Company NameRichmond Court Management (1997) Limited
DirectorGraham Esmond Jobes
Company StatusActive
Company Number03325167
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 1 month ago)
Previous NameMutualequal Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Esmond Jobes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleClerical Officer
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed01 June 2004(7 years, 3 months after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameGillian Patricia Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 weeks, 4 days after company formation)
Appointment Duration11 years, 10 months (resigned 21 January 2009)
RoleNHS Commissioning Manager Pct
Correspondence Address10 Richmond Court
Engine Lane Low Fell
Gateshead
Tyne & Wear
NE9 5JG
Director NameHavelock William Buxton
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2000)
RoleRetired
Correspondence Address19 Richmond Court
Engine Lane Low Fell
Gateshead
Tyne & Wear
NE9 5JG
Director NamePeter Anthony Farthing
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 weeks, 4 days after company formation)
Appointment Duration15 years, 2 months (resigned 25 May 2012)
RoleGovernment Officer
Country of ResidenceEngland
Correspondence Address28 Richmond Court
Engine Lane Low Fell
Gateshead
Tyne & Wear
NE9 5JG
Director NameMark Hunter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 1997)
RoleManager
Correspondence Address32 Richmond Court
Engine Lane Low Fell
Gateshead
Tyne & Wear
NE9 5JG
Secretary NameGillian Patricia Bevan
NationalityBritish
StatusResigned
Appointed17 March 1997(2 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2004)
RoleHealth Authority Commis Manage
Correspondence Address10 Richmond Court
Engine Lane Low Fell
Gateshead
Tyne & Wear
NE9 5JG
Director NameDr Alan Silver
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 1999)
RoleMedical Practitioner
Correspondence Address25 Richmond Court
Engine Lane
Gateshead
Tyne & Wear
NE9 5JG
Director NameRita Ward
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 March 2014)
RoleRetired Civil Servant
Country of ResidenceWales
Correspondence Address26 Richmond Court
Kells Lane
Gateshead
Tyne & Wear
NE9 5JG
Director NameAlan Bell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 June 2003)
RoleProject Manager
Correspondence Address12 Richmond Court
Kells Lane
Gateshead
Tyne & Wear
NE9 5JG
Director NameRichard Graham Potts
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 01 June 2004)
RolePlanning Engineer
Correspondence Address18 Richmond Court
Low Fell
Gateshead
Tyne & Wear
NE9 5JG
Director NameMr Edward Docherty
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Malcolm Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2023)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
39.39%
-
1 at £1Ann Felicity Perry
3.03%
Ordinary
1 at £1Brian J. Boyd
3.03%
Ordinary
1 at £1David Henry Parker
3.03%
Ordinary
1 at £1Edna Bowhill
3.03%
Ordinary
1 at £1Eileen Robson
3.03%
Ordinary
1 at £1Gillian Patricia Beavon
3.03%
Ordinary
1 at £1Margaret May Perry
3.03%
Ordinary
1 at £1Miss Evelyn I. Ogilvie
3.03%
Ordinary
1 at £1Mr C.b. Sanderson
3.03%
Ordinary
1 at £1Mr D. Brooks
3.03%
Ordinary
1 at £1Mr E. Docherty
3.03%
Ordinary
1 at £1Mr M. Smith
3.03%
Ordinary
1 at £1Mr N. Cain
3.03%
Ordinary
1 at £1Mrs Eileen Buxton
3.03%
Ordinary
1 at £1Mrs P.m. Eyeton
3.03%
Ordinary
1 at £1Ms A. Dinning
3.03%
Ordinary
1 at £1Paul Spears
3.03%
Ordinary
1 at £1Reverend P.h. Lindsay
3.03%
Ordinary
1 at £1Sharon Bryden
3.03%
Ordinary
1 at £1Shirley Mcnall
3.03%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

20 October 2020Director's details changed for Graham Esmond Jobes on 20 October 2020 (2 pages)
20 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (7 pages)
28 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (6 pages)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 April 2018Appointment of Mr Malcolm Smith as a director on 27 April 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 October 2017Termination of appointment of Edward Docherty as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Edward Docherty as a director on 10 October 2017 (1 page)
24 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
6 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 33
(6 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 33
(6 pages)
19 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 33
(6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 33
(6 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
14 March 2014Termination of appointment of Rita Ward as a director (1 page)
14 March 2014Termination of appointment of Rita Ward as a director (1 page)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 33
(7 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 33
(7 pages)
9 October 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
9 October 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
2 April 2013Appointment of Mr Edward Docherty as a director (3 pages)
2 April 2013Appointment of Mr Edward Docherty as a director (3 pages)
6 March 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 March 2013 (1 page)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
6 March 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 March 2013 (1 page)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
6 March 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 March 2013 (1 page)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
25 May 2012Termination of appointment of Peter Farthing as a director (1 page)
