Company NameSquadron Court (Thornaby) Management Company Limited
DirectorsBrian Hewitson and Stephen Alan Watson
Company StatusActive
Company Number06489747
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 3 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 NameBrian Hewitson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Cuthberts Way
Brass Parkway
Middlesbrough
Ts
Director NameMr Stephen Alan Watson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(1 year after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beale Close
Ingleby Barwick
Cleveland
TS17 0RU
Secretary NameRoman John Ivanec
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Elton Road
Darlington
County Durham
DL3 8HU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSes Ltd
Unit 1 Martinet Road Old Airfield Industrial Estate Thornaby
Stockton-On-Tees
TS17 0AS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Shareholders

1 at £0.5Craig Walton
7.14%
Ordinary
1 at £0.5Elizabeth Coleman
7.14%
Ordinary
1 at £0.5Margaret Lax
7.14%
Ordinary
1 at £0.5Pamela Simpson
7.14%
Ordinary
1 at £0.5Shelly Miller
7.14%
Ordinary
1 at £0.5Stephen Mcconnell
7.14%
Ordinary
3 at £0.5Brian Hewitson
21.43%
Ordinary
3 at £0.5Stephen Watson
21.43%
Ordinary
2 at £0.5Julie Wratten
14.29%
Ordinary

Financials

Year2014
Net Worth£10,137
Cash£1,013
Current Liabilities£960

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

20 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 June 2023Director's details changed for Brian Hewitson on 16 June 2023 (2 pages)
7 March 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
20 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
20 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 7.14
(5 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 7.14
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 7.14
(5 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 7.14
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 7.14
(5 pages)
19 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 7.14
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Brian Hewitson on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Brian Hewitson on 28 February 2010 (2 pages)
29 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 February 2010Registered office address changed from 21 High Street Yarm Stockton-on-Tees TS15 9BW on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from , 21 High Street, Yarm, Stockton-on-Tees, TS15 9BW on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 21 High Street Yarm Stockton-on-Tees TS15 9BW on 4 February 2010 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
27 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
18 February 2009Director appointed stephen alan watson (2 pages)
18 February 2009Director appointed stephen alan watson (2 pages)
18 February 2009Appointment terminated secretary roman ivanec (1 page)
18 February 2009Appointment terminated secretary roman ivanec (1 page)
16 February 2009Return made up to 31/01/09; full list of members (6 pages)
16 February 2009Return made up to 31/01/09; full list of members (6 pages)
16 February 2009Ad 11/02/08\gbp si 11@1=11\gbp ic 2/13\ (3 pages)
16 February 2009Ad 11/02/08\gbp si 11@1=11\gbp ic 2/13\ (3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
31 January 2008Incorporation (14 pages)
31 January 2008Incorporation (14 pages)