10 pages)
5 May 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
5 May 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
1 December 2005Return made up to 15/11/05; full list of members (10 pages)
1 December 2005Return made up to 15/11/05; full list of members (10 pages)
13 April 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
13 April 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Return made up to 15/11/04; full list of members (10 pages)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Return made up to 15/11/04; full list of members (10 pages)
14 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
14 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
27 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
3 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
3 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
9 December 2002Return made up to 15/11/02; full list of members (10 pages)
9 December 2002Return made up to 15/11/02; full list of members (10 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
21 November 2001Return made up to 15/11/01; full list of members (9 pages)
21 November 2001Return made up to 15/11/01; full list of members (9 pages)
22 November 2000Return made up to 15/11/00; full list of members (9 pages)
22 November 2000Return made up to 15/11/00; full list of members (9 pages)
10 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 November 1999Return made up to 15/11/99; full list of members (8 pages)
19 November 1999Return made up to 15/11/99; full list of members (8 pages)
4 November 1999Ad 18/10/99--------- £ si 9@1=9 £ ic 2/11 (4 pages)
4 November 1999Ad 18/10/99--------- £ si 9@1=9 £ ic 2/11 (4 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
22 September 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
22 September 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
12 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
12 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
4 December 1998Return made up to 22/11/98; no change of members (4 pages)
4 December 1998Return made up to 22/11/98; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
21 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
22 December 1997Return made up to 22/11/97; full list of members (6 pages)
22 December 1997Return made up to 22/11/97; full list of members (6 pages)
17 June 1997Registered office changed on 17/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 1997Registered office changed on 17/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Director resigned (1 page)
22 November 1996Incorporation (10 pages)
22 November 1996Incorporation (10 pages)