Company NameRekendyke Mews Management Limited
Company StatusActive
Company Number05442378
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donal Finbarr Lucey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed24 March 2006(10 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMs Michelle McDines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(10 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr David Inglis Moncur
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(10 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NamePhilip Stott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(10 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleSenior Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services
StatusCurrent
Appointed01 January 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressC/O Kingston Property Services Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameJohn Cook
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2008)
RoleProperty Developer
Correspondence AddressCaribu
Main Street
Bishampton
Worcestershire
WR10 2LX
Director NameGary Sturton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 13 April 2008)
RoleDiesel Technician
Correspondence Address16 Cromer Road
Branksome
Poole
Dorset
BH12 1NB
Director NameSuzanne Walsh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleTeacher
Correspondence Address7 Blenheim Gardens
Stanton St Quintin
Wiltshire
SN14 6AX
Secretary NameMr Graham Patrick Spellman
NationalityBritish
StatusResigned
Appointed24 March 2006(10 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Penwood Heights
Burghclere
Newbury
Berkshire
RG20 9EZ
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ

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

Financials

Year2013
Net Worth£230
Cash£3,255
Current Liabilities£6,373

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Filing History

6 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 May 2023Confirmation statement made on 3 May 2023 with updates (7 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 May 2022Confirmation statement made on 3 May 2022 with updates (7 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
1 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
17 February 2020Director's details changed for Ms Michelle Mcdines on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Donal Finbarr Lucey on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr David Inglis Moncur on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Philip Stott on 17 February 2020 (2 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (6 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 February 2018Amended micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
16 June 2016Registered office address changed from C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 June 2016 (1 page)
16 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 31
(9 pages)
16 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 31
(9 pages)
16 June 2016Registered office address changed from C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 16 June 2016 (1 page)
18 January 2016Registered office address changed from C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER on 18 January 2016 (1 page)
18 January 2016Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER on 18 January 2016 (1 page)
18 January 2016Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom to C/O Kingston Property Services Beaminster Way East Newcastle upon Tyne NE3 2ER on 18 January 2016 (1 page)
15 January 2016Termination of appointment of Graham Patrick Spellman as a secretary on 1 January 2016 (1 page)
15 January 2016Appointment of Kingston Property Services as a secretary on 1 January 2016 (2 pages)
15 January 2016Termination of appointment of Graham Patrick Spellman as a secretary on 1 January 2016 (1 page)
15 January 2016Appointment of Kingston Property Services as a secretary on 1 January 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 31
(9 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 31
(9 pages)
4 May 2015Director's details changed for Ms Michelle Mcdines on 1 January 2015 (2 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 31
(9 pages)
4 May 2015Director's details changed for Ms Michelle Mcdines on 1 January 2015 (2 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 31
(9 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 31
(9 pages)
10 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 31
(9 pages)
5 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
5 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
4 May 2013Director's details changed for Ms Michelle Mcdines on 19 May 2012 (2 pages)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
4 May 2013Director's details changed for Ms Michelle Mcdines on 19 May 2012 (2 pages)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (9 pages)
24 October 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
24 October 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
20 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
25 February 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
25 February 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
11 February 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
11 February 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
24 May 2010Director's details changed for Mr David Inglis Moncur on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Mr David Inglis Moncur on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Philip Stott on 4 May 2010 (2 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
24 May 2010Director's details changed for Mr David Inglis Moncur on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Michelle Mcdines on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Michelle Mcdines on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Michelle Mcdines on 4 May 2010 (2 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
24 May 2010Director's details changed for Philip Stott on 4 May 2010 (2 pages)
24 May 2010Director's details changed for Philip Stott on 4 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 June 2009Return made up to 04/05/09; full list of members (12 pages)
19 June 2009Return made up to 04/05/09; full list of members (12 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 March 2009Appointment terminated director john cook (1 page)
16 March 2009Appointment terminated director john cook (1 page)
4 June 2008Return made up to 04/05/08; full list of members (13 pages)
4 June 2008Return made up to 04/05/08; full list of members (13 pages)
24 April 2008Appointment terminated director gary sturton (1 page)
24 April 2008Appointment terminated director gary sturton (1 page)
20 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
24 September 2007Return made up to 04/05/07; full list of members (9 pages)
24 September 2007Return made up to 04/05/07; full list of members (9 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
26 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 December 2006Ad 21/10/06--------- £ si 31@1=31 £ ic 31/62 (7 pages)
13 December 2006Ad 21/10/06--------- £ si 31@1=31 £ ic 31/62 (7 pages)
13 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2006Return made up to 04/05/06; full list of members
  • 363(287) ‐ Registered office changed on 03/07/06
(15 pages)
3 July 2006Return made up to 04/05/06; full list of members
  • 363(287) ‐ Registered office changed on 03/07/06
(15 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
4 May 2005Incorporation (16 pages)
4 May 2005Incorporation (16 pages)