Company NameKingswood Court Management Company (Tynemouth) Limited
Company StatusActive
Company Number04493119
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 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 NameMr David James Callum
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(9 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed25 November 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Josephine Chapman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Jonathan Peters
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Brian Nugent
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Ronald Ariss
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Millview Drive
Tynemouth
Tyne & Wear
NE30 2QJ
Director NameChristopher Steven Scott Davison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Secretary NameChristopher Steven Scott Davison
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameEdward James Wormald
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2013)
RoleRetired Ex Power Station Manag
Country of ResidenceEngland
Correspondence Address21 Kingswood Court
Tynemouth
Tyne & Wear
NE30 4DH
Director NameKathleen Moore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kingswood Court
Tynemouth
Tyne & Wear
NE30 4DH
Secretary NameMr Robin Alexander Worthington Clark
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Rachel Louise Turnbull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingswood Court
Tynemouth
Tyne And Wear
NE30 4DH
Director NameMr Kevin Anderson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(12 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Barry Graham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr William Barfoot
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

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

2 at £1Mr Ronald Ariss & Mr Bradley Scott Ariss & Mr Christopher Stephen Scott Davison
7.41%
Ordinary
1 at £1Ann Callum & David Callum
3.70%
Ordinary
1 at £1Keith Glover
3.70%
Ordinary
1 at £1Mr Andrew Gibson & Dr Deborah Freake
3.70%
Ordinary
1 at £1Mr Bradley Scott Ariss & Mr Michael Gordon Burnip
3.70%
Ordinary
1 at £1Mr James Douglas Louth
3.70%
Ordinary
1 at £1Mr Kevin Anderson
3.70%
Ordinary
1 at £1Mr Michael Leslie Dale
3.70%
Ordinary
1 at £1Mr Michael Mcleman
3.70%
Ordinary
1 at £1Mr Norman Kincaid & Mrs Elizabeth Anne Kincaid
3.70%
Ordinary
1 at £1Mr Stephen John Wilmshurst & Mrs Nicola Jayne Wilmshurst
3.70%
Ordinary
1 at £1Mrs Iris Helena Stafford
3.70%
Ordinary
1 at £1Mrs Joan Lilian Davison & Mr Christopher Stephen Scott Davison
3.70%
Ordinary
1 at £1Mrs Joan Lillian Osborne
3.70%
Ordinary
1 at £1Mrs Maureen Marjory Wormald
3.70%
Ordinary
1 at £1Mrs Rachel Turnbull & Mr Gary Turnbull
3.70%
Ordinary
1 at £1Ms Angela Gillie & Mr Norman Ainsley
3.70%
Ordinary
1 at £1Ms J. Baker
3.70%
Ordinary
1 at £1Sheila Wakenshaw & David Andrew Wakenshaw
3.70%
Ordinary
1 at £1William Dodds Patterson
3.70%
Ordinary
-OTHER
22.22%
-

