Company NameBishop Cuthbert Area 6C Management Limited
DirectorSusan Young
Company StatusActive
Company Number05419890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2005(19 years 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 NameMrs Susan Young
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleFarmer And Pallet Trader
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusCurrent
Appointed24 November 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMr Barry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 The Granary
Wynyard
Billingham
TS22 5QG
Secretary NameMiss Carly Sutherland
NationalityBritish
StatusResigned
Appointed28 November 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2009)
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
Appointed04 September 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2009)
RoleSurveyour
Country of ResidenceUnited Kingdom
Correspondence AddressSherwell Mount
Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Director NameMrs Carly Waller
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(4 years after company formation)
Appointment Duration11 years, 4 months (resigned 17 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2009(3 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 November 2020)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressSouth Shields Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (4 days from now)

Filing History

22 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
22 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 September 2021Secretary's details changed for Potts Gray Management Co Limited on 9 September 2021 (1 page)
7 June 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
24 November 2020Termination of appointment of Kingston Property Services Limited as a secretary on 24 November 2020 (1 page)
24 November 2020Appointment of Potts Gray Management Co Limited as a secretary on 24 November 2020 (2 pages)
18 August 2020Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 18 August 2020 (1 page)
17 August 2020Termination of appointment of Carly Waller as a director on 17 August 2020 (1 page)
13 July 2020Appointment of Mrs Susan Young as a director on 29 June 2020 (2 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mrs Carly Waller on 11 February 2020 (2 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2016Director's details changed for Mrs Carly Waller on 1 August 2016 (2 pages)
19 August 2016Director's details changed for Mrs Carly Waller on 1 August 2016 (2 pages)
4 May 2016Annual return made up to 11 April 2016 no member list (3 pages)
4 May 2016Annual return made up to 11 April 2016 no member list (3 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Annual return made up to 11 April 2015 no member list (3 pages)
17 April 2015Annual return made up to 11 April 2015 no member list (3 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 17 April 2014 (1 page)
17 April 2014Annual return made up to 11 April 2014 no member list (3 pages)
17 April 2014Annual return made up to 11 April 2014 no member list (3 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 April 2013Annual return made up to 11 April 2013 no member list (3 pages)
16 April 2013Annual return made up to 11 April 2013 no member list (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 April 2012Annual return made up to 11 April 2012 no member list (3 pages)
18 April 2012Annual return made up to 11 April 2012 no member list (3 pages)
6 September 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 30 December 2010 (1 page)
13 April 2011Director's details changed for Miss Carly Sutherland on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 11 April 2011 no member list (3 pages)
13 April 2011Director's details changed for Miss Carly Sutherland on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 11 April 2011 no member list (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 April 2010Annual return made up to 11 April 2010 no member list (3 pages)
15 April 2010Annual return made up to 11 April 2010 no member list (3 pages)
15 April 2010Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 15 April 2010 (1 page)
15 April 2010Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 15 April 2010 (1 page)
14 April 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 August 2009Director appointed miss carly sutherland (1 page)
10 August 2009Director appointed miss carly sutherland (1 page)
16 July 2009Appointment terminated director barry miller (1 page)
16 July 2009Appointment terminated director barry miller (1 page)
10 July 2009Appointment terminated director christopher dixon (1 page)
10 July 2009Appointment terminated director christopher dixon (1 page)
18 June 2009Annual return made up to 11/04/09 (2 pages)
18 June 2009Registered office changed on 18/06/2009 from c/o sanderson weatherall 22-24 grey street newcastle upon tyne tyne & wear NE1 6AD (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Secretary appointed kingston property services LIMITED (1 page)
18 June 2009Secretary appointed kingston property services LIMITED (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Annual return made up to 11/04/09 (2 pages)
18 June 2009Appointment terminated secretary carly sutherland (1 page)
18 June 2009Appointment terminated secretary carly sutherland (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Registered office changed on 18/06/2009 from c/o sanderson weatherall 22-24 grey street newcastle upon tyne tyne & wear NE1 6AD (1 page)
18 June 2009Location of register of members (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 May 2008Annual return made up to 11/04/08 (4 pages)
27 May 2008Annual return made up to 11/04/08 (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)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
6 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
6 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
2 May 2007Annual return made up to 11/04/07 (3 pages)
2 May 2007Annual return made up to 11/04/07 (3 pages)
7 February 2007Accounts made up to 30 April 2006 (5 pages)
7 February 2007Accounts made up to 30 April 2006 (5 pages)
8 December 2006Registered office changed on 08/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
11 May 2006Annual return made up to 11/04/06 (3 pages)
11 May 2006Annual return made up to 11/04/06 (3 pages)
11 April 2005Incorporation (25 pages)
11 April 2005Incorporation (25 pages)