Company NameThe Court House Management Company (Northern) Limited
DirectorDavid Ratliff
Company StatusActive
Company Number05864697
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 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 NameDr David Ratliff
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 St Georges Tce.Jesmond.Newcastle On Tyne St. G
Jesmond
Newcastle Upon Tyne
NE2 2SX
Secretary NameMs Rachael Cunningham
StatusCurrent
Appointed18 May 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address49 St Georges Tce.Jesmond.Newcastle On Tyne St. G
Jesmond
Newcastle Upon Tyne
NE2 2SX
Secretary NameSusan Ratcliff
NationalityBritish
StatusResigned
Appointed26 July 2006(3 weeks, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 10 October 2016)
RoleCompany Director
Correspondence Address13 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ

Location

Registered Address49 St Georges Tce.Jesmond.Newcastle On Tyne St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£9
Cash£210
Current Liabilities£201

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
31 May 2020Appointment of Ms Rachael Cunningham as a secretary on 18 May 2020 (2 pages)
31 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 October 2016Registered office address changed from First Floor:47 st Georges Tce St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page)
21 October 2016Director's details changed for Dr David Ratliff on 13 October 2016 (2 pages)
21 October 2016Registered office address changed from First Floor:47 st Georges Tce St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page)
21 October 2016Director's details changed for Dr David Ratliff on 13 October 2016 (2 pages)
20 October 2016Director's details changed for Dr David Ratcliff on 15 October 2016 (2 pages)
20 October 2016Termination of appointment of Susan Ratcliff as a secretary on 10 October 2016 (1 page)
20 October 2016Termination of appointment of Susan Ratcliff as a secretary on 10 October 2016 (1 page)
20 October 2016Director's details changed for Dr David Ratcliff on 15 October 2016 (2 pages)
3 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
27 January 2014Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 27 January 2014 (1 page)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 January 2012Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 13 January 2012 (1 page)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Dr David Ratcliff on 3 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Dr David Ratcliff on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Dr David Ratcliff on 3 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 September 2009Return made up to 03/07/09; full list of members (3 pages)
28 September 2009Return made up to 03/07/09; full list of members (3 pages)
1 April 2009Return made up to 03/07/08; full list of members (3 pages)
1 April 2009Return made up to 03/07/08; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 March 2009Return made up to 03/07/07; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 March 2009Return made up to 03/07/07; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Registered office changed on 11/08/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
11 August 2006New secretary appointed (3 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (3 pages)
11 August 2006New secretary appointed (3 pages)
11 August 2006Registered office changed on 11/08/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
11 August 2006New director appointed (3 pages)
11 August 2006Director resigned (1 page)
3 July 2006Incorporation (16 pages)
3 July 2006Incorporation (16 pages)