Company NameOrchard Mews (Eaglescliffe) Management Company Limited
Company StatusActive
Company Number05656253
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 2005(18 years, 4 months ago)

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 Diane Wilson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 3DN
Director NameMr Brian George Hurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Roy Lee Stoves
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Mark Edward Teigh
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed26 June 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Craig Alistair Peterson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Aycliffe Gates
Durham Road
Aycliffe Village
County Durham
DL5 6GT
Director NameMr Norman Peterson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Carlton
Tenter Hill Bramham
Wetherby
West Yorkshire
LS23 6QZ
Secretary NameMr Norman Peterson
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Carlton
Tenter Hill Bramham
Wetherby
West Yorkshire
LS23 6QZ
Director NameIain Nicoll Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressApartment 16 Woodside Court
205 Broadgate Lane Horsforth
Leeds
LS18 5BS
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed08 April 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Craig Alistair Peterson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(2 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 July 2008)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address5 Aycliffe Gates
Durham Road
Aycliffe Village
County Durham
DL5 6GT
Secretary NameMr Norman Peterson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(2 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 July 2008)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Carlton
Tenter Hill Bramham
Wetherby
West Yorkshire
LS23 6QZ
Director NameMr Stuart Jobbins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address135 Temple Lane
Copmanthorpe
York
North Yorkshire
YO23 3TE
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Manley Grove Ben Rhydding
Ilkley
LS29 8QJ
Director NameMrs Christine Jean Pugh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvans Millshaw
Leeds
LS11 8EG
Director NameMr Craig Wilson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Orchard Mews
Eaglescliffe
Stockton On Tees
TS16 0PQ
Director NameVictoria Bethan Ashley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Kingsfield House Longarth
Carthorpe
Bedale
North Yorkshire
DL8 2LL
Director NameMr David Nixon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

6 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 February 2020Director's details changed for Mrs Diane Wilson on 17 February 2020 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (4 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 16 December 2015 no member list (4 pages)
21 December 2015Annual return made up to 16 December 2015 no member list (4 pages)
1 December 2015Appointment of Mr Mark Edward Teigh as a director on 15 October 2015 (2 pages)
1 December 2015Appointment of Mr Roy Lee Stoves as a director on 15 October 2015 (2 pages)
1 December 2015Appointment of Mr Roy Lee Stoves as a director on 15 October 2015 (2 pages)
1 December 2015Appointment of Mr Mark Edward Teigh as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Craig Wilson as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Craig Wilson as a director on 15 October 2015 (1 page)
22 September 2015Termination of appointment of David Nixon as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of David Nixon as a director on 22 September 2015 (1 page)
26 June 2015Registered office address changed from Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 26 June 2015 (1 page)
26 June 2015Appointment of Kingston Property Services as a secretary on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 26 June 2015 (1 page)
26 June 2015Appointment of Kingston Property Services as a secretary on 26 June 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 16 December 2014 no member list (4 pages)
23 December 2014Annual return made up to 16 December 2014 no member list (4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Appointment of Mr David Nixon as a director (2 pages)
11 April 2014Appointment of Mr David Nixon as a director (2 pages)
10 January 2014Annual return made up to 16 December 2013 no member list (4 pages)
10 January 2014Annual return made up to 16 December 2013 no member list (4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 16 December 2012 no member list (4 pages)
2 January 2013Annual return made up to 16 December 2012 no member list (4 pages)
25 May 2012Termination of appointment of Victoria Ashley as a director (1 page)
25 May 2012Termination of appointment of Victoria Ashley as a director (1 page)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Annual return made up to 16 December 2011 no member list (4 pages)
