Company NameSt. Catherines Court (Sandyford) Limited
DirectorGavin Milroy
Company StatusActive
Company Number05729519
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month 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 NameGavin Milroy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed08 November 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameDavid Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMr Joseph Darragh
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Old Smithy Stainsby Hall Farm
Thornaby
Stockton-On-Tees
Cleveland
TS17 9LG
Secretary NameMrs Paula Davidson
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Annigate Close
Wynyard
Billingham
Cleveland
TS22 5ST
Director NameChristopher George Pease
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Catherines Court
Sandyford
Newcastle-Upon-Tyne
Tyne And Wear
NE2 1AG
Secretary NameMiss Maria Miller
StatusResigned
Appointed01 September 2013(7 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 December 2013)
RoleCompany Director
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
25 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
14 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 July 2016Termination of appointment of Paul Carter as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Paul Carter as a director on 1 July 2016 (1 page)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(5 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(5 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 July 2015Appointment of Gavin Milroy as a director on 23 June 2015 (3 pages)
7 July 2015Appointment of Gavin Milroy as a director on 23 June 2015 (3 pages)
27 May 2015Termination of appointment of Maria Miller as a secretary on 1 December 2013 (1 page)
27 May 2015Appointment of Mr Paul Carter as a director on 27 May 2015 (2 pages)
27 May 2015Termination of appointment of Christopher George Pease as a director on 27 May 2015 (1 page)
27 May 2015Appointment of Mr Paul Carter as a director on 27 May 2015 (2 pages)
27 May 2015Termination of appointment of Maria Miller as a secretary on 1 December 2013 (1 page)
27 May 2015Termination of appointment of Maria Miller as a secretary on 1 December 2013 (1 page)
27 May 2015Termination of appointment of Christopher George Pease as a director on 27 May 2015 (1 page)
28 April 2015Registered office address changed from 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 28 April 2015 (1 page)
28 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(5 pages)
28 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(5 pages)
28 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(5 pages)
28 April 2015Registered office address changed from 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 28 April 2015 (1 page)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(5 pages)
12 March 2014Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 12 March 2014 (1 page)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(5 pages)
22 November 2013Registered office address changed from 1 St. Catherines Court Sandyford Newcastle-upon-Tyne Tyne and Wear NE2 1AG on 22 November 2013 (2 pages)
22 November 2013Appointment of Kingston Property Services Limited as a secretary (3 pages)
22 November 2013Registered office address changed from 1 St. Catherines Court Sandyford Newcastle-upon-Tyne Tyne and Wear NE2 1AG on 22 November 2013 (2 pages)
22 November 2013Appointment of Kingston Property Services Limited as a secretary (3 pages)
29 September 2013Appointment of Miss Maria Miller as a secretary (1 page)
29 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 September 2013Appointment of Miss Maria Miller as a secretary (1 page)
29 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 August 2013Annual return made up to 3 March 2011 (14 pages)
16 August 2013Administrative restoration application (3 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 August 2013Appointment of Christopher George Pease as a director (3 pages)
16 August 2013Appointment of Christopher George Pease as a director (3 pages)
16 August 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 August 2013Annual return made up to 3 March 2012 (14 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 August 2013Annual return made up to 3 March 2011 (14 pages)
16 August 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
16 August 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
16 August 2013Administrative restoration application (3 pages)
16 August 2013Annual return made up to 3 March 2012 (14 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 August 2013Registered office address changed from 2Nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA on 16 August 2013 (2 pages)
16 August 2013Registered office address changed from 2Nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA on 16 August 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 August 2013Annual return made up to 3 March 2012 (14 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 August 2013Annual return made up to 3 March 2011 (14 pages)
28 February 2013Bona Vacantia disclaimer (1 page)
28 February 2013Bona Vacantia disclaimer (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2011Registered office address changed from , Mandale House 11 Cheltenham Road, Portrack Interchange Business Park, Stockton on Tees, TS18 2AD, England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from , Mandale House 11 Cheltenham Road, Portrack Interchange Business Park, Stockton on Tees, TS18 2AD, England on 18 May 2011 (1 page)
17 May 2011Termination of appointment of Paula Davidson as a secretary (1 page)
17 May 2011Termination of appointment of David Harriman as a director (1 page)
17 May 2011Termination of appointment of Paula Davidson as a secretary (1 page)
17 May 2011Termination of appointment of Joseph Darragh as a secretary (1 page)
17 May 2011Termination of appointment of David Harriman as a director (1 page)
17 May 2011Termination of appointment of Joseph Darragh as a secretary (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (9 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (9 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (9 pages)
26 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 10
(2 pages)
26 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 10
(2 pages)
16 July 2009Registered office changed on 16/07/2009 from, mandale house 9 cheltenham road, portrack interchange business park, stockton on tees, TS18 2AD, england (1 page)
16 July 2009Registered office changed on 16/07/2009 from, mandale house 9 cheltenham road, portrack interchange business park, stockton on tees, TS18 2AD, england (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
25 March 2009Return made up to 03/03/09; full list of members (3 pages)
25 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 03/03/08; full list of members (3 pages)
4 June 2008Return made up to 03/03/08; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from, mandale house unit 2, sedgefield way portrack, interchange business park, stockton on tees, TS18 2SG (1 page)
25 February 2008Registered office changed on 25/02/2008 from, mandale house unit 2, sedgefield way portrack, interchange business park, stockton on tees, TS18 2SG (1 page)
16 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 April 2007Location of register of members (non legible) (1 page)
20 April 2007Location of debenture register (1 page)
20 April 2007Location of debenture register (1 page)
20 April 2007Location of register of members (non legible) (1 page)
20 April 2007Return made up to 03/03/07; full list of members (2 pages)
20 April 2007Return made up to 03/03/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
16 March 2006Registered office changed on 16/03/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
3 March 2006Incorporation (33 pages)
3 March 2006Incorporation (33 pages)