Company NamePandongate House Management Company Limited
Company StatusActive
Company Number05003653
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 2003(20 years, 4 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 NameTracy Joisce
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameMr Robin George Burn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2013(9 years, 3 months after company formation)
Appointment Duration11 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameMr David Charles Humphrey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204a Heaton Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5HP
Director NameMr Duncan Richard Wylie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameJoseph Patrick Goodbody
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleConstruction Director
Correspondence Address88 New Templegate
Temple Newsam
Leeds
Yorkshire
LS15 0JE
Director NameBarry Eric Richardson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleManaging Director
Correspondence Address14 Bramhall Drive
Washington
Tyne & Wear
NE38 9DB
Director NameMr Mark Stephen Wilson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Featherstone Grove
Newcastle Upon Tyne
NE3 5RF
Secretary NameMr Gareth Kevin Edwards Hale
NationalityBritish
StatusResigned
Appointed10 November 2004(10 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2005)
RoleCompany Director
Correspondence AddressThe Fold
North Stainley
Ripon
North Yorkshire
HG4 3HX
Director NameLorraine Rimington
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 August 2005)
RoleSales Manager
Correspondence Address41 Hadrian Avenue
Chester Le Street
County Durham
DH3 3RS
Secretary NameMiss Carly Sutherland
NationalityBritish
StatusResigned
Appointed26 August 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Fenwick Close
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0RL
Director NameMr Christopher Dixon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSherwell Mount
Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Director NameMr David Gregg Ursell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 2014)
RoleRestauranteer
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMrs Patricia Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameMr Duncan Richard Wylie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMrs Ana Maria Burlacu
Date of BirthMay 1979 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed16 July 2014(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceWales
Correspondence Address204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed08 February 2009(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2014)
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH

Location

Registered AddressHeaton Property Block Management
204a Heaton Road
Newcastle Upon Tyne
NE6 5HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£78,223
Current Liabilities£34,361

