Company NameEureka Mews Management Company Limited
DirectorNigel Philip Kirkup
Company StatusActive
Company Number05465919
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months 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

Directors

Director NameMr Nigel Philip Kirkup
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(4 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwinds Redburn Row
Chilton Moor
Houghton Le Spring
Tyne And Wear
DH4 6LY
Secretary NameJonathan Philip Kirkup
NationalityBritish
StatusResigned
Appointed31 May 2005(4 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2012)
RoleAccounts Asst
Correspondence Address11 St. Mary's Terrace
Coxhoe
Durham
County Durham
DH6 4JB
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address50 Porter Close
Aykley Heads
Durham
DH1 5ZL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

375 at £1Nigel Philip Kirkup
37.50%
Ordinary
125 at £1Anthony Little & Jeanette Little
12.50%
Ordinary
125 at £1Emma Clough Mallabar & Shaun Clough
12.50%
Ordinary
125 at £1Frederick Donkin
12.50%
Ordinary
125 at £1Moira Winter
12.50%
Ordinary
125 at £1Nicholas Posner & Ewa Posner
12.50%
Ordinary

Financials

Year2014
Net Worth£280
Cash£21,882
Current Liabilities£66

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

31 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
22 April 2019Registered office address changed from 3 Eureka Mews Tan Hills Chester Le Street DH2 3UE England to 50 Porter Close Aykley Heads Durham DH1 5ZL on 22 April 2019 (1 page)
26 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY to 3 Eureka Mews Tan Hills Chester Le Street DH2 3UE on 6 June 2018 (1 page)
27 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
19 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Termination of appointment of Jonathan Kirkup as a secretary (1 page)
6 September 2012Termination of appointment of Jonathan Kirkup as a secretary (1 page)
3 July 2012Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 3 July 2012 (1 page)
3 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page)
8 June 2012Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 8 June 2012 (1 page)
8 June 2012Secretary's details changed for Jonathan Philip Coggins on 8 June 2012 (1 page)
8 June 2012Secretary's details changed for Jonathan Philip Coggins on 8 June 2012 (1 page)
8 June 2012Secretary's details changed for Jonathan Philip Coggins on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 8 June 2012 (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
26 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register inspection address has been changed (1 page)
4 March 2010Registered office address changed from 3 Eureka Mews Tan Hills Chester Le Street County Durham DH2 3UE United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 3 Eureka Mews Tan Hills Chester Le Street County Durham DH2 3UE United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 3 Eureka Mews Tan Hills Chester Le Street County Durham DH2 3UE United Kingdom on 4 March 2010 (1 page)
3 March 2010Director's details changed for Nigel Philip Kirkup on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Nigel Philip Kirkup on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Nigel Philip Kirkup on 1 March 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2009Return made up to 27/05/09; full list of members (5 pages)
25 June 2009Secretary's change of particulars / jonathan coggins / 27/05/2009 (1 page)
25 June 2009Director's change of particulars / nigel kirkup / 27/05/2009 (1 page)
25 June 2009Director's change of particulars / nigel kirkup / 27/05/2009 (1 page)
25 June 2009Secretary's change of particulars / jonathan coggins / 27/05/2009 (1 page)
25 June 2009Return made up to 27/05/09; full list of members (5 pages)
8 June 2009Registered office changed on 08/06/2009 from rowlands house portobello road birtley chester le street DH3 2RY (1 page)
8 June 2009Registered office changed on 08/06/2009 from rowlands house portobello road birtley chester le street DH3 2RY (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Return made up to 27/05/08; full list of members (4 pages)
19 June 2008Return made up to 27/05/08; full list of members (4 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 June 2007Return made up to 27/05/07; full list of members (3 pages)
28 June 2007Return made up to 27/05/07; full list of members (3 pages)
26 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
26 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
9 July 2006Director's particulars changed (1 page)
9 July 2006Director's particulars changed (1 page)
9 July 2006Return made up to 27/05/06; full list of members (2 pages)
9 July 2006Secretary's particulars changed (1 page)
9 July 2006Return made up to 27/05/06; full list of members (2 pages)
9 July 2006Secretary's particulars changed (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 16 winchester walk london SE1 9AQ (1 page)
14 June 2005Registered office changed on 14/06/05 from: 16 winchester walk london SE1 9AQ (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Secretary resigned (1 page)
27 May 2005Incorporation (13 pages)
27 May 2005Incorporation (13 pages)