Company NameSt Anne's Limited
DirectorsFiona Gameson and James Nicholas McElwaine
Company StatusActive
Company Number04061786
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 August 2000(23 years, 7 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 NameDr Fiona Gameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2008(7 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence AddressApartment D St Annes Court
Castle Chare
Durham
DH1 4TZ
Secretary NameDr Fiona Gameson
NationalityBritish
StatusCurrent
Appointed02 February 2008(7 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence AddressApartment D St Annes Court
Castle Chare
Durham
DH1 4TZ
Director NameProf James Nicholas McElwaine
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt. E St. Anne's Court
Durham
DH1 4TZ
Director NameJoan Alison Linney
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleSelf Employed Property Develop
Correspondence Address3 Churchill Close
Shotley Bridge
Chester Le Street
County Durham
DH8 0ED
Director NameJohn Linney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleProperty Developer
Correspondence Address3 Churchill Close
Shotley Bridge
Chester Le Street
County Durham
DH8 0EL
Secretary NameRobert Ross Linney
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Picktree Farm Cottages
Picktree
Washington
Tyne & Wear
NE38 9HJ
Secretary NameJoan Alison Linney
NationalityBritish
StatusResigned
Appointed30 October 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2006)
RoleSelf Employed Property Develop
Correspondence Address3 Churchill Close
Shotley Bridge
Chester Le Street
County Durham
DH8 0ED
Director NameRobert Ross Linney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2008)
RoleProperty Management
Correspondence AddressNorth Cottage Dissington Red House
Dissington
Newcastle Upon Tyne
Tyne & Wear
NE18 0AF
Director NameLouise Michelle Smurthwaite
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2008)
RoleProperty Management
Correspondence AddressNorth Cottage Dissington Red Farm
Dissington
Newcastle Upon Tyne
Tyne& Wear
NE18 0AF
Secretary NameRobert Ross Linney
NationalityBritish
StatusResigned
Appointed04 May 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2008)
RoleProperty Management
Correspondence AddressNorth Cottage Dissington Red House
Dissington
Newcastle Upon Tyne
Tyne & Wear
NE18 0AF
Director NameLord Brian Mackenzie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 'A' St Anne's Court
Castle Chare
Durham City
Durham
DH1 2TZ
Director NameLady Deborah Mackenzie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(12 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment A St Anne's Court
Castle Chare
Durham
DH1 2TZ
Director NameJohn Hawgood
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B St. Annes Court
Castle Chare
Durham
Co Durham
DH1 4TZ

Contact

Telephone01207 560235
Telephone regionConsett

Location

Registered AddressSt. Anne's Court
Castle Chare
Durham
County Durham
DH1 4TZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

13 November 2023Accounts for a dormant company made up to 31 August 2023 (7 pages)
13 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
12 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
10 September 2021Confirmation statement made on 30 August 2021 with updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
7 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
26 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
3 January 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
21 December 2015Termination of appointment of John Hawgood as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Professor James Nicholas Mcelwaine as a director on 1 December 2015 (3 pages)
21 December 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
21 December 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
21 December 2015Appointment of Professor James Nicholas Mcelwaine as a director on 1 December 2015 (3 pages)
21 December 2015Termination of appointment of John Hawgood as a director on 1 December 2015 (2 pages)
1 September 2015Annual return made up to 30 August 2015 no member list (4 pages)
1 September 2015Annual return made up to 30 August 2015 no member list (4 pages)
22 February 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
22 February 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
5 September 2014Annual return made up to 30 August 2014 no member list (4 pages)
5 September 2014Annual return made up to 30 August 2014 no member list (4 pages)
7 February 2014Amended accounts made up to 31 August 2012 (5 pages)
7 February 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
7 February 2014Amended accounts made up to 31 August 2012 (5 pages)
7 February 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
11 September 2013Annual return made up to 30 August 2013 no member list (4 pages)
11 September 2013Annual return made up to 30 August 2013 no member list (4 pages)
16 May 2013Termination of appointment of Deborah Mackenzie as a director (2 pages)
16 May 2013Appointment of John Hawgood as a director (3 pages)
16 May 2013Appointment of John Hawgood as a director (3 pages)
16 May 2013Termination of appointment of Deborah Mackenzie as a director (2 pages)
25 February 2013Appointment of Deborah Mackenzie as a director (2 pages)
25 February 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
25 February 2013Termination of appointment of Brian Mackenzie as a director (1 page)
25 February 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
25 February 2013Termination of appointment of Brian Mackenzie as a director (1 page)
25 February 2013Appointment of Deborah Mackenzie as a director (2 pages)
1 October 2012Annual return made up to 30 August 2012 no member list (4 pages)
1 October 2012Annual return made up to 30 August 2012 no member list (4 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 30 August 2011 no member list (4 pages)
5 September 2011Annual return made up to 30 August 2011 no member list (4 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 October 2010Annual return made up to 30 August 2010 no member list (4 pages)
13 October 2010Director's details changed for Lord Brian Mackenzie on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Dr Fiona Gameson on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Dr Fiona Gameson on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 30 August 2010 no member list (4 pages)
13 October 2010Director's details changed for Lord Brian Mackenzie on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Dr Fiona Gameson on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Lord Brian Mackenzie on 1 October 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 October 2009Annual return made up to 30 August 2009 no member list (2 pages)
14 October 2009Annual return made up to 30 August 2009 no member list (2 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 October 2008Annual return made up to 30/08/08 (2 pages)
6 October 2008Annual return made up to 30/08/08 (2 pages)
28 August 2008Registered office changed on 28/08/2008 from bainbridge house 379 stamfordham road westerhope newcastle upon tyne NE5 2LH (1 page)
28 August 2008Registered office changed on 28/08/2008 from bainbridge house 379 stamfordham road westerhope newcastle upon tyne NE5 2LH (1 page)
27 March 2008Director appointed lord brian mackenzie (2 pages)
27 March 2008Director appointed lord brian mackenzie (2 pages)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New secretary appointed;new director appointed (2 pages)
5 February 2008New secretary appointed;new director appointed (2 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 September 2007Annual return made up to 30/08/07 (2 pages)
27 September 2007Annual return made up to 30/08/07 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 September 2006Annual return made up to 30/08/06 (2 pages)
28 September 2006Annual return made up to 30/08/06 (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006New director appointed (2 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 September 2005Annual return made up to 30/08/05 (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Annual return made up to 30/08/05 (2 pages)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2004Annual return made up to 30/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 2004Annual return made up to 30/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 February 2004Registered office changed on 09/02/04 from: highfield house bush blades farm, tantobie stanley county durham DH9 9UA (1 page)
9 February 2004Registered office changed on 09/02/04 from: highfield house bush blades farm, tantobie stanley county durham DH9 9UA (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003Annual return made up to 30/08/03 (4 pages)
17 November 2003Annual return made up to 30/08/03 (4 pages)
17 November 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 September 2002Annual return made up to 30/08/02 (4 pages)
6 September 2002Annual return made up to 30/08/02 (4 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 September 2001Annual return made up to 30/08/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 September 2001Annual return made up to 30/08/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 August 2000Incorporation (27 pages)
30 August 2000Incorporation (27 pages)