Castle Chare
Durham
DH1 4TZ
Secretary Name | Dr Fiona Gameson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Apartment D St Annes Court Castle Chare Durham DH1 4TZ |
Director Name | Prof James Nicholas McElwaine |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt. E St. Anne's Court Durham DH1 4TZ |
Director Name | Joan Alison Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Self Employed Property Develop |
Correspondence Address | 3 Churchill Close Shotley Bridge Chester Le Street County Durham DH8 0ED |
Director Name | John Linney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | 3 Churchill Close Shotley Bridge Chester Le Street County Durham DH8 0EL |
Secretary Name | Robert Ross Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Picktree Farm Cottages Picktree Washington Tyne & Wear NE38 9HJ |
Secretary Name | Joan Alison Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2006) |
Role | Self Employed Property Develop |
Correspondence Address | 3 Churchill Close Shotley Bridge Chester Le Street County Durham DH8 0ED |
Director Name | Robert Ross Linney |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2008) |
Role | Property Management |
Correspondence Address | North Cottage Dissington Red House Dissington Newcastle Upon Tyne Tyne & Wear NE18 0AF |
Director Name | Louise Michelle Smurthwaite |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2008) |
Role | Property Management |
Correspondence Address | North Cottage Dissington Red Farm Dissington Newcastle Upon Tyne Tyne& Wear NE18 0AF |
Secretary Name | Robert Ross Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2008) |
Role | Property Management |
Correspondence Address | North Cottage Dissington Red House Dissington Newcastle Upon Tyne Tyne & Wear NE18 0AF |
Director Name | Lord Brian Mackenzie |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 'A' St Anne's Court Castle Chare Durham City Durham DH1 2TZ |
Director Name | Lady Deborah Mackenzie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment A St Anne's Court Castle Chare Durham DH1 2TZ |
Director Name | John Hawgood |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B St. Annes Court Castle Chare Durham Co Durham DH1 4TZ |
Telephone | 01207 560235 |
---|---|
Telephone region | Consett |
Registered Address | St. Anne's Court Castle Chare Durham County Durham DH1 4TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 September 2023 (overdue) |
13 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
12 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
10 September 2021 | Confirmation statement made on 30 August 2021 with updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
7 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
21 December 2015 | Termination of appointment of John Hawgood as a director on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Professor James Nicholas Mcelwaine as a director on 1 December 2015 (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
21 December 2015 | Appointment of Professor James Nicholas Mcelwaine as a director on 1 December 2015 (3 pages) |
21 December 2015 | Termination of appointment of John Hawgood as a director on 1 December 2015 (2 pages) |
1 September 2015 | Annual return made up to 30 August 2015 no member list (4 pages) |
1 September 2015 | Annual return made up to 30 August 2015 no member list (4 pages) |
22 February 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
22 February 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
5 September 2014 | Annual return made up to 30 August 2014 no member list (4 pages) |
5 September 2014 | Annual return made up to 30 August 2014 no member list (4 pages) |
7 February 2014 | Amended accounts made up to 31 August 2012 (5 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
7 February 2014 | Amended accounts made up to 31 August 2012 (5 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
11 September 2013 | Annual return made up to 30 August 2013 no member list (4 pages) |
11 September 2013 | Annual return made up to 30 August 2013 no member list (4 pages) |
16 May 2013 | Termination of appointment of Deborah Mackenzie as a director (2 pages) |
16 May 2013 | Appointment of John Hawgood as a director (3 pages) |
16 May 2013 | Appointment of John Hawgood as a director (3 pages) |
16 May 2013 | Termination of appointment of Deborah Mackenzie as a director (2 pages) |
25 February 2013 | Appointment of Deborah Mackenzie as a director (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
25 February 2013 | Termination of appointment of Brian Mackenzie as a director (1 page) |
25 February 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
25 February 2013 | Termination of appointment of Brian Mackenzie as a director (1 page) |
25 February 2013 | Appointment of Deborah Mackenzie as a director (2 pages) |
1 October 2012 | Annual return made up to 30 August 2012 no member list (4 pages) |
1 October 2012 | Annual return made up to 30 August 2012 no member list (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 30 August 2011 no member list (4 pages) |
5 September 2011 | Annual return made up to 30 August 2011 no member list (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 October 2010 | Annual return made up to 30 August 2010 no member list (4 pages) |
13 October 2010 | Director's details changed for Lord Brian Mackenzie on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Dr Fiona Gameson on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Dr Fiona Gameson on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 30 August 2010 no member list (4 pages) |
13 October 2010 | Director's details changed for Lord Brian Mackenzie on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Dr Fiona Gameson on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Lord Brian Mackenzie on 1 October 2009 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 October 2009 | Annual return made up to 30 August 2009 no member list (2 pages) |
14 October 2009 | Annual return made up to 30 August 2009 no member list (2 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 October 2008 | Annual return made up to 30/08/08 (2 pages) |
6 October 2008 | Annual return made up to 30/08/08 (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from bainbridge house 379 stamfordham road westerhope newcastle upon tyne NE5 2LH (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from bainbridge house 379 stamfordham road westerhope newcastle upon tyne NE5 2LH (1 page) |
27 March 2008 | Director appointed lord brian mackenzie (2 pages) |
27 March 2008 | Director appointed lord brian mackenzie (2 pages) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 September 2007 | Annual return made up to 30/08/07 (2 pages) |
27 September 2007 | Annual return made up to 30/08/07 (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 September 2006 | Annual return made up to 30/08/06 (2 pages) |
28 September 2006 | Annual return made up to 30/08/06 (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 September 2005 | Annual return made up to 30/08/05 (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Annual return made up to 30/08/05 (2 pages) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2004 | Annual return made up to 30/08/04
|
29 September 2004 | Annual return made up to 30/08/04
|
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: highfield house bush blades farm, tantobie stanley county durham DH9 9UA (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: highfield house bush blades farm, tantobie stanley county durham DH9 9UA (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Annual return made up to 30/08/03 (4 pages) |
17 November 2003 | Annual return made up to 30/08/03 (4 pages) |
17 November 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 September 2002 | Annual return made up to 30/08/02 (4 pages) |
6 September 2002 | Annual return made up to 30/08/02 (4 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
3 September 2001 | Annual return made up to 30/08/01
|
3 September 2001 | Annual return made up to 30/08/01
|
30 August 2000 | Incorporation (27 pages) |
30 August 2000 | Incorporation (27 pages) |