Company NameBishops Court (Durham) Management Company Limited
DirectorCarly Waller
Company StatusActive
Company Number05430917
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 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 Carly Waller
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(18 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAssistant Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed25 October 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameDr Daniel Michael Colegate
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2016)
RoleStudent
Country of ResidenceEngland
Correspondence Address5 Herons Court
Gilesgate
Durham
County Durham
DH1 2HD
Director NameAlison Lynne Dutton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 December 2015)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address18 Herons Court
Durham
County Durham
DH1 2HD
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 July 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Neil Sykes
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

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 Return10 April 2024 (1 week, 2 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

15 January 2024Termination of appointment of Neil Sykes as a director on 2 January 2024 (1 page)
15 January 2024Appointment of Mrs Carly Waller as a director on 2 January 2024 (2 pages)
16 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
20 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 July 2018Appointment of Mr Neil Sykes as a director on 9 July 2018 (2 pages)
9 July 2018Termination of appointment of Paul Carter as a director on 9 July 2018 (1 page)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 August 2016Termination of appointment of Daniel Michael Colegate as a director on 1 July 2016 (1 page)
11 August 2016Appointment of Mr Paul Carter as a director on 1 July 2016 (2 pages)
11 August 2016Termination of appointment of Daniel Michael Colegate as a director on 1 July 2016 (1 page)
11 August 2016Appointment of Mr Paul Carter as a director on 1 July 2016 (2 pages)
5 May 2016Annual return made up to 20 April 2016 no member list (3 pages)
5 May 2016Annual return made up to 20 April 2016 no member list (3 pages)
22 January 2016Termination of appointment of Alison Lynne Dutton as a director on 15 December 2015 (1 page)
22 January 2016Termination of appointment of Alison Lynne Dutton as a director on 15 December 2015 (1 page)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 20 April 2015 no member list (4 pages)
24 April 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 April 2015 (1 page)
24 April 2015Annual return made up to 20 April 2015 no member list (4 pages)
24 April 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 April 2015 (1 page)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 20 April 2014 no member list (4 pages)
25 April 2014Annual return made up to 20 April 2014 no member list (4 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
24 April 2013Annual return made up to 20 April 2013 no member list (4 pages)
24 April 2013Annual return made up to 20 April 2013 no member list (4 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
24 April 2012Annual return made up to 20 April 2012 no member list (4 pages)
24 April 2012Annual return made up to 20 April 2012 no member list (4 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
21 April 2011Annual return made up to 20 April 2011 no member list (4 pages)
21 April 2011Annual return made up to 20 April 2011 no member list (4 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
7 June 2010Director's details changed for Alison Lynne Dutton on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 20 April 2010 no member list (3 pages)
7 June 2010Director's details changed for Alison Lynne Dutton on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Alison Lynne Dutton on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 20 April 2010 no member list (3 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Annual return made up to 20/04/09 (2 pages)
24 April 2009Annual return made up to 20/04/09 (2 pages)
24 April 2009Registered office changed on 24/04/2009 from c/o kingston property services beaminster way east kingston park newcastle upon tyne tyne& wear NE3 2ER (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o kingston property services beaminster way east kingston park newcastle upon tyne tyne& wear NE3 2ER (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Location of debenture register (1 page)
31 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
22 April 2008Annual return made up to 20/04/08 (2 pages)
22 April 2008Annual return made up to 20/04/08 (2 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 April 2007Annual return made up to 20/04/07 (2 pages)
20 April 2007Annual return made up to 20/04/07 (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Registered office changed on 02/11/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
23 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
24 July 2006Annual return made up to 20/04/06 (4 pages)
24 July 2006Annual return made up to 20/04/06 (4 pages)
20 April 2005Incorporation (31 pages)
20 April 2005Incorporation (31 pages)