1 March 2012Annual return made up to 16 December 2011 no member list (4 pages)
20 July 2011Appointment of Mr Brian George Hurst as a director (2 pages)
20 July 2011Appointment of Mr Brian George Hurst as a director (2 pages)
10 June 2011Termination of appointment of Stuart Jobbins as a secretary (2 pages)
10 June 2011Appointment of Diane Wilson as a director (3 pages)
10 June 2011Termination of appointment of Alan Syers as a director (2 pages)
10 June 2011Appointment of Craig Wilson as a director (3 pages)
10 June 2011Termination of appointment of Alan Syers as a director (2 pages)
10 June 2011Registered office address changed from Evans Millshaw Leeds LS11 8EG on 10 June 2011 (2 pages)
10 June 2011Appointment of Victoria Bethan Ashley as a director (3 pages)
10 June 2011Termination of appointment of Stuart Jobbins as a director (2 pages)
10 June 2011Termination of appointment of James Pitt as a director (2 pages)
10 June 2011Registered office address changed from Evans Millshaw Leeds LS11 8EG on 10 June 2011 (2 pages)
10 June 2011Appointment of Victoria Bethan Ashley as a director (3 pages)
10 June 2011Termination of appointment of Christine Pugh as a director (1 page)
10 June 2011Termination of appointment of Stuart Jobbins as a secretary (2 pages)
10 June 2011Termination of appointment of Stuart Jobbins as a director (2 pages)
10 June 2011Termination of appointment of James Pitt as a director (2 pages)
10 June 2011Appointment of Craig Wilson as a director (3 pages)
10 June 2011Appointment of Diane Wilson as a director (3 pages)
10 June 2011Termination of appointment of Christine Pugh as a director (1 page)
18 March 2011Appointment of Mrs Christine Jean Pugh as a director (2 pages)
18 March 2011Appointment of Mrs Christine Jean Pugh as a director (2 pages)
8 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
8 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 16 December 2010 no member list (5 pages)
5 January 2011Annual return made up to 16 December 2010 no member list (5 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 December 2009Annual return made up to 16 December 2009 no member list (4 pages)
18 December 2009Annual return made up to 16 December 2009 no member list (4 pages)
23 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
4 June 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
11 March 2009Director appointed mr james oliver pitt (1 page)
11 March 2009Director appointed mr james oliver pitt (1 page)
14 January 2009Annual return made up to 16/12/08 (2 pages)
14 January 2009Annual return made up to 16/12/08 (2 pages)
5 November 2008Director appointed mr alan syers (1 page)
5 November 2008Director appointed mr alan syers (1 page)
30 October 2008Director appointed mr stuart jobbins (1 page)
30 October 2008Director appointed mr stuart jobbins (1 page)
3 October 2008Appointment terminated director iain robertson (1 page)
3 October 2008Appointment terminated director iain robertson (1 page)
22 July 2008Appointment terminated director craig peterson (1 page)
22 July 2008Appointment terminated secretary norman peterson (1 page)
22 July 2008Appointment terminated secretary norman peterson (1 page)
22 July 2008Registered office changed on 22/07/2008 from ayclea house 3 north terrace aycliffe village aycliffe co durham DL5 6GL (1 page)
22 July 2008Registered office changed on 22/07/2008 from ayclea house 3 north terrace aycliffe village aycliffe co durham DL5 6GL (1 page)
22 July 2008Appointment terminated director craig peterson (1 page)
3 July 2008Registered office changed on 03/07/2008 from millshaw leeds west yorkshire LS11 8EG (1 page)
3 July 2008Registered office changed on 03/07/2008 from millshaw leeds west yorkshire LS11 8EG (1 page)
26 June 2008Director appointed craig alistair peterson (2 pages)
26 June 2008Secretary appointed norman peterson (2 pages)
26 June 2008Secretary appointed norman peterson (2 pages)
26 June 2008Director appointed craig alistair peterson (2 pages)
9 June 2008Registered office changed on 09/06/2008 from evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page)
9 June 2008Director appointed iain nicoll robertson (2 pages)
9 June 2008Director appointed iain nicoll robertson (2 pages)
9 June 2008Secretary appointed stuart jobbins (2 pages)
9 June 2008Registered office changed on 09/06/2008 from evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP (1 page)
9 June 2008Secretary appointed stuart jobbins (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 February 2007Annual return made up to 16/12/06 (4 pages)
5 February 2007Annual return made up to 16/12/06 (4 pages)
18 January 2007Registered office changed on 18/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
18 January 2007Registered office changed on 18/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
16 December 2005Incorporation (31 pages)
16 December 2005Incorporation (31 pages)