Company NameBetjeman Mews Management Company Limited
Company StatusActive
Company Number05111477
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)
Previous NameEver 2355 Limited

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 NameMrs Ashlee Lynch
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCustomer Services Advisor
Country of ResidenceEngland
Correspondence Address5 Betjeman Mews
Gateshead
NE8 3BF
Director NameMr Andrew Robert Deans
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(19 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Paul David Spruce
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(19 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleEditor
Country of ResidenceEngland
Correspondence Address1 1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr David Anthony Elliott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Waterside Gardens South View
Washington
Tyne & Wear
NE38 8AS
Director NameGary Anthony Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2008)
RoleCompany Director
Correspondence Address16 Lodgeside Meadow
Sunderland
SR3 2PN
Director NameRaymond Cannon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Betjeman Mews
Gateshead
Tyne And Wear
NE8 3BF
Director NameLaura Coulson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2012)
RoleMortgages
Country of ResidenceEngland
Correspondence Address5 Betjeman Mews
Gateshead
Tyne And Wear
NE8 3BF
Secretary NameRaymond Cannon
NationalityBritish
StatusResigned
Appointed17 June 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Betjeman Mews
Gateshead
Tyne And Wear
NE8 3BF
Director NameMrs Erin Elizabeth Peart
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(7 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Craig
8.33%
Ordinary
1 at £1A. Scarr
8.33%
Ordinary
1 at £1Ann Margaret Irwin
8.33%
Ordinary
1 at £1C. Spruce & P. Spruce
8.33%
Ordinary
1 at £1C. Zacharias & Z. Zacharias
8.33%
Ordinary
1 at £1Daniel Conlan & Gemma Cannon
8.33%
Ordinary
1 at £1Dean James Hubbard & David Alan Hubbard
8.33%
Ordinary
1 at £1Erin Forrest
8.33%
Ordinary
1 at £1G. Cohen & C. Tait
8.33%
Ordinary
1 at £1K. Eltringham & P. Eltringham
8.33%
Ordinary
1 at £1Laura Donnelly
8.33%
Ordinary
1 at £1Scott
8.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 3 weeks ago)
Next Return Due10 May 2024 (3 weeks, 2 days from now)

Filing History

25 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
14 December 2017Director's details changed for Ms Erin Elizabeth Forrest on 29 July 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 December 2016Director's details changed for Ms Erin Elizabeth Forrest on 2 December 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 December 2016Director's details changed for Ms Erin Elizabeth Forrest on 2 December 2016 (2 pages)
15 November 2016Registered office address changed from C/O Bradley Hall Ltd 26/27 New Elvet Durham DH1 3AL to 1 Hood Street Newcastle upon Tyne NE1 6JQ on 15 November 2016 (1 page)
15 November 2016Registered office address changed from C/O Bradley Hall Ltd 26/27 New Elvet Durham DH1 3AL to 1 Hood Street Newcastle upon Tyne NE1 6JQ on 15 November 2016 (1 page)
28 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12
(4 pages)
28 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12
(4 pages)
26 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 12
(4 pages)
9 September 2015Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to C/O Bradley Hall Ltd 26/27 New Elvet Durham DH1 3AL on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to C/O Bradley Hall Ltd 26/27 New Elvet Durham DH1 3AL on 9 September 2015 (1 page)
9 September 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 12
(4 pages)
9 September 2015Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to C/O Bradley Hall Ltd 26/27 New Elvet Durham DH1 3AL on 9 September 2015 (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
1 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 12
(4 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 12
(4 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 November 2012Termination of appointment of Laura Coulson as a director (1 page)
3 November 2012Termination of appointment of Laura Coulson as a director (1 page)
31 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
11 May 2012Appointment of Ms Erin Elizabeth Forrest as a director (2 pages)
11 May 2012Appointment of Ms Erin Elizabeth Forrest as a director (2 pages)
3 May 2012Registered office address changed from 10 Betjeman Mews Gateshead Tyne and Wear NE8 3BF on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 10 Betjeman Mews Gateshead Tyne and Wear NE8 3BF on 3 May 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
3 May 2012Registered office address changed from 10 Betjeman Mews Gateshead Tyne and Wear NE8 3BF on 3 May 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 12
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 12
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 12
(3 pages)
20 October 2011Termination of appointment of Raymond Cannon as a director (1 page)
20 October 2011Termination of appointment of Raymond Cannon as a director (1 page)
20 October 2011Termination of appointment of Raymond Cannon as a secretary (1 page)
20 October 2011Termination of appointment of Raymond Cannon as a secretary (1 page)
8 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 May 2010Director's details changed for Laura Coulson on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Raymond Cannon on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Raymond Cannon on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Raymond Cannon on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Laura Coulson on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Laura Coulson on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
6 May 2009Return made up to 26/04/09; full list of members (3 pages)
6 May 2009Return made up to 26/04/09; full list of members (3 pages)
5 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 June 2008Appointment terminated director david elliott (1 page)
19 June 2008Director and secretary appointed raymond cannon (1 page)
19 June 2008Appointment terminated secretary eversecretary LIMITED (1 page)
19 June 2008Ad 17/06/08\gbp si 11@1=11\gbp ic 1/12\ (4 pages)
19 June 2008Registered office changed on 19/06/2008 from eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page)
19 June 2008Ad 17/06/08\gbp si 11@1=11\gbp ic 1/12\ (4 pages)
19 June 2008Director appointed laura coulson (2 pages)
19 June 2008Appointment terminated director gary smith (1 page)
19 June 2008Appointment terminated director gary smith (1 page)
19 June 2008Appointment terminated director david elliott (1 page)
19 June 2008Appointment terminated secretary eversecretary LIMITED (1 page)
19 June 2008Registered office changed on 19/06/2008 from eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page)
19 June 2008Director appointed laura coulson (2 pages)
19 June 2008Director and secretary appointed raymond cannon (1 page)
2 June 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
16 May 2007Return made up to 26/04/07; full list of members (2 pages)
16 May 2007Return made up to 26/04/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
1 June 2006Return made up to 26/04/06; full list of members (2 pages)
1 June 2006Return made up to 26/04/06; full list of members (2 pages)
7 June 2005Return made up to 26/04/05; full list of members (2 pages)
7 June 2005Return made up to 26/04/05; full list of members (2 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004New director appointed (3 pages)
28 May 2004New director appointed (3 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 May 2004Company name changed ever 2355 LIMITED\certificate issued on 13/05/04 (3 pages)
13 May 2004Company name changed ever 2355 LIMITED\certificate issued on 13/05/04 (3 pages)
26 April 2004Incorporation (30 pages)
26 April 2004Incorporation (30 pages)