Company NameVillage Farm (North Sunderland) Management Limited
DirectorSuzanne Graham
Company StatusActive
Company Number06182916
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years 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 NameMrs Suzanne Graham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address574 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 6HX
Secretary NameMrs Diane Craig
StatusCurrent
Appointed28 January 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressSandpiper Village Farm
North Sunderland
Seahouses
NE68 7TE
Director NameMr Christopher John Carlisle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(2 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteside House
Whalton
Morpeth
Northumberland
NE61 2XQ
Director NameMr Jonathan Martin Dick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address14 The Pavilion
Swalwell
Newcastle Upon Tyne
NE16 3BZ
Secretary NameMrs Ann Tengelsen
StatusResigned
Appointed26 February 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2019)
RoleCompany Director
Correspondence Address5 St. Cuthbert Close
North Sunderland
Seahouses
Northumberland
NE68 7WG
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameKingston Property Services (Corporation)
StatusResigned
Appointed01 June 2009(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 2016)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered Address22 Front Street
Whickham
Tyne And Wear
NE16 4DT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Shareholders

1 at £1Amanda Picavance
6.67%
Ordinary
1 at £1Christopher John Carlisle
6.67%
Ordinary
1 at £1D.m. Looker
6.67%
Ordinary
1 at £1Eric Dodd
6.67%
Ordinary
1 at £1Erik Tengelsen
6.67%
Ordinary
1 at £1Kevin Hutchinson
6.67%
Ordinary
1 at £1Mr A.j. Malcolm & Mrs P.j. Malcolm
6.67%
Ordinary
1 at £1Mr Bell & Mrs Bell
6.67%
Ordinary
1 at £1Mr Carmichael
6.67%
Ordinary
1 at £1Mr Dodd & Mrs Dodd
6.67%
Ordinary
1 at £1Mr J. Mcbearty
6.67%
Ordinary
1 at £1Mr J.m. Dick & Mrs L. Dick
6.67%
Ordinary
1 at £1Ms Helen Elizabeth Hanson
6.67%
Ordinary
1 at £1Paul Carling
6.67%
Ordinary
1 at £1Robert Stephen Ismay
6.67%
Ordinary

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 Return18 March 2024 (1 week, 3 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

5 April 2023Appointment of Mrs Sian Marsden as a secretary on 5 April 2023 (2 pages)
5 April 2023Termination of appointment of Diane Craig as a secretary on 5 April 2023 (1 page)
5 April 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 June 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 August 2020Registered office address changed from 572a/574a Durham Road Low Fell Gateshead Tyne and Wear NE9 6HX England to 574 Durham Road Low Fell Gateshead Tyne & Wear NE9 6HX on 5 August 2020 (1 page)
4 August 2020Director's details changed for Mrs Suzanne Graham on 4 August 2020 (2 pages)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
29 January 2019Appointment of Mrs Diane Craig as a secretary on 28 January 2019 (2 pages)
29 January 2019Termination of appointment of Ann Tengelsen as a secretary on 28 January 2019 (1 page)
28 January 2019Appointment of Mrs Suzanne Graham as a director on 28 January 2019 (2 pages)
28 January 2019Termination of appointment of Jonathan Martin Dick as a director on 28 January 2019 (1 page)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15
(5 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15
(5 pages)
26 February 2016Appointment of Mr. Jon Dick as a director on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Kingston Property Services as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mrs. Ann Tengelsen as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mrs. Ann Tengelsen as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Kingston Property Services as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr. Jon Dick as a director on 26 February 2016 (2 pages)
19 February 2016Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 572a/574a Durham Road Low Fell Gateshead Tyne and Wear NE9 6HX on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 572a/574a Durham Road Low Fell Gateshead Tyne and Wear NE9 6HX on 19 February 2016 (1 page)
16 February 2016Termination of appointment of Christopher John Carlisle as a director on 15 February 2016 (1 page)
16 February 2016Termination of appointment of Christopher John Carlisle as a director on 15 February 2016 (1 page)
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)
31 March 2015Registered office address changed from C/O 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 31 March 2015 (1 page)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 15
(5 pages)
31 March 2015Registered office address changed from C/O 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 31 March 2015 (1 page)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 15
(5 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 15
(5 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 15
(5 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
15 April 2010Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 15 April 2010 (1 page)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
15 April 2010Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 15 April 2010 (1 page)
14 April 2010Director's details changed for Mr Christopher John Carlisle on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Christopher John Carlisle on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Christopher John Carlisle on 1 October 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
10 June 2009Secretary appointed kingston property services (2 pages)
10 June 2009Registered office changed on 10/06/2009 from whiteside house whalton morpeth northumberland NE61 3XQ united kingdom (1 page)
10 June 2009Secretary appointed kingston property services (2 pages)
10 June 2009Registered office changed on 10/06/2009 from whiteside house whalton morpeth northumberland NE61 3XQ united kingdom (1 page)
12 May 2009Appointment terminated secretary prima secretary LIMITED (1 page)
12 May 2009Appointment terminated secretary prima secretary LIMITED (1 page)
12 May 2009Registered office changed on 12/05/2009 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
12 May 2009Registered office changed on 12/05/2009 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
27 March 2009Director's change of particulars / christopher carlisle / 12/04/2007 (1 page)
27 March 2009Director's change of particulars / christopher carlisle / 12/04/2007 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (3 pages)
26 March 2007Incorporation (19 pages)
26 March 2007Incorporation (19 pages)