Company Name6 Front Street Tynemouth Management Co. Limited
Company StatusActive
Company Number03379135
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 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 NameMs Elaine Thorneycroft
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(same day as company formation)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address7 The Drive
Tynemouth
North Shields
Tyne And Wear
NE30 4JP
Director NameMs Suzanne Lesley Nicholson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(8 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Flat A
6 Front Street
Tynemouth
Northumberland
NE45 5AP
Director NameMr David Shaun Brannen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6a Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4RG
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed04 February 2011(13 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressFlat A 6 Front Street
Tynemouth
North Shields
Tyne And Wear
NE30 4RG
Director NameElspeth Duncan Davy
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleRetired
Correspondence AddressFlat A 6 Front Street
Tynemouth
North Shields
Tyne And Wear
NE30 4RG
Director NameHenry Dennis Davy
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleRetired
Correspondence AddressFlat A 6 Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4RG
Secretary NameMs Elaine Thorneycroft
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address7 The Drive
Tynemouth
North Shields
Tyne And Wear
NE30 4JP
Director NameJessie Oliver Scott Leighton
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 months after company formation)
Appointment Duration5 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address6 Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4RG
Director NameMrs Eileen Mace-Pullen
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(2 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 10 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 6 Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4RG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBrannen & Partners, 220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

1 at £1Eileen Mace-pullen
25.00%
Ordinary
1 at £1Elaine Thorneycroft
25.00%
Ordinary
1 at £1Shaun Brannen
25.00%
Ordinary
1 at £1Suzanne Lesley Nicholson
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

25 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 June 2020Termination of appointment of Eileen Mace-Pullen as a director on 10 June 2020 (1 page)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 September 2019Director's details changed for Ms Suzanne Lesley Nicholson on 16 September 2019 (2 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(7 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(7 pages)
9 June 2016Registered office address changed from 6 Front Street Tynemouth Tyne and Wear NE30 4RG to C/O Mr D S Brannen Brannen & Partners, 220 Park View Whitley Bay Tyne and Wear NE26 3QR on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 6 Front Street Tynemouth Tyne and Wear NE30 4RG to C/O Mr D S Brannen Brannen & Partners, 220 Park View Whitley Bay Tyne and Wear NE26 3QR on 9 June 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(7 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(7 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(7 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
21 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
4 February 2011Appointment of Mr David Shaun Brannen as a secretary (2 pages)
4 February 2011Appointment of Mr David Shaun Brannen as a secretary (2 pages)
4 February 2011Termination of appointment of Elaine Thorneycroft as a secretary (1 page)
4 February 2011Termination of appointment of Elaine Thorneycroft as a secretary (1 page)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Director's details changed for David Shaun Brannen on 30 May 2010 (2 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Suzanne Lesley Nicholson on 30 May 2010 (2 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Suzanne Lesley Nicholson on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Eileen Mace-Pullen on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Eileen Mace-Pullen on 30 May 2010 (2 pages)
9 June 2010Director's details changed for David Shaun Brannen on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Elaine Thorneycroft on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Elaine Thorneycroft on 30 May 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 June 2009Return made up to 30/05/09; full list of members (5 pages)
10 June 2009Return made up to 30/05/09; full list of members (5 pages)
1 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 June 2008Return made up to 30/05/08; full list of members (5 pages)
11 June 2008Return made up to 30/05/08; full list of members (5 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 June 2007Return made up to 30/05/07; full list of members (3 pages)
14 June 2007Return made up to 30/05/07; full list of members (3 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
24 July 2006Return made up to 30/05/06; full list of members (3 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 30/05/06; full list of members (3 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
11 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
23 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
18 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
14 June 2004Return made up to 30/05/04; full list of members (7 pages)
14 June 2004Return made up to 30/05/04; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
16 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Return made up to 30/05/03; full list of members (9 pages)
23 June 2003Return made up to 30/05/03; full list of members (9 pages)
23 June 2003Director resigned (1 page)
2 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
26 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
14 June 2001Return made up to 30/05/01; full list of members (8 pages)
14 June 2001Return made up to 30/05/01; full list of members (8 pages)
12 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
12 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
20 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
1 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 June 1999Return made up to 30/05/99; no change of members (4 pages)
11 June 1999Return made up to 30/05/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
2 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
8 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Ad 30/05/97--------- £ si 3@1 (2 pages)
26 January 1999Ad 30/05/97--------- £ si 3@1 (2 pages)
9 June 1998Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1998Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
30 May 1997Incorporation (16 pages)
30 May 1997Incorporation (16 pages)