Company NameSt Godrics Court Limited
Company StatusActive
Company Number04036687
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2000(23 years, 8 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 Anna Marie Wass
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 St. Godrics Court, Castle
Chare, Durham City
Durham
DH1 4TY
Director NameMr Edward Ramsay
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 St. Godrics Court, Castle
Chare, Durham City
Durham
DH1 4TY
Director NameMr Richard Gameson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(15 years, 7 months after company formation)
Appointment Duration8 years
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address7 St. Godrics Court, Castle
Chare, Durham City
Durham
DH1 4TY
Director NameMrs Fiona Marion Gameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(15 years, 7 months after company formation)
Appointment Duration8 years
RoleFacilitator
Country of ResidenceEngland
Correspondence Address7 St. Godrics Court, Castle
Chare, Durham City
Durham
DH1 4TY
Secretary NameDr Fiona Marion Gameson
StatusCurrent
Appointed11 March 2016(15 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address10 St Godric's Court 10 St Godric's Court
Castle Chare
Durham
DH1 4TY
Director NameMr Mark Anthony Wass
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Godrics Court, Castle
Chare, Durham City
Durham
DH1 4TY
Director NameJoan Alison Linney
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleProperty Developer
Correspondence Address23 Glenavon Avenue
Chester Le Street
County Durham
DH2 2JL
Director NameJohn Linney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleProperty Developer
Correspondence AddressRidgette
James Street, Dipton
Stanley
County Durham
DH9 9EJ
Secretary NameRobert Ross Linney
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield House
Bush Blades Farm, Tantobie
Stanley
County Durham
DH9 9UA
Director NameAnne Nixon
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2002)
RoleTeacher Of Deaf
Correspondence Address5 St Godrics Court
Durham
DH1 4TY
Director NameMartin William Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2003)
RoleIT Consultant
Correspondence Address4 St Godrics Court
Durham
DH1 4TY
Secretary NameAnne Nixon
NationalityBritish
StatusResigned
Appointed10 February 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2002)
RoleTeacher Of Deaf
Correspondence Address5 St Godrics Court
Durham
DH1 4TY
Director NameLois Karen Fitch
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2006)
RolePart Time Lecturer
Correspondence Address1 Saint Godrics Court
Durham
County Durham
DH1 4TY
Secretary NameLois Karen Fitch
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 2007)
RolePh D Student
Correspondence Address1 Saint Godrics Court
Durham
County Durham
DH1 4TY
Director NameRichard McDowell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2004)
RoleResi Managem
Correspondence Address12 St Godrics Court
Castle Chare
Durham City
County Durham
DH1 4TY
Director NameRuth McDowell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2004)
RolePgce Student
Correspondence Address12 Godrics Court
Castle Chare
Durham City
County Durham
DH1 4TY
Secretary NameMs Anna Marie Wass
NationalityBritish
StatusResigned
Appointed22 January 2007(6 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 November 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 St. Godrics Court
Castle Chare
Durham City
Durham
DH1 4TY
Secretary NameMrs Patricia Wynne
NationalityBritish
StatusResigned
Appointed29 November 2007(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 March 2016)
RoleConsumer Consultant
Country of ResidenceEngland
Correspondence Address7 St Gordic's Court
Castle Chare
Durham
Co.Durham
DH1 4TY
Director NameMrs Patricia Wynne
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2017(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 St. Godrics Court
Durham
DH1 4TY

Location

Registered Address7 St. Godrics Court, Castle
Chare, Durham City
Durham
DH1 4TY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth£1,378
Cash£11,418
Current Liabilities£780

