Company NameZetland Court Management Company Limited
Company StatusActive
Company Number04075118
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 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

Directors

Director NameMrs Freda Ainsley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(13 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleAdministrator Assistant
Country of ResidenceEngland
Correspondence AddressZetland Court Zetland Court
Dundas Street
Saltburn-By-The-Sea
Cleveland
TS12 1GA
Director NameMrs Jacqueline Maria Bashford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(13 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleAdministrator Assistant
Country of ResidenceEngland
Correspondence AddressZetland Court Zetland Court
Dundas Street
Saltburn-By-The-Sea
Cleveland
TS12 1GA
Director NameMrs Karen Ann Bavin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(13 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleAdministrator Assistant
Country of ResidenceEngland
Correspondence AddressZetland Court Zetland Court
Dundas Street
Saltburn-By-The-Sea
Cleveland
TS12 1GA
Director NameMr Peter Fawcett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleBuilder
Correspondence Address21 The Green
Thornaby
Stockton On Tees
Cleveland
TS17 8PU
Secretary NameJoan Frances Fawcett
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleHousewife
Correspondence Address21 The Green
Thornaby
Stockton On Tees
Cleveland
TS17 8PU
Director NameAlistair Douglas Cordiner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 2004)
RoleElectrical Engineer
Correspondence AddressFlat 8 Zetland Court
Dundas Street
Saltburn By The Sea
Cleveland
TS12 1GA
Director NameGeorge Healing
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2008)
RoleRetired
Correspondence AddressFlat 5 Zetland Court
Dundas Street
Saltburn By The Sea
Cleveland
TS12 1GA
Secretary NameMr Malcolm Walker
NationalityBritish
StatusResigned
Appointed22 May 2002(1 year, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 January 2014)
RoleMaintenance Manager
Correspondence AddressFlat 4 Zetland Court
Dundas Street
Saltburn By The Sea
Cleveland
TS12 1GA
Director NamePaul Cedric Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 2005)
RoleSenior Scheduller
Correspondence Address19 Zetland Court
Saltburn By The Sea
Cleveland
TS12 1GA
Director NameRaymond Found
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2006)
RoleRetired
Correspondence Address9 Zetland Court
Dundas Street East
Saltburn
Cleveland
TS12 1GA
Director NameMr Alan James Crain
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Zetland Court
Dundas Street East
Saltburn By The Sea
Cleveland
TS12 1GA
Director NameJoseph William Elliott
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 March 2010)
RoleRetired
Correspondence Address23 Zetland Court
Dundas Street
Saltburn By The Sea
Cleveland
TS12 1GA
Director NameMr Christopher James Daniels
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 The Fairway
Saltburn-By-Sea
Cleveland
TS12 1NG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 September 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
Appointed20 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressZetland Court
Dundas Street
Saltburn-By-The-Sea
Cleveland
TS12 1GA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

1 at £1Abel Roberts
4.35%
Ordinary
1 at £1Adelaide Joyce Kane
4.35%
Ordinary
1 at £1Alan James Crain
4.35%
Ordinary
1 at £1Christopher Daniels & Judith Daniels
4.35%
Ordinary
1 at £1David J. Wood
4.35%
Ordinary
1 at £1David Millings
4.35%
Ordinary
1 at £1F. Ainsley
4.35%
Ordinary
1 at £1I. Laird
4.35%
Ordinary
1 at £1J. Pacey
4.35%
Ordinary
1 at £1K. Bavin & J. Bashford
4.35%
Ordinary
1 at £1M. Dean & K. Florence & R. Dean & Margaret Pauline Trattles
4.35%
Ordinary
1 at £1M. Drimmie
4.35%
Ordinary
1 at £1M. Lawson
4.35%
Ordinary
1 at £1Mr Brian Matson & Mrs Vera Elizabeth Matson
4.35%
Ordinary
1 at £1Mr Malcolm T. Walker
4.35%
Ordinary
1 at £1Mr Stephen Graham
4.35%
Ordinary
1 at £1Mrs Joan Found & Mr Raymond Found
4.35%
Ordinary
1 at £1Mrs Stella Marjorie Healing & G. Healing
4.35%
Ordinary
1 at £1Netta Crystal Darcy
4.35%
Ordinary
1 at £1Powell
4.35%
Ordinary
1 at £1V. Hanson & D. Hanson
4.35%
Ordinary
1 at £1V.r. Dunning
4.35%
Ordinary
1 at £1Valerie Elliott & J.w. Elliott
4.35%
Ordinary

