Company NameRussell Street Management Company Limited
DirectorJames Loughran
Company StatusActive
Company Number04258575
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 2001(22 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePeter Haygarth
NationalityBritish
StatusCurrent
Appointed22 July 2006(4 years, 12 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address17 Russell Street
Bishop Auckland
County Durham
DL14 7PT
Director NameMr James Loughran
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(13 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director NameEmma Dowson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleLaboratory Technician
Correspondence Address14 Russell Street
Bishop Auckland
Durham
DL14 7PT
Secretary NameEmma Kathleen Thompson Nixon
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Russell Street
Bishop Auckland
Durham
DL14 7PT
Director NameMrs Mildred Wright
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Russell Street
Bishop Auckland
Durham
DL14 7PT
Secretary NameAngela Jean Spark
NationalityBritish
StatusResigned
Appointed24 March 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2006)
RoleCompany Director
Correspondence Address14 Russell Street
Bishop Auckland
County Durham
DL14 7PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

5 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 15 July 2015 no member list (3 pages)
20 July 2015Annual return made up to 15 July 2015 no member list (3 pages)
12 April 2015Registered office address changed from 11 Russell Street Bishop Auckland County Durham DL14 7PT to 6 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 12 April 2015 (1 page)
12 April 2015Termination of appointment of Mildred Wright as a director on 24 March 2015 (2 pages)
12 April 2015Termination of appointment of Mildred Wright as a director on 24 March 2015 (2 pages)
12 April 2015Appointment of James Loughran as a director on 24 March 2015 (2 pages)
12 April 2015Appointment of James Loughran as a director on 24 March 2015 (2 pages)
12 April 2015Registered office address changed from 11 Russell Street Bishop Auckland County Durham DL14 7PT to 6 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 12 April 2015 (1 page)
20 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 July 2014Annual return made up to 15 July 2014 no member list (3 pages)
27 July 2014Annual return made up to 15 July 2014 no member list (3 pages)
15 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 August 2013Annual return made up to 15 July 2013 no member list (3 pages)
8 August 2013Annual return made up to 15 July 2013 no member list (3 pages)
30 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 July 2012Annual return made up to 15 July 2012 no member list (3 pages)
16 July 2012Annual return made up to 15 July 2012 no member list (3 pages)
31 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 July 2011Annual return made up to 15 July 2011 no member list (3 pages)
17 July 2011Annual return made up to 15 July 2011 no member list (3 pages)
25 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Secretary's details changed for Peter Haygrath on 15 July 2010 (1 page)
26 July 2010Annual return made up to 15 July 2010 no member list (3 pages)
26 July 2010Director's details changed for Mildred Wright on 15 July 2010 (2 pages)
26 July 2010Secretary's details changed for Peter Haygrath on 15 July 2010 (1 page)
26 July 2010Annual return made up to 15 July 2010 no member list (3 pages)
26 July 2010Director's details changed for Mildred Wright on 15 July 2010 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2009Annual return made up to 15/07/09 (2 pages)
21 July 2009Annual return made up to 15/07/09 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
23 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
30 July 2008Annual return made up to 15/07/08 (2 pages)
30 July 2008Annual return made up to 15/07/08 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2007Annual return made up to 15/07/07 (2 pages)
7 August 2007Annual return made up to 15/07/07 (2 pages)
11 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
11 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
17 July 2006Annual return made up to 15/07/06 (2 pages)
17 July 2006Annual return made up to 15/07/06 (2 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 October 2005Registered office changed on 11/10/05 from: 14 russell street bishop auckland county durham DL14 7PT (1 page)
11 October 2005Registered office changed on 11/10/05 from: 14 russell street bishop auckland county durham DL14 7PT (1 page)
26 July 2005Annual return made up to 15/07/05 (2 pages)
26 July 2005Annual return made up to 15/07/05 (2 pages)
14 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
14 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
22 July 2004Annual return made up to 15/07/04 (3 pages)
22 July 2004Annual return made up to 15/07/04 (3 pages)
6 April 2004New secretary appointed (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 17 russell street bishop auckland county durham DL14 7PT (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004Registered office changed on 06/04/04 from: 17 russell street bishop auckland county durham DL14 7PT (1 page)
31 August 2003Annual return made up to 25/07/03 (3 pages)
31 August 2003Annual return made up to 25/07/03 (3 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
21 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
21 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
14 May 2003Secretary's particulars changed (1 page)
14 May 2003Secretary's particulars changed (1 page)
10 August 2002Annual return made up to 25/07/02 (3 pages)
10 August 2002Annual return made up to 25/07/02 (3 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
25 July 2001Incorporation (18 pages)
25 July 2001Incorporation (18 pages)