Company Name33/48 St Just Place Management Company Limited
DirectorsAlan Ewart and Julie Edwards
Company StatusActive
Company Number04162598
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 1 month 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 NameAlan Ewart
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleMiddle Management
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Julie Edwards
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed01 February 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMichael Cox
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address19 Kimberley Avenue
North Shields
Tyne & Wear
NE29 0RU
Director NameWilliam Thynne Jobson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleRetired
Correspondence Address14 Maywood Close
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3QT
Director NameStephen James Purvis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleStudent
Correspondence Address36 St Just Place
Kenton Bar
Newcastle Upon Tyne
Tyne & Wear
NE5 3XG
Director NameMr Peter Jeremy George Renwick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleLetting
Country of ResidenceEngland
Correspondence Address17 Rectory Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XT
Director NameKevin Robson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleDriving Instructor
Correspondence AddressSouth Middlebrook
Darras Hall
Ponteland
Northumberland
NE20 3XH
Director NameMr John Taylor Sanderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameMrs Dorothy Cox
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJohn Richard Wordsworth Wordsworth Goodram
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleEstate Agent
Correspondence Address44 Saint Just Place
Kenten Bar
Newcastle Upon Tyne
Tyne & Wear
NE5 3XG
Secretary NameJoseph Erskine
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleRetail Assistant
Correspondence Address6 Fourstones Close
Kenton Bar Estate
Newcastle Upon Tyne
NE3 3YZ
Secretary NameStephen James Purvis
NationalityBritish
StatusResigned
Appointed07 November 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2005)
RoleStudent
Correspondence Address36 St Just Place
Kenton Bar
Newcastle Upon Tyne
Tyne & Wear
NE5 3XG
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed16 September 2005(4 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameSylvia Truscott
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2007)
RoleProbation Officer
Correspondence Address38 St Just Place
Newcastle Upon Tyne
Tyne & Wear
NE5 3XG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Craig Alan Ewart
6.25%
Ordinary
1 at £1Delsyl
6.25%
Ordinary
1 at £1Miss Margaret Fisher
6.25%
Ordinary
1 at £1Mr Alan Ewart & Mrs Sharon Ewart
6.25%
Ordinary
1 at £1Mr B. Armstrong
6.25%
Ordinary
1 at £1Mr Ian Michael Robinson
6.25%
Ordinary
1 at £1Mr Mark D. Campbell
6.25%
Ordinary
1 at £1Mr P. Renwick
6.25%
Ordinary
1 at £1Mr R. Sanderson
6.25%
Ordinary
1 at £1Mr Waiel K. Mohanad Yonos
6.25%
Ordinary
1 at £1Mrs Gwenda Mary Major & Mr Jonathan Michael Major
6.25%
Ordinary
1 at £1Mrs Jane Dixon
6.25%
Ordinary
4 at £1Dorothy Cox
25.00%
Ordinary

Financials

Year2014
Net Worth£12,006

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
19 February 2021Termination of appointment of Terence Howard Brannen as a secretary on 1 February 2021 (1 page)
19 February 2021Appointment of Mr David Shaun Brannen as a secretary on 1 February 2021 (2 pages)
26 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
22 October 2020Appointment of Mrs Julie Edwards as a director on 20 October 2020 (2 pages)
29 September 2020Termination of appointment of Dorothy Cox as a director on 25 September 2020 (1 page)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 28 February 2019 (5 pages)
26 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
27 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
28 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
8 November 2016Total exemption full accounts made up to 29 February 2016 (6 pages)
8 November 2016Total exemption full accounts made up to 29 February 2016 (6 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 16
(5 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 16
(5 pages)
23 October 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
23 October 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16
(5 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16
(5 pages)
12 November 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
12 November 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 16
(5 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 16
(5 pages)
1 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
1 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
12 June 2013Director's details changed for Mrs Dorothy Cox on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Alan Ewart on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Dorothy Cox on 1 June 2013 (2 pages)
12 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
12 June 2013Director's details changed for Mrs Dorothy Cox on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Alan Ewart on 1 June 2013 (2 pages)
12 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
12 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
12 June 2013Director's details changed for Alan Ewart on 1 June 2013 (2 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
23 January 2013Termination of appointment of Michael Cox as a director (1 page)
23 January 2013Termination of appointment of Michael Cox as a director (1 page)
21 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
21 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
4 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
4 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
4 March 2010Director's details changed for Michael Cox on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (11 pages)
4 March 2010Director's details changed for Dorothy Cox on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Alan Ewart on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Michael Cox on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (11 pages)
4 March 2010Director's details changed for Michael Cox on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Dorothy Cox on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Alan Ewart on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Dorothy Cox on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Alan Ewart on 1 October 2009 (2 pages)
18 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
18 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
3 March 2009Return made up to 19/02/09; full list of members (11 pages)
3 March 2009Return made up to 19/02/09; full list of members (11 pages)
8 September 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
8 September 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
21 February 2008Return made up to 19/02/08; full list of members (7 pages)
21 February 2008Director resigned (1 page)
21 February 2008Return made up to 19/02/08; full list of members (7 pages)
21 February 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
6 March 2007Return made up to 19/02/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2007Return made up to 19/02/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
13 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
28 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
28 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
4 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: c/o castle estates north east LTD 3A sandringham road south gosforth newcastle upon tyne NE3 1NB (1 page)
10 October 2005Registered office changed on 10/10/05 from: c/o castle estates north east LTD 3A sandringham road south gosforth newcastle upon tyne NE3 1NB (1 page)
10 October 2005New secretary appointed (2 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (6 pages)
31 March 2004Return made up to 19/02/04; change of members
  • 363(287) ‐ Registered office changed on 31/03/04
(10 pages)
31 March 2004Return made up to 19/02/04; change of members
  • 363(287) ‐ Registered office changed on 31/03/04
(10 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
24 September 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
24 September 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
5 June 2003Return made up to 19/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 June 2003Return made up to 19/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 October 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
23 October 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
25 March 2002Return made up to 15/02/02; full list of members (11 pages)
25 March 2002Return made up to 15/02/02; full list of members (11 pages)
18 May 2001Ad 26/03/01--------- £ si 14@1=14 £ ic 2/16 (4 pages)
18 May 2001Ad 26/03/01--------- £ si 14@1=14 £ ic 2/16 (4 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
27 March 2001Registered office changed on 27/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
19 February 2001Incorporation (14 pages)
19 February 2001Incorporation (14 pages)