Financials

Year2014
Net Worth-£6,385
Cash£14,557
Current Liabilities£22,634

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 27 September 2020 with updates (6 pages)
14 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
10 October 2019Confirmation statement made on 27 September 2019 with updates (6 pages)
11 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
11 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
8 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
12 January 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
7 December 2016Registered office address changed from Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Zetland Court Dundas Street Saltburn-by-the-Sea Cleveland TS12 1GA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Zetland Court Dundas Street Saltburn-by-the-Sea Cleveland TS12 1GA on 7 December 2016 (1 page)
14 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 23
(7 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 23
(7 pages)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Beaumont Accountancy Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Beaumont Accountancy Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
7 April 2015Current accounting period extended from 28 February 2015 to 30 September 2015 (1 page)
7 April 2015Current accounting period extended from 28 February 2015 to 30 September 2015 (1 page)
25 March 2015Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page)
25 March 2015Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 23
(7 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 23
(7 pages)
11 February 2014Appointment of Mrs Karen Ann Bavin as a director (2 pages)
11 February 2014Appointment of Mrs Karen Ann Bavin as a director (2 pages)
10 February 2014Appointment of Mrs Freda Ainsley as a director (2 pages)
10 February 2014Appointment of Mrs Freda Ainsley as a director (2 pages)
8 February 2014Appointment of Mrs Jacqueline Maria Bashford as a director (2 pages)
8 February 2014Termination of appointment of Alan Crain as a director (1 page)
8 February 2014Appointment of Mrs Jacqueline Maria Bashford as a director (2 pages)
8 February 2014Termination of appointment of Alan Crain as a director (1 page)
21 January 2014Termination of appointment of Malcolm Walker as a secretary (1 page)
21 January 2014Termination of appointment of Malcolm Walker as a secretary (1 page)
14 January 2014Termination of appointment of Christopher Daniels as a director (1 page)
14 January 2014Termination of appointment of Christopher Daniels as a director (1 page)
14 November 2013Amended accounts made up to 30 September 2013 (5 pages)
14 November 2013Amended accounts made up to 30 September 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 23
(7 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 23
(7 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
12 June 2012Registered office address changed from Zetland Court Dundas Street Saltburn TS12 1GA on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Zetland Court Dundas Street Saltburn TS12 1GA on 12 June 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
27 October 2011Director's details changed for Alan James Crain on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Malcolm Walker on 27 October 2011 (1 page)
27 October 2011Secretary's details changed for Malcolm Walker on 27 October 2011 (1 page)
27 October 2011Director's details changed for Christopher James Daniels on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Christopher James Daniels on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
27 October 2011Director's details changed for Alan James Crain on 27 October 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 October 2010Annual return made up to 27 September 2010 (14 pages)
25 October 2010Termination of appointment of Joseph Elliott as a director (2 pages)
25 October 2010Annual return made up to 27 September 2010 (14 pages)
25 October 2010Termination of appointment of Joseph Elliott as a director (2 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
26 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
26 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
27 January 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 December 2008Return made up to 20/09/08; full list of members (8 pages)
19 December 2008Return made up to 20/09/08; full list of members (8 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
27 March 2008Director appointed christopher james daniels (2 pages)
27 March 2008Director appointed christopher james daniels (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
21 October 2007Return made up to 20/09/07; change of members (7 pages)
21 October 2007Return made up to 20/09/07; change of members (7 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
21 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
21 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
17 October 2006Return made up to 20/09/06; full list of members (16 pages)
17 October 2006Return made up to 20/09/06; full list of members (16 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
6 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
6 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
11 October 2005Return made up to 20/09/05; change of members (8 pages)
11 October 2005Return made up to 20/09/05; change of members (8 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
15 December 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
15 December 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
6 October 2004Return made up to 20/09/04; change of members (9 pages)
6 October 2004Return made up to 20/09/04; change of members (9 pages)
8 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
8 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
8 October 2003Return made up to 20/09/03; full list of members (17 pages)
8 October 2003Return made up to 20/09/03; full list of members (17 pages)
17 June 2003Accounts for a dormant company made up to 30 September 2001 (2 pages)
17 June 2003Accounts for a dormant company made up to 30 September 2001 (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
15 November 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
15 November 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
16 October 2002Ad 30/11/01-22/03/02 £ si 11@1 (5 pages)
16 October 2002Ad 30/11/01-22/03/02 £ si 11@1 (5 pages)
8 October 2002Return made up to 20/09/02; full list of members (20 pages)
8 October 2002Return made up to 20/09/02; full list of members (20 pages)
27 June 2002New director appointed (1 page)
27 June 2002New director appointed (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New secretary appointed (1 page)
8 January 2002Return made up to 20/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/01/02
(9 pages)
8 January 2002Return made up to 20/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/01/02
(9 pages)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New director appointed (2 pages)
20 September 2000Incorporation (16 pages)
20 September 2000Incorporation (16 pages)