Company NamePickering House Management Company Limited
Company StatusActive
Company Number04372554
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 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 NameCharles McKenna
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Correspondence AddressFlat 193 Drake House
14 St George Wharf
Wandworth Road
London
SW8 2LR
Director NameDawn Nicholson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleTeacher
Correspondence AddressFlat 4 Pickering House
Pier Road
Tynemouth
Tyne & Wear
NE30 4DQ
Director NameMrs Dianne Jordan Veitch
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Pickering House
Pier Road
Tynemouth
Tyne & Wear
NE30 4DQ
Director NameMrs Lynda Mary Dunn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 5 Pickering House
1 Pier Road
Tynemouth
North Tuneside
NE30 4DQ
Secretary NameMrs Lynda Mary Dunn
StatusCurrent
Appointed07 November 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressPickering House
1 Pier Road
Tynemouth
NE30 4DQ
Director NameMrs Judith Marian Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPickering House
1 Pier Road
Tynemouth
NE30 4DQ
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameThomas Gartland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 27 November 2007)
RoleRetired
Correspondence AddressAppt 5 Pickering House
1 Pier Road
Tynemouth
NE30 4DQ
Secretary NameRose Mary Gartland
NationalityBritish
StatusResigned
Appointed14 February 2002(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2004)
RoleCompany Director
Correspondence AddressAppt 5 Pickering House
1 Pier Road
Tynemouth
NE30 4DQ
Director NameRosemary Charlton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2008)
RoleConsultant Home Economist
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Secretary NameDawn Nicholson
NationalityBritish
StatusResigned
Appointed02 September 2004(2 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 November 2016)
RoleTeacher
Correspondence AddressFlat 4 Pickering House
Pier Road
Tynemouth
Tyne & Wear
NE30 4DQ
Director NamePhilip Joseph Gartland
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2009)
RoleChartered Surveyor
Correspondence Address59 Mackenmzie Street
Bondi Junction
Nsw 2022
Director NameColin George Veitch
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleAdministrator
Correspondence AddressFlat 3 Pickering House 1 Pier Road
Tynemouth
Tyne And Wear
NE30 4DQ
Director NameDorothy Anne Shorey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(9 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2018)
RolePart Time Teacher
Country of ResidenceEngland
Correspondence AddressFlat 3 Pickering House Pier Road
Tynemouth
North Shields
NE30 4DQ
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressPickering House
1 Pier Road
Tynemouth
NE30 4DQ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Charles Mckenna
20.00%
Ordinary
1 at £1Dawn Nicholson
20.00%
Ordinary
1 at £1Dianne Jordan Veitch
20.00%
Ordinary
1 at £1Dorothy Anne Shorey
20.00%
Ordinary
1 at £1Lynda Mary Dunn
20.00%
Ordinary

Financials

Year2014
Turnover£9,671
Net Worth£6,799
Cash£6,932
Current Liabilities£134

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

23 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (8 pages)
18 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
30 January 2018Appointment of Mrs Judith Marian Clark as a director on 30 January 2018 (2 pages)
30 January 2018Termination of appointment of Dorothy Anne Shorey as a director on 30 January 2018 (1 page)
20 June 2017Micro company accounts made up to 31 March 2017 (8 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 November 2016Director's details changed for Linda Mary Dunn on 7 November 2016 (2 pages)
7 November 2016Appointment of Mrs Lynda Mary Dunn as a secretary on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Dawn Nicholson as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Dawn Nicholson as a secretary on 7 November 2016 (1 page)
7 November 2016Appointment of Mrs Lynda Mary Dunn as a secretary on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Linda Mary Dunn on 7 November 2016 (2 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
24 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 5
(18 pages)
2 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 5
(18 pages)
26 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
26 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
6 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5
(14 pages)
6 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5
(14 pages)
27 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(14 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(14 pages)
13 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
3 August 2012Amended accounts made up to 31 March 2012 (9 pages)
3 August 2012Amended accounts made up to 31 March 2012 (9 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
5 April 2012Appointment of Dorothy Anne Shorey as a director (2 pages)
5 April 2012Appointment of Dorothy Anne Shorey as a director (2 pages)
5 April 2012Termination of appointment of Colin Veitch as a director (2 pages)
5 April 2012Termination of appointment of Colin Veitch as a director (2 pages)
19 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (13 pages)
13 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (13 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
2 March 2010Appointment of Linda Mary Dunn as a director (1 page)
2 March 2010Termination of appointment of Philip Gartland as a director (1 page)
2 March 2010Termination of appointment of Philip Gartland as a director (1 page)
2 March 2010Appointment of Linda Mary Dunn as a director (1 page)
11 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 February 2009Appointment terminated director rosemary charlton (1 page)
26 February 2009Return made up to 12/02/09; full list of members (8 pages)
26 February 2009Director appointed colin george veitch (1 page)
26 February 2009Director appointed colin george veitch (1 page)
26 February 2009Return made up to 12/02/09; full list of members (8 pages)
26 February 2009Appointment terminated director rosemary charlton (1 page)
6 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 February 2008Return made up to 12/02/08; change of members (8 pages)
28 February 2008Return made up to 12/02/08; change of members (8 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
1 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 February 2007Return made up to 12/02/07; full list of members (10 pages)
28 February 2007Return made up to 12/02/07; full list of members (10 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 February 2006Return made up to 12/02/06; full list of members (10 pages)
20 February 2006Return made up to 12/02/06; full list of members (10 pages)
13 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 February 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Secretary resigned
(11 pages)
18 February 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Secretary resigned
(11 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 November 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
24 November 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
1 April 2004Return made up to 12/02/04; full list of members (7 pages)
1 April 2004Return made up to 12/02/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
19 May 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
12 February 2002Incorporation (10 pages)
12 February 2002Incorporation (10 pages)