Company NameHawthorn Court Management Company Limited
Company StatusActive
Company Number04346981
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 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 NameBedelia Douglass
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Hawthorn Court
Hawthorn Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4TZ
Director NameWilliam Francis Stoner
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Hawthorn Court Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4TZ
Director NameMrs Lynne Cvijetic
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(11 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Joseph Miller Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Kenneth George Johnston
Date of BirthDecember 1940 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed27 July 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Joseph Miller Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMrs Tatjana Surbek-Chaytor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence AddressC/O Joseph Miller Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Secretary NameBedelia Douglass
NationalityBritish
StatusResigned
Appointed23 August 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Hawthorn Court
Hawthorn Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4TZ
Director NameDr David William Heaviside
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2004)
RoleMedical Practitioner
Correspondence Address36 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director NameFrancis Elizabeth Tait
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 03 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Grove Park Avenues
Gosforth
Newcastle
NE3 1BQ
Director NameAlison Elizabeth Welch
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 2008)
RoleFinance Director
Correspondence Address16 Hawthorn Court
Hawthorn Road Gosforth
Newcastle
NE3 4TZ
Secretary NameAlison Elizabeth Welch
NationalityBritish
StatusResigned
Appointed09 December 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 2008)
RoleFinance Director
Correspondence Address16 Hawthorn Court
Hawthorn Road Gosforth
Newcastle
NE3 4TZ
Director NameMr Alan Tait
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 June 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Cottage Tossen Mill
Rothbury
Morpeth
Northumberland
NE65 7NL
Director NameIrene Nicholson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 October 2013)
RoleNurse
Country of ResidenceEngland
Correspondence Address23 Hawthorn Court Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4TZ
Secretary NameAlan Tait
NationalityBritish
StatusResigned
Appointed13 July 2008(6 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 June 2019)
RoleSelf Employed
Correspondence AddressWeavers Cottage Tosson Mill
Rothbury
Morpeth
Northumberland
NE65 7NL
Director NameMrs Pam Couley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Miller & Co
Floor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Abhishek Raja
3.85%
Ordinary
1 at £1Alan Tait & Frances Elizabeth Tait
3.85%
Ordinary
1 at £1Bedelia Douglass & George Blair Douglass
3.85%
Ordinary
1 at £1Christopher Henry Thompson
3.85%
Ordinary
1 at £1Christopher Mark Donald & Dolores Clare Doherty Donald
3.85%
Ordinary
1 at £1Darrel Mcclennan-fordyce & Emma Louise Mcclennan-fordyce
3.85%
Ordinary
1 at £1Dinah Margaret Halbert & Simon Aubrey Halbert
3.85%
Ordinary
1 at £1Dora Jean Carter
3.85%
Ordinary
1 at £1Ema-louise Long & Rishi Angelo Stanislaus
3.85%
Ordinary
1 at £1Gladys Isobella Jackson
3.85%
Ordinary
1 at £1Judith Mary Mclane & Peter James Mclane
3.85%
Ordinary
1 at £1Kevin Lucock & Caroline Hoy
3.85%
Ordinary
1 at £1Kevin M. Daunt
3.85%
Ordinary
1 at £1Kun Tai Yau & Tsang Yee Yau
3.85%
Ordinary
1 at £1Lynne Cvijetic & Bosko Cvijetic
3.85%
Ordinary
1 at £1Margaret Grace Williamson
3.85%
Ordinary
1 at £1Michael Henderson
3.85%
Ordinary
1 at £1Mr Charles Geoffrey Moir & A.j. Blair
3.85%
Ordinary
1 at £1Mr William Francis Stonor & Eleanor Dominic Stonor
3.85%
Ordinary
1 at £1Norma Lillian Stewart & Kenneth Arthur Stewart
3.85%
Ordinary
1 at £1Pamela Couley & Ronald Couley
3.85%
Ordinary
1 at £1R. Cassells-smith
3.85%
Ordinary
1 at £1Robert Ray & Ann Victoria Ray
3.85%
Ordinary
1 at £1Stanley Andrew Richardson
3.85%
Ordinary
1 at £1Wilfred Thomas Gaffney
3.85%
Ordinary
1 at £1William Andrew Lutman
3.85%
Ordinary

Financials

Year2014
Net Worth£3,704
Current Liabilities£253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