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 Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
6 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
3 January 2017Termination of appointment of Ana Maria Burlacu as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Patricia Davidson as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Patricia Davidson as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Ana Maria Burlacu as a director on 31 December 2016 (1 page)
30 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 January 2016Annual return made up to 24 December 2015 no member list (5 pages)
19 January 2016Annual return made up to 24 December 2015 no member list (5 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
31 March 2015Appointment of Mr Robin George Burn as a director on 7 April 2013 (2 pages)
31 March 2015Appointment of Mr Robin George Burn as a director on 7 April 2013 (2 pages)
31 March 2015Appointment of Mr Robin George Burn as a director on 7 April 2013 (2 pages)
21 January 2015Appointment of Mrs Ana Burlacu as a director on 16 July 2014 (2 pages)
21 January 2015Appointment of Mrs Ana Burlacu as a director on 16 July 2014 (2 pages)
20 January 2015Annual return made up to 24 December 2014 no member list (4 pages)
20 January 2015Appointment of Mr Duncan Richard Wylie as a director on 16 July 2014 (2 pages)
20 January 2015Annual return made up to 24 December 2014 no member list (4 pages)
20 January 2015Appointment of Mr Duncan Richard Wylie as a director on 16 July 2014 (2 pages)
6 January 2015Registered office address changed from 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to C/O Heaton Property Block Management 204a Heaton Road Newcastle upon Tyne NE6 5HP on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to C/O Heaton Property Block Management 204a Heaton Road Newcastle upon Tyne NE6 5HP on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Town & City Secretaries Limited as a secretary on 15 December 2014 (1 page)
6 January 2015Registered office address changed from 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to C/O Heaton Property Block Management 204a Heaton Road Newcastle upon Tyne NE6 5HP on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Town & City Secretaries Limited as a secretary on 15 December 2014 (1 page)
29 December 2014Appointment of David Humphrey as a director on 16 July 2014 (3 pages)
29 December 2014Appointment of David Humphrey as a director on 16 July 2014 (3 pages)
12 December 2014Appointment of Mr Duncan Richard Wylie as a director on 16 July 2014 (2 pages)
12 December 2014Termination of appointment of Duncan Richard Wylie as a director on 16 July 2014 (1 page)
12 December 2014Appointment of Mr Duncan Richard Wylie as a director on 16 July 2014 (2 pages)
12 December 2014Termination of appointment of Duncan Richard Wylie as a director on 16 July 2014 (1 page)
9 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 July 2014Termination of appointment of David Gregg Ursell as a director on 16 July 2014 (1 page)
18 July 2014Termination of appointment of David Gregg Ursell as a director on 16 July 2014 (1 page)
2 January 2014Annual return made up to 24 December 2013 no member list (3 pages)
2 January 2014Annual return made up to 24 December 2013 no member list (3 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 May 2013Appointment of Mrs Patricia Davidson as a director (2 pages)
3 May 2013Appointment of Mrs Patricia Davidson as a director (2 pages)
27 December 2012Annual return made up to 24 December 2012 no member list (3 pages)
27 December 2012Annual return made up to 24 December 2012 no member list (3 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 January 2012Annual return made up to 24 December 2011 no member list (3 pages)
3 January 2012Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages)
3 January 2012Director's details changed for Tracy Joisce on 1 June 2010 (2 pages)
3 January 2012Director's details changed for Mr David Gregg Ursell on 1 June 2010 (2 pages)
3 January 2012Director's details changed for Mr David Gregg Ursell on 1 June 2010 (2 pages)
3 January 2012Director's details changed for Tracy Joisce on 1 June 2010 (2 pages)
3 January 2012Annual return made up to 24 December 2011 no member list (3 pages)
3 January 2012Director's details changed for Mr David Gregg Ursell on 1 June 2010 (2 pages)
3 January 2012Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages)
3 January 2012Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages)
3 January 2012Director's details changed for Tracy Joisce on 1 June 2010 (2 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 January 2011Annual return made up to 24 December 2010 (7 pages)
24 January 2011Annual return made up to 24 December 2010 (7 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 June 2010Registered office address changed from 4Th Floor Northgate House St Augustines Way Darlington Co Durham DL1 1XA on 8 June 2010 (3 pages)
8 June 2010Registered office address changed from 4Th Floor Northgate House St Augustines Way Darlington Co Durham DL1 1XA on 8 June 2010 (3 pages)
8 June 2010Registered office address changed from 4Th Floor Northgate House St Augustines Way Darlington Co Durham DL1 1XA on 8 June 2010 (3 pages)
23 February 2010Director's details changed for Tracy Joisce on 18 February 2010 (3 pages)
23 February 2010Director's details changed for Tracy Joisce on 18 February 2010 (3 pages)
17 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
17 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
18 January 2010Annual return made up to 24 December 2009 (7 pages)
18 January 2010Annual return made up to 24 December 2009 (7 pages)
24 March 2009Annual return made up to 24/12/08 (7 pages)
24 March 2009Annual return made up to 24/12/08 (7 pages)
13 March 2009Registered office changed on 13/03/2009 from 4TH floor northgate house st augustines way darlington co durham DL1 1XA (1 page)
13 March 2009Secretary appointed town & city secretaries LTD (1 page)
13 March 2009Secretary appointed town & city secretaries LTD (1 page)
13 March 2009Registered office changed on 13/03/2009 from 4TH floor northgate house st augustines way darlington co durham DL1 1XA (1 page)
5 March 2009Secretary appointed town & city secretaries LIMITED (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 22-24 grey street newcastle upon tyne tyne & wear NE1 6AD (1 page)
5 March 2009Secretary appointed town & city secretaries LIMITED (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 22-24 grey street newcastle upon tyne tyne & wear NE1 6AD (1 page)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Appointment terminated secretary carly sutherland (1 page)
15 October 2008Appointment terminated secretary carly sutherland (1 page)
21 July 2008Appointment terminated director christopher dixon (1 page)
21 July 2008Appointment terminated director christopher dixon (1 page)
3 June 2008Director appointed david ursell (2 pages)
3 June 2008Director appointed david ursell (2 pages)
10 January 2008Annual return made up to 24/12/07 (4 pages)
10 January 2008Annual return made up to 24/12/07 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
12 January 2007Annual return made up to 24/12/06 (3 pages)
12 January 2007Annual return made up to 24/12/06 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 January 2006Annual return made up to 24/12/05 (3 pages)
16 January 2006Annual return made up to 24/12/05 (3 pages)
4 November 2005Registered office changed on 04/11/05 from: persimmon house fulford york north yorkshire YO19 4FE (1 page)
4 November 2005Registered office changed on 04/11/05 from: persimmon house fulford york north yorkshire YO19 4FE (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
14 January 2005Annual return made up to 24/12/04 (4 pages)
14 January 2005Annual return made up to 24/12/04 (4 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
6 December 2004Registered office changed on 06/12/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
24 December 2003Incorporation (28 pages)
24 December 2003Incorporation (28 pages)