Company NameRington Court Management Limited
DirectorFiona Lutman
Company StatusActive
Company Number04038244
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Fiona Lutman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(1 year, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 October 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameIan Lawton Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Eachwick Moor Farm
Eachwick
Newcastle Upon Tyne
Tyne & Wear
NE18 0BD
Secretary NamePeter Angus Hall
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Kingsland
Newcastle Upon Tyne
Tyne & Wear
NE2 3AL
Director NameJacqueline Elizabeth Beniston
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 January 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address3 Rington Court
Hotspur Street
North Shields
Northumberland
NE30 4EE
Director NameCatherine Anne Allen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 August 2018)
RoleRetired Director Nhs
Country of ResidenceEngland
Correspondence Address7 Rington Court
Hotspur Street
Tynemouth
Tyne And Wear
NE30 4EE
Director NameElizabeth Fenney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 January 2021)
RoleCase Officer
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr William Allison Coates
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 January 2011)
RoleMarine Electrician
Country of ResidenceEngland
Correspondence Address8 Rington Court
Hotspur Street
Tynemouth
Tyne And Wear
NE30 4EE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitebroda.co.uk
Email address[email protected]

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Catherine Anne Allen
12.50%
Ordinary
1 at £1Fiona Lutman
12.50%
Ordinary
1 at £1Linda Harrison
12.50%
Ordinary
1 at £1Michael Anthony Fenney & Elizabeth Fenney
12.50%
Ordinary
1 at £1Mr L.a. Ivson
12.50%
Ordinary
1 at £1Ms J. Jones
12.50%
Ordinary
1 at £1Stephen Donald May
12.50%
Ordinary
1 at £1Victor Ross Jupp
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

22 January 2021Termination of appointment of Elizabeth Fenney as a director on 21 January 2021 (1 page)
13 July 2020Director's details changed for Mrs Fiona Lutman on 9 July 2020 (2 pages)
13 July 2020Director's details changed for Elizabeth Fenney on 9 July 2020 (2 pages)
13 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
10 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
2 October 2018Termination of appointment of Catherine Anne Allen as a director on 16 August 2018 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
6 July 2016Termination of appointment of William Allison Coates as a director on 14 January 2011 (1 page)
6 July 2016Termination of appointment of William Allison Coates as a director on 14 January 2011 (1 page)
6 July 2016Director's details changed for Fiona Shannon on 1 October 2009 (2 pages)
6 July 2016Director's details changed for Fiona Shannon on 1 October 2009 (2 pages)
21 August 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 August 2015 (1 page)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 8
(8 pages)
21 August 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 August 2015 (1 page)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 8
(8 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 January 2015Termination of appointment of Jacqueline Elizabeth Beniston as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Jacqueline Elizabeth Beniston as a director on 16 January 2015 (1 page)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (9 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (9 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (9 pages)
8 September 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
8 September 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (9 pages)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (9 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
22 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
21 July 2010Director's details changed for William Allison Coates on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Fiona Shannon on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Elizabeth Fenney on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Fiona Shannon on 1 October 2009 (2 pages)
21 July 2010Director's details changed for William Allison Coates on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Fiona Shannon on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Catherine Anne Allen on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Catherine Anne Allen on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Catherine Anne Allen on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Jacqueline Elizabeth Beniston on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Elizabeth Fenney on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Jacqueline Elizabeth Beniston on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Elizabeth Fenney on 1 October 2009 (2 pages)
21 July 2010Director's details changed for William Allison Coates on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Jacqueline Elizabeth Beniston on 1 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 August 2009Return made up to 21/07/09; full list of members (7 pages)
20 August 2009Return made up to 21/07/09; full list of members (7 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 September 2008Return made up to 21/07/08; full list of members (7 pages)
10 September 2008Return made up to 21/07/08; full list of members (7 pages)
9 September 2008Location of debenture register (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o kingston property services LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o kingston property services LTD beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Registered office changed on 02/11/07 from: kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page)
2 November 2007Registered office changed on 02/11/07 from: kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER (1 page)
30 October 2007Registered office changed on 30/10/07 from: watson house pilgrim street newcastle upon tyne tyne & wear NE1 6QE (1 page)
30 October 2007Registered office changed on 30/10/07 from: watson house pilgrim street newcastle upon tyne tyne & wear NE1 6QE (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
30 July 2007Return made up to 21/07/07; no change of members (8 pages)
30 July 2007Return made up to 21/07/07; no change of members (8 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 August 2006Return made up to 21/07/06; full list of members (11 pages)
2 August 2006Return made up to 21/07/06; full list of members (11 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 August 2005Return made up to 21/07/05; full list of members (11 pages)
1 August 2005Return made up to 21/07/05; full list of members (11 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 July 2004Return made up to 21/07/04; full list of members (11 pages)
27 July 2004Return made up to 21/07/04; full list of members (11 pages)
18 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 May 2003Registered office changed on 08/05/03 from: 3A ridley place newcastle upon tyne tyne & wear NE1 8JQ (1 page)
8 May 2003Registered office changed on 08/05/03 from: 3A ridley place newcastle upon tyne tyne & wear NE1 8JQ (1 page)
14 August 2002Return made up to 21/07/02; full list of members (10 pages)
14 August 2002Return made up to 21/07/02; full list of members (10 pages)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 May 2002Registered office changed on 23/05/02 from: 3 saint lawrence road newcastle upon tyne tyne & wear NE6 1AR (1 page)
23 May 2002Registered office changed on 23/05/02 from: 3 saint lawrence road newcastle upon tyne tyne & wear NE6 1AR (1 page)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 March 2002New director appointed (1 page)
1 March 2002New director appointed (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (1 page)
22 February 2002New director appointed (1 page)
22 February 2002New director appointed (1 page)
22 February 2002New director appointed (1 page)
22 February 2002New director appointed (1 page)
22 February 2002New director appointed (1 page)
22 February 2002New director appointed (1 page)
10 October 2001Ad 17/08/01-05/10/01 £ si 3@1=3 £ ic 5/8 (2 pages)
10 October 2001Ad 17/08/01-05/10/01 £ si 3@1=3 £ ic 5/8 (2 pages)
24 August 2001Return made up to 21/07/01; full list of members (6 pages)
24 August 2001Return made up to 21/07/01; full list of members (6 pages)
16 August 2001Ad 29/06/01-10/08/01 £ si 3@1=3 £ ic 2/5 (2 pages)
16 August 2001Ad 29/06/01-10/08/01 £ si 3@1=3 £ ic 2/5 (2 pages)
7 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
7 December 2000Ad 01/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
7 December 2000Ad 01/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
21 July 2000Incorporation (17 pages)
21 July 2000Incorporation (17 pages)