Company NameMains Place (Management) Limited
DirectorsGillian Laura Josephine Atkinson and Cyd Smith
Company StatusActive
Company Number03659393
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMiss Gillian Laura Josephine Atkinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameCyd Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(25 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMrs Elsbeth Creed
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSilverhills
Pennyfine Road Sunniside
Whickham
Tyne & Wear
NE16 5EP
Director NameLesley Anne Chick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleSecretary
Correspondence Address14 Fiveways Close
Cheddar
Somerset
BS27 3DS
Secretary NameMr Geoffrey William Dawson
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DU
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameHerbert Malcolm Fail
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2008)
RoleRetired
Correspondence Address7 Mains Place
Morpeth
Northumberland
NE61 1AG
Director NameJoan Adie
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2008)
RoleRetired
Correspondence Address13 Mains Place
Morpeth
Northumberland
NE61 1AG
Director NameDennis Rodgers
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 August 2004)
RoleRetired
Correspondence Address6 Mains Place
Morpeth
Northumberland
NE61 1AG
Director NameMr Roger Anthony Bagnall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(4 years, 10 months after company formation)
Appointment Duration15 years (resigned 23 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Mains Place
Morpeth
Northumberland
NE61 1AG
Secretary NameHerbert Malcolm Fail
NationalityBritish
StatusResigned
Appointed27 August 2003(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2008)
RoleRetired
Correspondence Address7 Mains Place
Morpeth
Northumberland
NE61 1AG
Director NameRonald Arthur Peckham
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 October 2008)
RoleRetired
Correspondence Address11 Mains Place
Morpeth
Northumberland
NE61 1AG
Director NameMr Geoffrey Craik
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(9 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address16 Mains Place
Morpeth
Northumberland
NE61 1AG
Director NameMichael David Adie
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(9 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 September 2009)
RoleRetired
Correspondence Address13 Mains Place
Morpeth
Northumberland
NE61 1AG
Director NameMrs Sheila Adamson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(9 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Mains Place
Morpeth
Northumberland
NE61 1AG
Director NameMiss Sheila Green
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Mains Place
Morpeth
Northumberland
NE61 1AG
Secretary NameMiss Sheila Green
NationalityBritish
StatusResigned
Appointed16 October 2008(9 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Mains Place
Morpeth
Northumberland
NE61 1AG
Director NameMiss Helen Chandler
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Graeme Hall Purvis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(19 years, 4 months after company formation)
Appointment Duration8 months (resigned 14 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMs Geraldine Ann Terry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(19 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 June 2019)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr James Owen Richfield
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Charles Richard Vernon Tomson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(20 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2020(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2022)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Susan Elizabeth Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2022(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameKingston Property Services (Corporation)
StatusResigned
Appointed18 September 2015(16 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 August 2022)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameTown & City Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2022(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 October 2023)
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD

Contact

Telephone01670 505711
Telephone regionMorpeth

Location

Registered Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Edward Rhodes & Veronica Rhodes & Gary Rhodes
5.00%
Ordinary
1 at £1F.g. Johnstone & L.a. Johnstone
5.00%
Ordinary
1 at £1Henry Storey
5.00%
Ordinary
1 at £1J. Adie & M. Adie
5.00%
Ordinary
1 at £1Judith Silverston & Leslie Silverston & Mrs E. Cowling
5.00%
Ordinary
1 at £1Martin G. Laidler
5.00%
Ordinary
1 at £1Mary Isobel Hindmarsh & Keith Hindmarsh
5.00%
Ordinary
1 at £1Michael Roberts & Sara Roberts
5.00%
Ordinary
1 at £1Miss H. Chandler
5.00%
Ordinary
1 at £1Mr Geoffrey Craik & Mrs J. Craik
5.00%
Ordinary
1 at £1Mr J. Coles & Mrs S. Coles
5.00%
Ordinary
1 at £1Mr R. Bagnall & Mrs J. Bagnall
5.00%
Ordinary
1 at £1Mr S. Hodgkinson
5.00%
Ordinary
1 at £1Ronald Arthur Peckham
5.00%
Ordinary
1 at £1Sarah R. Anderson
5.00%
Ordinary
1 at £1Sheila Green & Dr Helen Scoging
5.00%
Ordinary
1 at £1Trustee Of Fail Interest In Possession Settlement
5.00%
Ordinary
1 at £1Trustees Of Kenneth Morton Will Trust
5.00%
Ordinary
2 at £1S.d. Adamson
10.00%
Ordinary

Financials

Year2014
Net Worth£9,213
Cash£8,543

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

6 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
24 April 2017Termination of appointment of Sheila Green as a director on 24 April 2017 (1 page)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20
(10 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20
(10 pages)
18 September 2015Termination of appointment of Sheila Green as a secretary on 17 September 2015 (1 page)
18 September 2015Appointment of Kingston Property Services as a secretary on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from 3 Mains Place Morpeth Northumberland NE61 1AG to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 18 September 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20
(10 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20
(10 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20
(10 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20
(10 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
11 December 2011Appointment of Miss Helen Chandler as a director (2 pages)
11 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
5 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (13 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (13 pages)
15 October 2009Registered office address changed from 3 Mains Place Morpeth Northumberland NE61 1AG England on 15 October 2009 (1 page)
14 October 2009Secretary's details changed for Sheila Green on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 7 Mains Place Morpeth Northumberland NE61 1AG on 14 October 2009 (1 page)
14 October 2009Director's details changed for Geoffrey Craik on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Anthony Bagnall on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Sheila Adamson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Miss Sheila Green on 14 October 2009 (2 pages)
13 October 2009Termination of appointment of Michael Adie as a director (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Return made up to 01/10/08; full list of members (14 pages)
30 October 2008Director and secretary appointed sheila green (2 pages)
30 October 2008Director appointed sheila adamson (2 pages)
30 October 2008Director appointed geoffrey craik (2 pages)
30 October 2008Director appointed michael david adie (2 pages)
29 October 2008Appointment terminated director ronald peckham (2 pages)
29 October 2008Appointment terminated director joan adie (2 pages)
29 October 2008Appointment terminated director and secretary herbert fail (2 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 October 2007Return made up to 01/10/07; full list of members (8 pages)
29 November 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
2 November 2006Return made up to 01/10/06; no change of members (8 pages)
23 November 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
16 November 2005Return made up to 01/10/05; change of members (8 pages)
18 November 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
7 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 September 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
9 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 March 2004Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
24 January 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
25 October 2003Return made up to 01/10/03; full list of members (19 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2003Ad 27/08/03--------- £ si 3@1=3 £ ic 17/20 (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
26 November 2002Return made up to 30/10/02; full list of members (10 pages)
26 October 2002Location of register of members (1 page)
13 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 March 2002Registered office changed on 12/03/02 from: 3 market street hexham northumberland NE46 3NS (1 page)
6 November 2001Return made up to 30/10/01; no change of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 July 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
21 November 2000Return made up to 30/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 March 2000Return made up to 30/10/99; full list of members (6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: reddings applegarth oakridge lane, sidcot winscombe north somerset BS25 1LZ (1 page)
30 October 1998Incorporation (30 pages)