Company Name2 John Street Cullercoats Management Company Limited
Company StatusActive
Company Number03369902
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHeather Nicholls
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMs Heather Nicholls
StatusCurrent
Appointed06 January 2013(15 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr James Edward Moore
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(20 years after company formation)
Appointment Duration6 years, 11 months
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMrs Amanda Penn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameDavid Thomson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCivil Servant
Correspondence Address7 Dormy Way
Gosport
Hampshire
PO13 9RF
Director NameMargaret Muirhead Thomson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleAdmin Assistant
Correspondence Address7 Martin Close
Lee On The Solent
Hampshire
PO13 8LG
Secretary NameDavid Thomson
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCivil Servant
Correspondence Address7 Dormy Way
Gosport
Hampshire
PO13 9RF
Director NameDr Lorna Mary Scammell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(6 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 05 January 2013)
RoleIt And Database Consultant
Country of ResidenceEngland
Correspondence Address2c John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PL
Secretary NameDr Lorna Mary Scammell
NationalityBritish
StatusResigned
Appointed18 November 1997(6 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 05 January 2013)
RoleIt And Database Consultant
Country of ResidenceEngland
Correspondence Address2c John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PL
Director NameMr Aidan Weatherill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Aidan Weatherill
33.33%
Ordinary
1 at £1Heather Nicholls
33.33%
Ordinary
1 at £1Rhoda Weatherill
33.33%
Ordinary

Financials

Year2014
Net Worth£111
Cash£2,388
Current Liabilities£2,280

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 May 2021 (4 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (8 pages)
15 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (8 pages)
5 December 2018Appointment of Mrs Amanda Penn as a director on 5 December 2018 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
26 November 2018Termination of appointment of Aidan Weatherill as a director on 26 November 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 May 2017 (8 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
31 May 2017Appointment of Mr James Edward Moore as a director on 19 May 2017 (2 pages)
31 May 2017Appointment of Mr James Edward Moore as a director on 19 May 2017 (2 pages)
31 May 2017Appointment of Mr Aidan Weatherill as a director on 19 May 2017 (2 pages)
31 May 2017Appointment of Mr Aidan Weatherill as a director on 19 May 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(3 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(3 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(3 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 May 2013Director's details changed for Heather Nicholls on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Heather Nicholls on 1 May 2013 (2 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Heather Nicholls on 1 May 2013 (2 pages)
9 April 2013Registered office address changed from 2 John Street Cullercoats Tyne and Wear NE30 4PL on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 2 John Street Cullercoats Tyne and Wear NE30 4PL on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 2 John Street Cullercoats Tyne and Wear NE30 4PL on 9 April 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 April 2013Termination of appointment of Lorna Scammell as a secretary (1 page)
8 April 2013Appointment of Ms Heather Nicholls as a secretary (1 page)
8 April 2013Director's details changed for Heather Nichols on 8 April 2013 (2 pages)
8 April 2013Appointment of Ms Heather Nicholls as a secretary (1 page)
8 April 2013Termination of appointment of Lorna Scammell as a director (1 page)
8 April 2013Director's details changed for Heather Nichols on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Heather Nichols on 8 April 2013 (2 pages)
8 April 2013Termination of appointment of Lorna Scammell as a director (1 page)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 April 2013Termination of appointment of Lorna Scammell as a secretary (1 page)
19 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Heather Nichols on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Heather Nichols on 13 May 2010 (2 pages)
1 June 2010Registered office address changed from 2 John Street Cullercoats Whitley Bay Tyne and Wear on 1 June 2010 (1 page)
1 June 2010Director's details changed for Dr Lorna Mary Scammell on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Dr Lorna Mary Scammell on 13 May 2010 (2 pages)
1 June 2010Registered office address changed from 2 John Street Cullercoats Whitley Bay Tyne and Wear on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 2 John Street Cullercoats Whitley Bay Tyne and Wear on 1 June 2010 (1 page)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 June 2008Return made up to 13/05/08; full list of members (4 pages)
13 June 2008Return made up to 13/05/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
4 June 2007Return made up to 13/05/07; full list of members (2 pages)
4 June 2007Return made up to 13/05/07; full list of members (2 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
30 May 2006Return made up to 13/05/06; full list of members (7 pages)
30 May 2006Return made up to 13/05/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
27 May 2005Return made up to 13/05/05; full list of members (7 pages)
27 May 2005Return made up to 13/05/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
4 June 2004Return made up to 13/05/04; full list of members (7 pages)
4 June 2004Return made up to 13/05/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 June 2003Return made up to 13/05/03; full list of members (7 pages)
17 June 2003Return made up to 13/05/03; full list of members (7 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
5 July 2002Return made up to 13/05/02; full list of members (7 pages)
5 July 2002Return made up to 13/05/02; full list of members (7 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
29 June 2001Return made up to 13/05/01; full list of members (6 pages)
29 June 2001Return made up to 13/05/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 May 2000 (8 pages)
21 March 2001Full accounts made up to 31 May 2000 (8 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 June 2000Return made up to 13/05/00; full list of members (7 pages)
6 June 2000Return made up to 13/05/00; full list of members (7 pages)
17 February 2000Full accounts made up to 31 May 1999 (8 pages)
17 February 2000Full accounts made up to 31 May 1999 (8 pages)
26 July 1999Return made up to 13/05/99; no change of members (4 pages)
26 July 1999Return made up to 13/05/99; no change of members (4 pages)
5 February 1999Full accounts made up to 31 May 1998 (8 pages)
5 February 1999Full accounts made up to 31 May 1998 (8 pages)
17 September 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Secretary resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
25 November 1997Ad 18/11/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
25 November 1997Ad 18/11/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
16 May 1997Secretary resigned (2 pages)
16 May 1997Secretary resigned (2 pages)
13 May 1997Incorporation (22 pages)
13 May 1997Incorporation (22 pages)