25 May 2012Termination of appointment of Peter Farthing as a director (1 page)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
10 May 2010Director's details changed for Graham Esmond Jobes on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Graham Esmond Jobes on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (15 pages)
10 May 2010Director's details changed for Peter Anthony Farthing on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (15 pages)
10 May 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Rita Ward on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Rita Ward on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Peter Anthony Farthing on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Peter Anthony Farthing on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Rita Ward on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Graham Esmond Jobes on 1 October 2009 (2 pages)
28 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
28 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 March 2009Return made up to 21/02/09; full list of members (14 pages)
13 March 2009Return made up to 21/02/09; full list of members (14 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Registered office changed on 12/03/2009 from kingston property services beaminster way east kingston park, newcastle upon tyne, tyne & wear NE32ER (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Registered office changed on 12/03/2009 from kingston property services beaminster way east kingston park, newcastle upon tyne, tyne & wear NE32ER (1 page)
23 January 2009Appointment terminated director gillian bevan (1 page)
23 January 2009Appointment terminated director gillian bevan (1 page)
25 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
21 February 2008Return made up to 21/02/08; full list of members (9 pages)
21 February 2008Return made up to 21/02/08; full list of members (9 pages)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
5 April 2007Return made up to 22/02/07; full list of members (10 pages)
5 April 2007Return made up to 22/02/07; full list of members (10 pages)
11 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 February 2006Registered office changed on 23/02/06 from: c/o cheviot housing association kingston property services beaminster way east kingston pk newcastle tyne & wear NE3 2ER (1 page)
23 February 2006Location of debenture register (1 page)
23 February 2006Location of register of members (1 page)
23 February 2006Location of register of members (1 page)
23 February 2006Return made up to 22/02/06; full list of members (10 pages)
23 February 2006Registered office changed on 23/02/06 from: c/o cheviot housing association kingston property services beaminster way east kingston pk newcastle tyne & wear NE3 2ER (1 page)
23 February 2006Location of debenture register (1 page)
23 February 2006Return made up to 22/02/06; full list of members (10 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
9 March 2005Return made up to 27/02/05; no change of members (7 pages)
9 March 2005Return made up to 27/02/05; no change of members (7 pages)
10 June 2004Registered office changed on 10/06/04 from: 9 walker terrace gateshead tyne & wear NE8 1EB (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 9 walker terrace gateshead tyne & wear NE8 1EB (1 page)
2 June 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
2 June 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
22 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
17 June 2003Total exemption full accounts made up to 28 February 2003 (3 pages)
17 June 2003Total exemption full accounts made up to 28 February 2003 (3 pages)
31 March 2003Return made up to 27/02/03; change of members (8 pages)
31 March 2003Return made up to 27/02/03; change of members (8 pages)
14 June 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
14 June 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
19 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 August 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
22 August 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
27 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
22 August 2000Accounts for a small company made up to 28 February 2000 (2 pages)
22 August 2000Accounts for a small company made up to 28 February 2000 (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
16 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 March 2000Ad 06/12/99--------- £ si 1@1 (2 pages)
16 March 2000Minutes of agm (1 page)
16 March 2000Ad 06/12/99--------- £ si 1@1 (2 pages)
16 March 2000Minutes of agm (1 page)
16 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (2 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
25 March 1999Return made up to 27/02/99; change of members (6 pages)
25 March 1999Return made up to 27/02/99; change of members (6 pages)
7 October 1998Accounts for a small company made up to 28 February 1998 (2 pages)
7 October 1998Accounts for a small company made up to 28 February 1998 (2 pages)
13 March 1998Return made up to 27/02/98; full list of members (6 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Return made up to 27/02/98; full list of members (6 pages)
21 April 1997Memorandum and Articles of Association (14 pages)
21 April 1997Memorandum and Articles of Association (14 pages)
11 April 1997Registered office changed on 11/04/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
11 April 1997Company name changed mutualequal property management LIMITED\certificate issued on 14/04/97 (3 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Company name changed mutualequal property management LIMITED\certificate issued on 14/04/97 (3 pages)