Company NameSt Mary's Stannington Management Company Limited
DirectorsDavid James McCrindle and Miles Stewart Crossley
Company StatusActive
Company Number06385307
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James McCrindle
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JH
Director NameMr Miles Stewart Crossley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed21 March 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Barry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 The Granary
Wynyard
Billingham
TS22 5QG
Director NameTracy Brady
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bellway Homes Limited Bellway House, Kings Par
Kingsway North, Team Valley
Gateshead
Tyne & Wear
NE11 0JH
Director NameMr Colin Ord
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2018)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Michael Drummond
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellway House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JH
Director NameMr Mark McKelvey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JH
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed28 September 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
Appointed28 September 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
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

8 at £1Rivergreen Developments PLC
88.89%
Ordinary
1 at £1Bellway PLC
11.11%
Special

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

8 November 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
24 August 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
24 January 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 September 2022Termination of appointment of Mark Mckelvey as a director on 13 September 2022 (1 page)
13 September 2022Appointment of Mr Miles Stewart Crossley as a director on 13 September 2022 (2 pages)
19 August 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
12 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
7 January 2021Director's details changed for Mr David James Mccrindle on 7 January 2021 (2 pages)
7 January 2021Termination of appointment of Michael Drummond as a director on 7 January 2021 (1 page)
7 January 2021Appointment of Mr David James Mccrindle as a director on 7 January 2021 (2 pages)
20 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
27 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 March 2018Appointment of Kingston Property Services Limited as a secretary on 21 March 2018 (2 pages)
13 March 2018Appointment of Mr Mark Mckelvey as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Mr Michael Drummond as a director on 13 March 2018 (2 pages)
13 March 2018Termination of appointment of Colin Ord as a director on 13 March 2018 (1 page)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 February 2017Registered office address changed from C/O Kingsway Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 9 February 2017 (1 page)
9 February 2017Registered office address changed from C/O Kingsway Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 9 February 2017 (1 page)
16 November 2016Termination of appointment of Tracy Brady as a director on 8 November 2016 (1 page)
16 November 2016Termination of appointment of Tracy Brady as a director on 8 November 2016 (1 page)
16 November 2016Registered office address changed from St Ann Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to C/O Kingsway Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER on 16 November 2016 (1 page)
16 November 2016Registered office address changed from St Ann Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to C/O Kingsway Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER on 16 November 2016 (1 page)
15 November 2016Termination of appointment of Prima Secretary Limited as a secretary on 8 November 2016 (1 page)
15 November 2016Appointment of Mr Colin Ord as a director on 8 November 2016 (2 pages)
15 November 2016Appointment of Mr Colin Ord as a director on 8 November 2016 (2 pages)
15 November 2016Termination of appointment of Prima Secretary Limited as a secretary on 8 November 2016 (1 page)
7 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
5 October 2016Director's details changed for Tracy Brady on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Tracy Brady on 4 October 2016 (2 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 9
(5 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 9
(5 pages)
5 October 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
5 October 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
29 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 9
(5 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 9
(5 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 9
(5 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 9
(5 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
21 June 2011Appointment of Tracey Brady as a director (2 pages)
21 June 2011Appointment of Tracey Brady as a director (2 pages)
21 June 2011Termination of appointment of Barry Miller as a director (1 page)
21 June 2011Termination of appointment of Barry Miller as a director (1 page)
1 October 2010Secretary's details changed for Prima Secretary Limited on 28 September 2010 (2 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
1 October 2010Secretary's details changed for Prima Secretary Limited on 28 September 2010 (2 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
2 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 9.00
(2 pages)
2 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 9.00
(2 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
3 October 2008Return made up to 28/09/08; full list of members (3 pages)
3 October 2008Return made up to 28/09/08; full list of members (3 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 October 2007New director appointed (4 pages)
21 October 2007New director appointed (4 pages)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
28 September 2007Incorporation (20 pages)
28 September 2007Incorporation (20 pages)