Company NameGolf Course Road Property Management Ltd
DirectorsPhilip Tritton and Glenn Blacklock
Company StatusActive
Company Number05779976
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years 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 NameMr Philip Tritton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameMr Glenn Blacklock
StatusCurrent
Appointed01 May 2015(9 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameMr Glenn Blacklock
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed25 January 2022(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Secretary NameDerry Pickersgill
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Golf Course Road
Houghton Le Spring
Tyne & Wear
DH4 4PL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Melinda Tritton
20.00%
Ordinary
1 at £1Miss Lynne Franklin
20.00%
Ordinary
1 at £1Mr Derry Pickersgill
20.00%
Ordinary
1 at £1Mr Douglass Bryant
20.00%
Ordinary
1 at £1Mr Glen Blacklock
20.00%
Ordinary

Financials

Year2014
Net Worth£346
Cash£346

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

20 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
17 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
20 April 2022Director's details changed for Mr Philip Tritton on 1 April 2022 (2 pages)
20 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
20 April 2022Secretary's details changed for Mr Glenn Blacklock on 1 April 2022 (1 page)
8 February 2022Secretary's details changed for Mr Glen Blacklock on 4 February 2022 (1 page)
8 February 2022Appointment of Mr Glenn Blacklock as a director on 4 February 2022 (2 pages)
26 January 2022Registered office address changed from 32 Golf Course Road Shiney Row Houghton Le Spring Tyne and Wear DH4 4PL to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 26 January 2022 (1 page)
25 January 2022Appointment of Kingston Property Services Limited as a secretary on 25 January 2022 (2 pages)
16 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
12 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
17 July 2019Micro company accounts made up to 30 April 2019 (3 pages)
23 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
25 June 2018Micro company accounts made up to 30 April 2018 (3 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 30 April 2017 (3 pages)
31 July 2017Micro company accounts made up to 30 April 2017 (3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 July 2016Micro company accounts made up to 30 April 2016 (2 pages)
28 July 2016Micro company accounts made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5
(5 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 June 2015Termination of appointment of Derry Pickersgill as a secretary on 1 May 2015 (1 page)
23 June 2015Appointment of Mr Glen Blacklock as a secretary on 1 May 2015 (2 pages)
23 June 2015Termination of appointment of Derry Pickersgill as a secretary on 1 May 2015 (1 page)
23 June 2015Appointment of Mr Glen Blacklock as a secretary on 1 May 2015 (2 pages)
23 June 2015Termination of appointment of Derry Pickersgill as a secretary on 1 May 2015 (1 page)
23 June 2015Appointment of Mr Glen Blacklock as a secretary on 1 May 2015 (2 pages)
19 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 5
(5 pages)
19 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 5
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5
(5 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Director's details changed for Philip Tritton on 12 April 2010 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Philip Tritton on 12 April 2010 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 July 2009Return made up to 12/04/09; no change of members (4 pages)
15 July 2009Return made up to 12/04/09; no change of members (4 pages)
6 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
6 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
30 April 2008Return made up to 12/04/08; no change of members (6 pages)
30 April 2008Return made up to 12/04/08; no change of members (6 pages)
12 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 July 2007Return made up to 20/06/07; full list of members (6 pages)
25 July 2007Return made up to 20/06/07; full list of members (6 pages)
4 June 2007Registered office changed on 04/06/07 from: flats 29-34 golf course road shiney row houghton le spring tyne & wear DH4 4QT (1 page)
4 June 2007Registered office changed on 04/06/07 from: flats 29-34 golf course road shiney row houghton le spring tyne & wear DH4 4QT (1 page)
11 July 2006Registered office changed on 11/07/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2006Registered office changed on 11/07/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 July 2006Nc inc already adjusted 12/04/06 (2 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Memorandum and Articles of Association (4 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Memorandum and Articles of Association (4 pages)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Nc inc already adjusted 12/04/06 (2 pages)
11 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)