Company Name6 Mason Avenue Limited
DirectorJustine Blyth
Company StatusActive
Company Number03395823
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 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 NameJustine Blyth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(7 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed01 August 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameColin Ian Anderson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleField Service Technician
Correspondence AddressFlat 2
6 Mason Avenue
Whitley Bay
Tyne & Wear
NE26 1AQ
Director NameJill Kay Hardcastle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleSales Person
Correspondence AddressFlat 3
6 Mason Avenue
Whitley Bay
Tyne & Wear
NE26 1AQ
Secretary NameKathleen Bernadette Kathleen Fox
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleResident Housekeeper
Correspondence AddressFlat 1
6 Mason Avenue
Whitley Bay
Tyne & Wear
NE26 1AQ
Director NameMr Gary Heads
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Oakwell Court
Hamsterley Colliery
Newcastle Upon Tyne
NE17 7BE
Secretary NameAnil Vithani
NationalityBritish
StatusResigned
Appointed31 May 2002(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 June 2005)
RoleConsultant
Correspondence Address6 Woodhall House Fitzhugh Grove
London
SW18 3SA
Secretary NameMiss Una Karine Ruvino
NationalityBritish
StatusResigned
Appointed12 March 2005(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2010)
RoleNurse
Correspondence AddressFlat 5 6 Mason Avenue
Whitley Bay
Tyne And Wear
NE26 1AQ
Secretary NameMr Terence Howard Brannen
StatusResigned
Appointed26 July 2010(13 years after company formation)
Appointment Duration7 years (resigned 01 August 2017)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 July 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
Appointed01 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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

1 at £1Joanna Hall & Scott John Moody
20.00%
Ordinary
1 at £1Justine Blyth
20.00%
Ordinary
1 at £1Kelly Pringle
20.00%
Ordinary
1 at £1Ruth Taylor
20.00%
Ordinary
1 at £1Una Karine Ruvino
20.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

15 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
16 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Appointment of Kingston Property Services as a secretary on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Terence Howard Brannen as a secretary on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Terence Howard Brannen as a secretary on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 1 August 2017 (1 page)
1 August 2017Appointment of Kingston Property Services as a secretary on 1 August 2017 (2 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
1 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
1 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 March 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
24 March 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5
(4 pages)
13 February 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
13 February 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(4 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(4 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(4 pages)
31 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
31 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
4 July 2013Director's details changed for Justine Blyth on 1 June 2013 (2 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
4 July 2013Director's details changed for Justine Blyth on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Justine Blyth on 1 June 2013 (2 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
12 December 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
3 August 2010Termination of appointment of Una Ruvino as a secretary (1 page)
3 August 2010Director's details changed for Justine Blyth on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Justine Blyth on 1 October 2009 (2 pages)
3 August 2010Termination of appointment of Una Ruvino as a secretary (1 page)
3 August 2010Director's details changed for Justine Blyth on 1 October 2009 (2 pages)
28 July 2010Appointment of Mr Terence Howard Brannen as a secretary (1 page)
28 July 2010Appointment of Mr Terence Howard Brannen as a secretary (1 page)
21 July 2010Registered office address changed from Flat 1 6 Mason Avenue Whitley Bay Tyne & Wear NE26 1AQ on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Flat 1 6 Mason Avenue Whitley Bay Tyne & Wear NE26 1AQ on 21 July 2010 (1 page)
7 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
7 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
15 July 2009Secretary's change of particulars / karine ruvino / 15/07/2009 (2 pages)
15 July 2009Secretary's change of particulars / karine ruvino / 15/07/2009 (2 pages)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
17 July 2008Return made up to 01/07/08; full list of members (4 pages)
17 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
17 July 2007Return made up to 01/07/07; full list of members (3 pages)
17 July 2007Return made up to 01/07/07; full list of members (3 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
14 July 2006Return made up to 01/07/06; full list of members (3 pages)
14 July 2006Return made up to 01/07/06; full list of members (3 pages)
25 April 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
25 April 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
28 July 2005Return made up to 01/07/05; full list of members (4 pages)
28 July 2005New secretary appointed (1 page)
28 July 2005Return made up to 01/07/05; full list of members (4 pages)
28 July 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
26 July 2005Secretary resigned (1 page)
18 July 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
18 July 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
21 June 2005Registered office changed on 21/06/05 from: flat 4 6 mason avenue whitley bay tyne & wear NE26 1AQ (1 page)
21 June 2005Registered office changed on 21/06/05 from: flat 4 6 mason avenue whitley bay tyne & wear NE26 1AQ (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
19 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 July 2004Secretary's particulars changed (1 page)
19 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 July 2004Secretary's particulars changed (1 page)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
17 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
20 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/08/02
(8 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/08/02
(8 pages)
20 August 2002New secretary appointed (2 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
24 October 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
24 October 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
27 July 2000Return made up to 01/07/00; full list of members (7 pages)
27 July 2000Return made up to 01/07/00; full list of members (7 pages)
2 June 2000Full accounts made up to 31 July 1999 (4 pages)
2 June 2000Full accounts made up to 31 July 1999 (4 pages)
2 June 2000Amended full accounts made up to 31 July 1998 (5 pages)
2 June 2000Amended full accounts made up to 31 July 1998 (5 pages)
16 August 1999Return made up to 01/07/99; full list of members (6 pages)
16 August 1999Return made up to 01/07/99; full list of members (6 pages)
7 May 1999Full accounts made up to 31 July 1998 (5 pages)
7 May 1999Full accounts made up to 31 July 1998 (5 pages)
16 March 1998Ad 01/07/97--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 March 1998Ad 01/07/97--------- £ si 4@1=4 £ ic 1/5 (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: 1 saville chambers 5 north street northstle upon tyne NE1 8DF (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: 1 saville chambers 5 north street northstle upon tyne NE1 8DF (1 page)
22 August 1997Secretary resigned (1 page)
1 July 1997Incorporation (16 pages)
1 July 1997Incorporation (16 pages)