Financials

Year2014
Net Worth£27

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

17 September 2004Delivered on: 5 October 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as land on the north side of tynemouth road tynemouth t/n TY391828,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 September 2002Delivered on: 28 September 2002
Persons entitled: Mercantile Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h interest in the land and buildings situate at tynemouth road tynemouth tyne & wear.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 August 2023Confirmation statement made on 23 July 2023 with updates (7 pages)
27 July 2023Termination of appointment of David James Callum as a director on 5 October 2021 (1 page)
9 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 July 2022Confirmation statement made on 23 July 2022 with updates (7 pages)
20 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 August 2021Confirmation statement made on 23 July 2021 with updates (6 pages)
25 May 2021Termination of appointment of William Barfoot as a director on 25 May 2021 (1 page)
24 July 2020Confirmation statement made on 23 July 2020 with updates (6 pages)
6 March 2020Appointment of Mr Brian Nugent as a director on 18 February 2020 (2 pages)
3 March 2020Appointment of Mr Jonathan Peters as a director on 18 February 2020 (2 pages)
4 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
22 October 2019Termination of appointment of Barry Graham as a director on 22 October 2019 (1 page)
27 September 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
24 July 2019Confirmation statement made on 23 July 2019 with updates (6 pages)
4 July 2019Appointment of Mrs Josephine Chapman as a director on 7 May 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
26 July 2018Confirmation statement made on 23 July 2018 with updates (6 pages)
8 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Appointment of Mr William Barfoot as a director on 10 March 2016 (2 pages)
29 July 2016Appointment of Mr William Barfoot as a director on 10 March 2016 (2 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 February 2016Termination of appointment of Kevin Anderson as a director on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Kevin Anderson as a director on 22 February 2016 (1 page)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 27
(7 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 27
(7 pages)
19 June 2015All of the property or undertaking has been released from charge 2 (5 pages)
19 June 2015All of the property or undertaking has been released from charge 1 (5 pages)
19 June 2015All of the property or undertaking has been released from charge 2 (5 pages)
19 June 2015All of the property or undertaking has been released from charge 1 (5 pages)
30 April 2015Appointment of Mr Kevin Anderson as a director on 30 March 2015 (2 pages)
30 April 2015Appointment of Mr Barry Graham as a director on 30 March 2015 (2 pages)
30 April 2015Appointment of Mr Kevin Anderson as a director on 30 March 2015 (2 pages)
30 April 2015Appointment of Mr Barry Graham as a director on 30 March 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Termination of appointment of Robin Alexander Worthington Clark as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr David Shaun Brannen as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Robin Alexander Worthington Clark as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr David Shaun Brannen as a secretary on 25 November 2014 (2 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 27
(6 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 27
(6 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Director's details changed for Mr David James Callum on 2 July 2013 (2 pages)
2 August 2013Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 July 2013 (1 page)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Director's details changed for Mr David James Callum on 2 July 2013 (2 pages)
2 August 2013Director's details changed for Mr David James Callum on 2 July 2013 (2 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 July 2013 (1 page)
2 August 2013Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 July 2013 (1 page)
3 July 2013Termination of appointment of Edward Wormald as a director (1 page)
3 July 2013Termination of appointment of Edward Wormald as a director (1 page)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 February 2012Appointment of Mr David James Callum as a director (2 pages)
7 February 2012Appointment of Mr David James Callum as a director (2 pages)
7 February 2012Termination of appointment of Rachel Turnbull as a director (1 page)
7 February 2012Termination of appointment of Rachel Turnbull as a director (1 page)
7 February 2012Termination of appointment of Kathleen Moore as a director (1 page)
7 February 2012Termination of appointment of Kathleen Moore as a director (1 page)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Director's details changed for Kathleen Moore on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Kathleen Moore on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
28 July 2010Director's details changed for Edward James Wormald on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Edward James Wormald on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Edward James Wormald on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mrs Rachel Louise Turnbull on 19 January 2010 (2 pages)
28 July 2010Director's details changed for Mrs Rachel Louise Turnbull on 19 January 2010 (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
28 July 2010Director's details changed for Kathleen Moore on 1 October 2009 (2 pages)
11 March 2010Appointment of Mrs Rachel Louise Turnbull as a director (2 pages)
11 March 2010Appointment of Mrs Rachel Louise Turnbull as a director (2 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 23/07/09; full list of members (19 pages)
31 July 2009Return made up to 23/07/09; full list of members (19 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 July 2008Return made up to 23/07/08; full list of members (19 pages)
25 July 2008Return made up to 23/07/08; full list of members (19 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 August 2007Return made up to 23/07/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 August 2007Return made up to 23/07/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 March 2007Registered office changed on 31/03/07 from: 26 park view whitley bay tyne & wear NE26 2TH (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 26 park view whitley bay tyne & wear NE26 2TH (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007New director appointed (2 pages)
11 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 August 2006Return made up to 23/07/06; full list of members (8 pages)
18 August 2006Return made up to 23/07/06; full list of members (8 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 August 2005Return made up to 23/07/05; full list of members (8 pages)
22 August 2005Return made up to 23/07/05; full list of members (8 pages)
1 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
6 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
26 August 2003Return made up to 23/07/03; full list of members (6 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Return made up to 23/07/03; full list of members (6 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
23 July 2002Incorporation (10 pages)
23 July 2002Incorporation (10 pages)