Company NameNetherton Southside Management Company Limited
DirectorsRobert Elliott and Clare Elizabeth Roberts
Company StatusActive
Company Number06349307
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 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 NameMr Robert Elliott
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Netherton Southside
Netherton
Morpeth
Northumberland
NE65 7EZ
Director NameMrs Clare Elizabeth Roberts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(16 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address8 Netherton Southside
Morpeth
Northumberland
NE65 7EZ
Director NameMrs Jennifer Crane
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse Netherton
Netherton
Morpeth
Northumberland
NE65 7EZ
Secretary NameJohn Bernard Wilkinson
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Netherton Southside
Morpeth
Northumberland
NE65 7EZ
Director NameMr Michael Gary Goodwin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 2012)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Secretary NameMrs Moira Daly
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2015)
RoleCompany Director
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Peter Skinner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2012(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 January 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Secretary NameMrs Brenda Skinner
StatusResigned
Appointed18 March 2015(7 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2021)
RoleCompany Director
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4 Netherton Southside
Netherton
Morpeth
Northumberland
NE65 7EZ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNetherton
WardRothbury

Shareholders

1 at £1Alison Steven
6.67%
Ordinary
1 at £1Ann Hamilton
6.67%
Ordinary
1 at £1Arthur Bowyer
6.67%
Ordinary
1 at £1Dorothy Turton
6.67%
Ordinary
1 at £1Emma Rugman
6.67%
Ordinary
1 at £1Eurolife Directors LTD
6.67%
Ordinary
1 at £1Eurolife Secretaries LTD
6.67%
Ordinary
1 at £1Francis Daly
6.67%
Ordinary
1 at £1George Allpress
6.67%
Ordinary
1 at £1Hazel Hodgkiss
6.67%
Ordinary
1 at £1Jennifer Crane
6.67%
Ordinary
1 at £1John Wilkinson
6.67%
Ordinary
1 at £1Joseph Murray
6.67%
Ordinary
1 at £1Peter Skinner
6.67%
Ordinary
1 at £1Robert Elliott
6.67%
Ordinary

Financials

Year2014
Net Worth£15
Cash£3,029
Current Liabilities£3,029

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 August 2023 (7 months, 4 weeks ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

23 August 2020Confirmation statement made on 23 August 2020 with updates (5 pages)
15 December 2019Micro company accounts made up to 31 August 2019 (3 pages)
2 September 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
5 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15
(5 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15
(5 pages)
18 March 2015Termination of appointment of Moira Daly as a secretary on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Moira Daly as a secretary on 18 March 2015 (1 page)
18 March 2015Appointment of Mrs Brenda Skinner as a secretary on 18 March 2015 (2 pages)
18 March 2015Appointment of Mrs Brenda Skinner as a secretary on 18 March 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15
(5 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 15
(5 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 15
(5 pages)
19 November 2012Appointment of Mr Peter Skinner as a director (2 pages)
19 November 2012Appointment of Mr Peter Skinner as a director (2 pages)
17 November 2012Termination of appointment of Michael Goodwin as a director (1 page)
17 November 2012Termination of appointment of Michael Goodwin as a director (1 page)
2 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
22 August 2012Register(s) moved to registered inspection location (1 page)
22 August 2012Register(s) moved to registered inspection location (1 page)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
21 August 2010Register(s) moved to registered office address (1 page)
21 August 2010Register(s) moved to registered office address (1 page)
21 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Mr Michael Gary Goodwin on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Michael Gary Goodwin on 19 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mrs Moira Daly on 13 January 2010 (1 page)
13 January 2010Secretary's details changed for Mrs Moira Daly on 13 January 2010 (1 page)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 August 2009Return made up to 21/08/09; full list of members (8 pages)
27 August 2009Return made up to 21/08/09; full list of members (8 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
28 November 200888(2) Allotting 13 ordinary @ £1 each on 21/08/08 (5 pages)
28 November 200888(2) Allotting 13 ordinary @ £1 each on 21/08/08 (5 pages)
26 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 November 2008Registered office changed on 18/11/2008 from pethgate house, castle square morpeth northumberland NE61 1YB (1 page)
18 November 2008Registered office changed on 18/11/2008 from pethgate house, castle square morpeth northumberland NE61 1YB (1 page)
9 October 2008Return made up to 21/08/08; full list of members; amend (8 pages)
9 October 2008Return made up to 21/08/08; full list of members; amend (8 pages)
1 October 2008Director appointed mr michael gary goodwin (1 page)
1 October 2008Director appointed mr michael gary goodwin (1 page)
1 October 2008Secretary appointed mrs moira daly (1 page)
1 October 2008Secretary appointed mrs moira daly (1 page)
30 September 2008Appointment terminated secretary john wilkinson (1 page)
30 September 2008Appointment terminated secretary john wilkinson (1 page)
30 September 2008Appointment terminated director jennifer crane (1 page)
30 September 2008Appointment terminated director jennifer crane (1 page)
10 September 2008Return made up to 21/08/08; full list of members (7 pages)
10 September 2008Return made up to 21/08/08; full list of members (7 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007Director resigned (1 page)
21 August 2007Incorporation (16 pages)
21 August 2007Incorporation (16 pages)