Accounts

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

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

13 November 2023Accounts for a dormant company made up to 31 July 2023 (7 pages)
2 August 2023Director's details changed for Mr Mark Anthony Wass on 2 August 2023 (2 pages)
2 August 2023Director's details changed for Mr Mark Anthony Wass on 2 August 2023 (2 pages)
2 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
27 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
9 August 2021Director's details changed for Mr Mark Anthony Wass on 9 August 2021 (2 pages)
2 August 2021Confirmation statement made on 19 July 2021 with updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
16 March 2021Appointment of Mrs Fiona Marion Gameson as a director on 11 March 2016 (2 pages)
16 March 2021Appointment of Mr Richard Gameson as a director on 11 March 2016 (2 pages)
31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
13 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Patricia Wynne as a director on 31 October 2018 (1 page)
8 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 January 2018Termination of appointment of Patricia Wynne as a secretary on 11 March 2016 (1 page)
16 January 2018Termination of appointment of Patricia Wynne as a secretary on 11 March 2016 (1 page)
16 January 2018Appointment of Mrs Patricia Wynne as a director on 11 March 2017 (2 pages)
16 January 2018Appointment of Mrs Patricia Wynne as a director on 11 March 2017 (2 pages)
15 January 2018Appointment of Dr Fiona Marion Gameson as a secretary on 11 March 2016 (2 pages)
15 January 2018Appointment of Dr Fiona Marion Gameson as a secretary on 11 March 2016 (2 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 June 2017Appointment of Mr Mark Anthony Wass as a director on 10 April 2017 (2 pages)
1 June 2017Appointment of Mr Mark Anthony Wass as a director on 10 April 2017 (2 pages)
20 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 19 July 2015 no member list (3 pages)
14 August 2015Annual return made up to 19 July 2015 no member list (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 19 July 2014 no member list (3 pages)
23 July 2014Annual return made up to 19 July 2014 no member list (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 July 2013Annual return made up to 19 July 2013 no member list (3 pages)
28 July 2013Annual return made up to 19 July 2013 no member list (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 19 July 2012 no member list (3 pages)
20 July 2012Annual return made up to 19 July 2012 no member list (3 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 August 2011Annual return made up to 19 July 2011 no member list (3 pages)
6 August 2011Annual return made up to 19 July 2011 no member list (3 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Director's details changed for Anna Marie Wass on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Anna Marie Wass on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 no member list (3 pages)
20 July 2010Annual return made up to 19 July 2010 no member list (3 pages)
20 July 2010Director's details changed for Edward Ramsay on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Edward Ramsay on 19 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 July 2009Annual return made up to 19/07/09 (2 pages)
21 July 2009Annual return made up to 19/07/09 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 July 2008Registered office changed on 25/07/2008 from 11 st. Godrics court, castle chare, durham city durham DH1 4TY (1 page)
25 July 2008Registered office changed on 25/07/2008 from 11 st. Godrics court, castle chare, durham city durham DH1 4TY (1 page)
25 July 2008Annual return made up to 19/07/08 (2 pages)
25 July 2008Annual return made up to 19/07/08 (2 pages)
24 July 2008Director's change of particulars / anna wass / 24/07/2008 (1 page)
24 July 2008Director's change of particulars / anna wass / 24/07/2008 (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
11 September 2007Annual return made up to 19/07/07 (2 pages)
11 September 2007Annual return made up to 19/07/07 (2 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: 1 saint godrics court castle chare durham city county durham DH1 4TY (1 page)
24 January 2007Registered office changed on 24/01/07 from: 1 saint godrics court castle chare durham city county durham DH1 4TY (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
1 August 2006Annual return made up to 19/07/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 2006Annual return made up to 19/07/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Annual return made up to 19/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 2005Annual return made up to 19/07/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 2005Accounts for a small company made up to 31 July 2004 (5 pages)
28 April 2005Accounts for a small company made up to 31 July 2004 (5 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
6 August 2004Annual return made up to 19/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 2004Annual return made up to 19/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 August 2003Annual return made up to 19/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 2003Annual return made up to 19/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 4 st godrics court durham durham DH1 4TY (1 page)
24 February 2003Registered office changed on 24/02/03 from: 4 st godrics court durham durham DH1 4TY (1 page)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
31 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 August 2002Annual return made up to 19/07/02 (4 pages)
29 August 2002Annual return made up to 19/07/02 (4 pages)
9 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 August 2001Annual return made up to 19/07/01 (3 pages)
13 August 2001Annual return made up to 19/07/01 (3 pages)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: highfield house bush blades farm, tantobie stanley county durham DH9 9UA (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: highfield house bush blades farm, tantobie stanley county durham DH9 9UA (1 page)
19 July 2000Incorporation (26 pages)
19 July 2000Incorporation (26 pages)