Company NameSt George's Mews (Jesmond) Management Limited
DirectorsAndrew Berrington and Gwendolyn Anne Loomis
Company StatusActive
Company Number04467836
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Andrew Berrington
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMs Gwendolyn Anne Loomis
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleData Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed01 June 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 11 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr John Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Director NameMr Jonathan Mark Prime
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 day after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Castledene Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Secretary NameMr John Richard Adamson
NationalityBritish
StatusResigned
Appointed25 June 2002(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Director NamePeter Gordon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2006)
RoleSecurity Company Director
Country of ResidenceEngland
Correspondence Address7 South Farm
Nedderton Village
Bedlington
Northumberland
NE22 6BH
Director NameClive Howard Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2009)
RoleProp Developer
Correspondence Address18 Connaught Mews
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2BP
Director NameLesley Wilkinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 2015)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressIngram House South Lodge Wood
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameMr Lawrence John Branch
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(6 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 September 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House 2 West Meadows Road
Cleadon Village
Tyne And Wear
SR6 7TX
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(17 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 February 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Alex Daly
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(17 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Barry John Hopper
6.25%
Ordinary
1 at £1Carolyn Maria Vincent
6.25%
Ordinary
1 at £1David K. Gill
6.25%
Ordinary
1 at £1Jonathan Alexander Branch
6.25%
Ordinary
1 at £1Lesley Wilkinson
6.25%
Ordinary
1 at £1Miss H.s. Denhofer
6.25%
Ordinary
1 at £1Mr G. Shiells
6.25%
Ordinary
1 at £1Mr G.r. Brown & Mrs K. Brown
6.25%
Ordinary
1 at £1Mr S. Davey
6.25%
Ordinary
1 at £1Mr U. Vakharia
6.25%
Ordinary
1 at £1Mrs F.h. Milligan
6.25%
Ordinary
1 at £1Mrs Kim Hollis
6.25%
Ordinary
1 at £1Mrs Moya Anne Storey
6.25%
Ordinary
1 at £1Ms Ann E. Jones
6.25%
Ordinary
1 at £1Ms E.c.m. Martinot
6.25%
Ordinary
1 at £1Robert Mair Dobson Brown
6.25%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
12 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
19 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 June 2022Confirmation statement made on 31 May 2022 with updates (6 pages)
27 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
21 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (6 pages)
3 March 2020Termination of appointment of Alex Daly as a director on 2 March 2020 (1 page)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 February 2020Termination of appointment of Paul Carter as a director on 18 February 2020 (1 page)
18 February 2020Appointment of Mr Alex Daly as a director on 18 February 2020 (2 pages)
18 February 2020Appointment of Dr Andrew Berrington as a director on 18 February 2020 (2 pages)
18 February 2020Appointment of Ms Gwendolyn Anne Loomis as a director on 18 February 2020 (2 pages)
23 September 2019Termination of appointment of Lawrence John Branch as a director on 2 September 2019 (1 page)
23 September 2019Appointment of Mr Paul Carter as a director on 2 September 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Termination of appointment of Lesley Wilkinson as a director on 17 July 2015 (1 page)
6 July 2016Termination of appointment of Lesley Wilkinson as a director on 17 July 2015 (1 page)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 16
(8 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 16
(8 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 16
(6 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 16
(6 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
24 June 2014Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 24 June 2014 (1 page)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 16
(6 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 16
(6 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
29 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Lawrence John Branch on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Lawrence John Branch on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
29 June 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Lawrence John Branch on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
24 June 2009Return made up to 21/06/09; full list of members (8 pages)
24 June 2009Return made up to 21/06/09; full list of members (8 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
24 February 2009Director appointed lawrence john branch (3 pages)
24 February 2009Director appointed lawrence john branch (3 pages)
31 January 2009Director appointed lesley wilkinson (2 pages)
31 January 2009Director appointed lesley wilkinson (2 pages)
27 January 2009Appointment terminated director clive williams (1 page)
27 January 2009Appointment terminated director clive williams (1 page)
27 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
27 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 June 2008Return made up to 21/06/08; full list of members (8 pages)
25 June 2008Return made up to 21/06/08; full list of members (8 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from kingston prop services cheviot housing association beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
24 June 2008Registered office changed on 24/06/2008 from kingston prop services cheviot housing association beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Location of debenture register (1 page)
5 July 2007Return made up to 21/06/07; full list of members (5 pages)
5 July 2007Return made up to 21/06/07; full list of members (5 pages)
4 July 2007Location of debenture register (1 page)
4 July 2007Registered office changed on 04/07/07 from: beaminster way east kingston park newcastle upon tyne tyne& wear NE3 2ER (1 page)
4 July 2007Registered office changed on 04/07/07 from: beaminster way east kingston park newcastle upon tyne tyne& wear NE3 2ER (1 page)
4 July 2007Location of debenture register (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Director resigned (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 July 2006Return made up to 21/06/06; full list of members (5 pages)
4 July 2006Return made up to 21/06/06; full list of members (5 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 June 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 June 2005Director resigned (1 page)
30 June 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005Secretary resigned;director resigned (1 page)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
29 June 2004Return made up to 24/06/04; full list of members (7 pages)
29 June 2004Return made up to 24/06/04; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
11 September 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 August 2003Return made up to 24/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2003Return made up to 24/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 2003Registered office changed on 23/06/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
23 June 2003Registered office changed on 23/06/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 July 2002New director appointed (3 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed;new director appointed (3 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (3 pages)
4 July 2002New secretary appointed;new director appointed (3 pages)
24 June 2002Incorporation (18 pages)
24 June 2002Incorporation (18 pages)