Company NameBon Accord House Management Limited
DirectorIan Dixon
Company StatusActive
Company Number03805611
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 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 NameMr Ian Dixon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6b Planet Business Centre
Planet Place, Killingworth
Newcastle Upon Tyne
NE12 6DY
Director NameMrs Susan Elizabeth Cullen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressBon Accord House
92 Newgate Street
Morpeth
Northumberland
NE61 6AH
Director NameMr James Gavin Cullen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBon Accord House
92 Newgate Street
Morpeth
Northumberland
NE61 6BU
Secretary NameJames Gavin Cullen
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleDeveloper
Correspondence Address2 The Shires
Clifton
Morpeth
Northumberland
NE61 6AH
Director NameMary Allan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 July 2001)
RoleHousewife
Correspondence AddressFlat 3 Bonacord House
92 Newgate Street
Morpeth
Northumberland
NE61 1BU
Director NameClare Jane Richardson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2002)
RoleNanny
Correspondence AddressFlat 2 Bonacord House
92 Newgate Street
Morpeth
Northumberland
NE61 1BU
Secretary NameMary Allan
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 July 2001)
RoleHousewife
Correspondence AddressFlat 3 Bonacord House
92 Newgate Street
Morpeth
Northumberland
NE61 1BU
Secretary NameMrs Susan Elizabeth Cullen
NationalityBritish
StatusResigned
Appointed04 February 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2007)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressBon Accord House
92 Newgate Street
Morpeth
Northumberland
NE61 6AH
Director NameNicholas C Barrs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 December 2007)
RoleKitchen Designur
Correspondence AddressFlat 2 Bon Acord House
92 Newgate Street
Morpeth
Northumberland
NE61 1BU
Director NameSybil Una Wilkinson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2006)
RoleRetired
Correspondence AddressFlat 1 Bon Accord House
92 Newgate Street
Morpeth
Northumberland
NE61 1BU
Director NameAlan Blackett
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 December 2022)
RoleRetired
Correspondence Address15 Wansdyke
Lancaster
Morpeth
Northumberland
NE61 3RN
Director NameJesus Soria- Nunez
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed29 March 2006(6 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 April 2022)
RoleCompany Director
Correspondence AddressFlat 1 Bon Accord House
92 Newgate Street
Morpeth
Northumberland
Secretary NameAlan Blackett
NationalityBritish
StatusResigned
Appointed30 April 2007(7 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 June 2021)
RoleRetired
Correspondence Address15 Wansdyke
Lancaster
Morpeth
Northumberland
NE61 3RN
Director NameStephen William Bush
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(8 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 June 2023)
RoleIT Consultant
Correspondence Address6b Planet Business Centre
Planet Place, Killingworth
Newcastle Upon Tyne
NE12 6DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6b Planet Business Centre
Planet Place, Killingworth
Newcastle Upon Tyne
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Graeme Blackett
25.00%
Ordinary
1 at £1Mr James Gavin Cullen
25.00%
Ordinary
1 at £1Mr Jesus Soria-nunez
25.00%
Ordinary
1 at £1Mr Stephen William Bush
25.00%
Ordinary

Financials

Year2014
Net Worth-£750
Cash£1,988
Current Liabilities£3,573

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

23 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 August 2019Director's details changed for Stephen William Bush on 15 August 2019 (2 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 July 2017Registered office address changed from Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6rd to 6B Planet Business Centre Planet Place, Killingworth Newcastle upon Tyne NE12 6DY on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6rd to 6B Planet Business Centre Planet Place, Killingworth Newcastle upon Tyne NE12 6DY on 26 July 2017 (1 page)
25 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(7 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(7 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 30/06/09; no change of members (5 pages)
15 July 2009Return made up to 30/06/09; no change of members (5 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 November 2008Return made up to 30/06/07; full list of members (7 pages)
7 November 2008Return made up to 30/06/07; full list of members (7 pages)
31 October 2008Director's change of particulars / alan blackett / 07/10/2008 (1 page)
31 October 2008Director's change of particulars / alan blackett / 07/10/2008 (1 page)
18 September 2008Secretary's change of particulars / alan blackett / 30/06/2007 (1 page)
18 September 2008Return made up to 30/06/08; full list of members (7 pages)
18 September 2008Secretary's change of particulars / alan blackett / 30/06/2007 (1 page)
18 September 2008Return made up to 30/06/08; full list of members (7 pages)
31 July 2008Director appointed stephen william bush (2 pages)
31 July 2008Appointment terminated director nicholas barrs (1 page)
31 July 2008Appointment terminated director nicholas barrs (1 page)
31 July 2008Director appointed stephen william bush (2 pages)
3 June 2008Ad 03/07/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
3 June 2008Appointment terminated director susan cullen (1 page)
3 June 2008Appointment terminated director susan cullen (1 page)
3 June 2008Ad 03/07/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
23 August 2005Return made up to 30/06/05; full list of members (7 pages)
23 August 2005Return made up to 30/06/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
21 September 2004Return made up to 30/06/04; full list of members (7 pages)
21 September 2004Return made up to 30/06/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (2 pages)
15 October 2002Director resigned (2 pages)
8 July 2002Return made up to 30/06/02; full list of members (6 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Return made up to 30/06/02; full list of members (6 pages)
8 July 2002New secretary appointed (2 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
30 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
9 November 2000Return made up to 30/06/00; full list of members (6 pages)
9 November 2000Return made up to 30/06/00; full list of members (6 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
12 July 1999Incorporation (28 pages)
12 July 1999Incorporation (28 pages)