Company NameNetherlaw Management Company Limited
Company StatusActive
Company Number05814672
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 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 Linda Burnside
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuke House
28 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Director NameMr James Edward Tyrrell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleScientist
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH
Director NameMrs Claire Maria Lince
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2013(6 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleFlight Crew Manager
Country of ResidenceEngland
Correspondence AddressPark House Netherlaw
28 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Director NameStefan Michael Tasker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address20 Oaktree Drive
Romanby
Northallerton
North Yorkshire
DL7 8FA
Secretary NamePaula Richardson
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDobsons Barn
Londonderry
Northallerton
North Yorkshire
DL7 9ND
Director NameMr James Edward Tyrrell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2009)
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence AddressForsyth House
28 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Secretary NameMr James Edward Tyrrell
NationalityBritish
StatusResigned
Appointed06 August 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2009)
RoleClinical Perfusion Scientist
Country of ResidenceEngland
Correspondence AddressForsyth House
28 Stanhope Road South
Darlington
County Durham
DL3 7SQ

Location

Registered Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Matthew Brown
20.00%
Ordinary
1 at £1Mr James Edward Tyrrell
20.00%
Ordinary
1 at £1Mr Richard Ward
20.00%
Ordinary
1 at £1Mrs Claire Kavanagh
20.00%
Ordinary
1 at £1Mrs Linda Burnside
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£1,157
Current Liabilities£1,152

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
25 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
25 July 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
6 July 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
23 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
6 July 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 5
(7 pages)
18 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 5
(7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5
(6 pages)
17 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5
(6 pages)
2 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
11 September 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Appointment of Mrs Claire Maria Lince as a director (2 pages)
21 February 2013Appointment of Mrs Claire Maria Lince as a director (2 pages)
5 February 2013Appointment of Mr James Edward Tyrrell as a director (2 pages)
5 February 2013Appointment of Mr James Edward Tyrrell as a director (2 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
9 June 2011Termination of appointment of James Tyrrell as a director (2 pages)
9 June 2011Termination of appointment of James Tyrrell as a secretary (2 pages)
9 June 2011Termination of appointment of James Tyrrell as a director (2 pages)
9 June 2011Termination of appointment of James Tyrrell as a secretary (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 June 2009Return made up to 12/05/09; full list of members (10 pages)
25 June 2009Return made up to 12/05/09; full list of members (10 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 November 2008Return made up to 12/05/08; full list of members (7 pages)
2 November 2008Return made up to 12/05/08; full list of members (7 pages)
2 June 2008Registered office changed on 02/06/2008 from "netherlaw", 28 stanhope road south darlington county durham DL3 7SQ (1 page)
2 June 2008Registered office changed on 02/06/2008 from "netherlaw", 28 stanhope road south darlington county durham DL3 7SQ (1 page)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Return made up to 12/05/07; full list of members (3 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Return made up to 12/05/07; full list of members (3 pages)
7 August 2007New director appointed (1 page)
12 May 2006Incorporation (17 pages)
12 May 2006Incorporation (17 pages)