17 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
17 January 2020Confirmation statement made on 3 January 2020 with updates (6 pages)
16 January 2020Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 16 January 2020 (1 page)
5 November 2019Termination of appointment of Alan Tait as a secretary on 26 June 2019 (1 page)
5 November 2019Cessation of Alan Tait as a person with significant control on 26 June 2019 (1 page)
5 November 2019Termination of appointment of Alan Tait as a director on 26 June 2019 (1 page)
5 November 2019Notification of a person with significant control statement (2 pages)
31 October 2019Termination of appointment of Pam Couley as a director on 12 October 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
11 January 2019Confirmation statement made on 3 January 2019 with updates (6 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
16 January 2018Confirmation statement made on 3 January 2018 with updates (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 February 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Director's details changed for Alan Tait on 1 January 2013 (2 pages)
14 January 2016Director's details changed for Alan Tait on 1 January 2013 (2 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 26
(10 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 26
(10 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 26
(10 pages)
25 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 26
(10 pages)
25 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 26
(10 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 26
(10 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 26
(10 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 26
(10 pages)
13 January 2014Appointment of Mrs Lynne Cvijetic as a director (2 pages)
13 January 2014Appointment of Mrs Lynne Cvijetic as a director (2 pages)
18 December 2013Appointment of Mrs Pam Couley as a director (2 pages)
18 December 2013Appointment of Mrs Pam Couley as a director (2 pages)
22 November 2013Termination of appointment of Irene Nicholson as a director (1 page)
22 November 2013Termination of appointment of Irene Nicholson as a director (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (10 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Termination of appointment of Francis Tait as a director (1 page)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
10 January 2012Termination of appointment of Francis Tait as a director (1 page)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (11 pages)
1 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (11 pages)
1 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (11 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (18 pages)
4 February 2010Director's details changed for William Francis Stoner on 3 January 2010 (2 pages)
4 February 2010Director's details changed for William Francis Stoner on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Bedelia Douglass on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Irene Nicholson on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Alan Tait on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Francis Elizabeth Tait on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Irene Nicholson on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Francis Elizabeth Tait on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Irene Nicholson on 3 January 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (18 pages)
4 February 2010Director's details changed for Alan Tait on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Alan Tait on 3 January 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (18 pages)
4 February 2010Director's details changed for Bedelia Douglass on 3 January 2010 (2 pages)
4 February 2010Director's details changed for William Francis Stoner on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Bedelia Douglass on 3 January 2010 (2 pages)
4 February 2010Director's details changed for Francis Elizabeth Tait on 3 January 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Return made up to 03/01/09; full list of members (18 pages)
20 February 2009Return made up to 03/01/09; full list of members (18 pages)
2 September 2008Director appointed william francis stoner (2 pages)
2 September 2008Director appointed william francis stoner (2 pages)
1 August 2008Secretary appointed alan tait (1 page)
1 August 2008Secretary appointed alan tait (1 page)
22 July 2008Appointment terminated secretary alison welch (1 page)
22 July 2008Appointment terminated director alison welch (1 page)
22 July 2008Appointment terminated director alison welch (1 page)
22 July 2008Appointment terminated secretary alison welch (1 page)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 June 2008Director appointed irene nicholson (3 pages)
9 June 2008Director appointed irene nicholson (3 pages)
5 February 2008Return made up to 03/01/08; full list of members (9 pages)
5 February 2008Return made up to 03/01/08; full list of members (9 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 February 2007Return made up to 03/01/07; change of members (8 pages)
7 February 2007Return made up to 03/01/07; change of members (8 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 March 2006Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
9 March 2006Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
15 February 2006Return made up to 03/01/06; change of members (8 pages)
15 February 2006Return made up to 03/01/06; change of members (8 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (2 pages)
26 April 2005Return made up to 03/01/05; full list of members (14 pages)
26 April 2005Return made up to 03/01/05; full list of members (14 pages)
13 April 2005Ad 17/11/04--------- £ si 25@1=25 £ ic 1/26 (8 pages)
13 April 2005Ad 17/11/04--------- £ si 25@1=25 £ ic 1/26 (8 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2004Registered office changed on 29/10/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
29 October 2004Registered office changed on 29/10/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
25 February 2004Return made up to 03/01/04; full list of members (7 pages)
25 February 2004Return made up to 03/01/04; full list of members (7 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
14 November 2003Secretary resigned (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (2 pages)
14 November 2003New secretary appointed (3 pages)
14 November 2003New secretary appointed (3 pages)
14 November 2003Director resigned (1 page)
6 November 2003Return made up to 03/01/03; full list of members; amend (8 pages)
6 November 2003Return made up to 03/01/03; full list of members; amend (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 November 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
26 September 2003Return made up to 03/01/03; full list of members (6 pages)
26 September 2003Return made up to 03/01/03; full list of members (6 pages)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
3 January 2002Incorporation (15 pages)
3 January 2002Incorporation (15 pages)