Company NameHanworth House Management Company Limited
DirectorJames Trevor Dodds
Company StatusActive
Company Number03661293
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)
Previous NameHamworth House Management Company Limited

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 NameMr James Trevor Dodds
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(8 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2TA
Secretary NameMr Jeff Purvis
StatusCurrent
Appointed28 March 2018(19 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressFlat 4 Hanworth House 119 Osbourne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TA
Director NameRaymond Langley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleBuilder
Correspondence Address2 Jedburgh Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1TH
Secretary NamePatricia Langley
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Jedburgh Close
Newcastle Upon Tyne
NE5 1TH
Director NameNicholas James Doggett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2002)
RoleStudent
Correspondence AddressFlat 3
119 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TA
Secretary NamePeter Mitchell
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 119 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TA
Director NameMr Stuart Duncan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2007)
RoleR & D Biologicals
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodlands Way
Marlow
Buckinghamshire
SL7 3LN
Director NamePaul Gray
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2004)
RoleInterim Manager
Correspondence Address119 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TA
Secretary NameMr Stuart Duncan
NationalityBritish
StatusResigned
Appointed12 December 2002(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2007)
RoleR & D Biologicals
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodlands Way
Marlow
Buckinghamshire
SL7 3LN
Secretary NamePaul Gray
NationalityBritish
StatusResigned
Appointed12 December 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2004)
RoleInterim Manager
Correspondence Address119 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TA
Director NamePeter Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 21 October 2011)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressFlat 2 119 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TA
Secretary NameMr James Trevor Dodds
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 June 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2TA
Director NameMr James Nicholas Miller
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address119 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TA
Secretary NameMrs Barbara Cleghorn
StatusResigned
Appointed24 June 2014(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2018)
RoleCompany Director
Correspondence Address119 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address7 Dene Crescent
Newcastle Upon Tyne
NE3 1QS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Barbara Cleghorn
20.00%
Ordinary
1 at £1C. Halsall
20.00%
Ordinary
1 at £1Esther Elizabeth Kitchins
20.00%
Ordinary
1 at £1J. Dodd
20.00%
Ordinary
1 at £1Jessica Johnston
20.00%
Ordinary

Financials

Year2014
Net Worth£690
Cash£497
Current Liabilities£396

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

5 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
5 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
13 November 2019Registered office address changed from 119 Osborne Road Newcastle upon Tyne Tyne & Wear NE2 2TA to 7 Dene Crescent Newcastle upon Tyne NE3 1QS on 13 November 2019 (1 page)
5 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 March 2018Appointment of Mr Jeff Purvis as a secretary on 28 March 2018 (2 pages)
28 March 2018Termination of appointment of Barbara Cleghorn as a secretary on 28 March 2018 (1 page)
13 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(4 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(4 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5
(4 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5
(4 pages)
24 July 2014Termination of appointment of James Nicholas Miller as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of James Nicholas Miller as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of James Nicholas Miller as a director on 1 July 2014 (1 page)
25 June 2014Appointment of Mrs Barbara Cleghorn as a secretary (2 pages)
25 June 2014Appointment of Mrs Barbara Cleghorn as a secretary (2 pages)
25 June 2014Termination of appointment of James Dodds as a secretary (1 page)
25 June 2014Termination of appointment of James Dodds as a secretary (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5
(6 pages)
25 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5
(6 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Appointment of Mr James Nicholas Miller as a director (2 pages)
24 November 2011Appointment of Mr James Nicholas Miller as a director (2 pages)
24 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
24 November 2011Termination of appointment of Peter Mitchell as a director (1 page)
24 November 2011Appointment of Mr James Nicholas Miller as a director (2 pages)
24 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
24 November 2011Termination of appointment of Peter Mitchell as a director (1 page)
24 November 2011Termination of appointment of Peter Mitchell as a director (1 page)
24 November 2011Termination of appointment of Peter Mitchell as a director (1 page)
24 November 2011Appointment of Mr James Nicholas Miller as a director (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 December 2010Director's details changed for James Trevor Dodds on 1 January 2010 (2 pages)
9 December 2010Director's details changed for James Trevor Dodds on 1 January 2010 (2 pages)
9 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for James Trevor Dodds on 1 January 2010 (2 pages)
9 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
18 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 February 2010Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Secretary resigned;director resigned (1 page)
30 November 2005Return made up to 04/11/05; full list of members (8 pages)
30 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
30 November 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
30 November 2005Return made up to 04/11/05; full list of members (8 pages)
24 November 2004Return made up to 04/11/04; full list of members (9 pages)
24 November 2004Return made up to 04/11/04; full list of members (9 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
20 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
20 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
12 August 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
12 August 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
18 December 2003Return made up to 04/11/03; full list of members (8 pages)
18 December 2003Return made up to 04/11/03; full list of members (8 pages)
22 April 2003Return made up to 04/11/02; full list of members (7 pages)
22 April 2003Return made up to 04/11/02; full list of members (7 pages)
28 February 2003Director resigned (1 page)
28 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 February 2003New secretary appointed;new director appointed (3 pages)
4 February 2003New secretary appointed;new director appointed (3 pages)
15 November 2001Return made up to 04/11/01; full list of members (8 pages)
15 November 2001Return made up to 04/11/01; full list of members (8 pages)
31 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
31 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
13 November 2000Return made up to 04/11/00; full list of members (7 pages)
13 November 2000Return made up to 04/11/00; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
6 June 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
6 June 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
15 May 2000Registered office changed on 15/05/00 from: 2 jedburgh close newcastle upon tyne NE5 1TH (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 2 jedburgh close newcastle upon tyne NE5 1TH (1 page)
7 December 1999Return made up to 04/11/99; full list of members (6 pages)
7 December 1999Return made up to 04/11/99; full list of members (6 pages)
18 November 1998Registered office changed on 18/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
12 November 1998Company name changed hamworth house management compan y LIMITED\certificate issued on 13/11/98 (2 pages)
12 November 1998Company name changed hamworth house management compan y LIMITED\certificate issued on 13/11/98 (2 pages)
4 November 1998Incorporation (16 pages)
4 November 1998Incorporation (16 pages)