Company NameWainstones Court Limited
Company StatusActive
Company Number06878446
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years 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 NameCian Daniel Fitzgerald
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address5 Wainstones Court Yarm
Stockton On Tees
TS15 9WH
Director NameMr Michael Jonathan Foster
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Wainstones Court
Yarm
TS15 9WH
Director NameMr Andrew David Watson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wainstones Court Leven Road
Yarm
TS15 9WH
Director NameDr Pradeep Orakkan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wainstones Court
Yarm
TS15 9WH
Director NameMr Austin Richard Gaunt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wainstone Court
Yarm
TS15 9WH
Director NameAnthony Norman Cuthbert
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOrchard House
Aislaby, Eaglescliffe
Stockton On Tees
TA16 0QN
Secretary NameShirley Stephenson
NationalityBritish
StatusResigned
Appointed27 August 2009(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 2012)
RoleCompany Director
Correspondence Address67 East Avenue
Billingham
Cleveland
TS23 1BY
Director NameMr Myles McQuade
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wainstones Court
Yarm
TS15 9WH
Secretary NameMr Michael Jonathan Foster
StatusResigned
Appointed14 August 2012(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2016)
RoleCompany Director
Correspondence Address3 Wainstones Court
Leven Road
Yarm
Cleveland
TS15 9WH
Director NameKaren Norminton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2017)
RoleSenior Administrator Nhs
Country of ResidenceUnited Kingdom
Correspondence Address2 Wainstones Court
Yarm
TS15 9WH

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Russell Norminton & Karen Norminton
33.33%
Ordinary
1 at £1Michael Hudson-foster & Louise Hudson-foster
33.33%
Ordinary
1 at £1Myles Mcquade
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3
Current Liabilities£720

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 6 days from now)

Filing History

5 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
6 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
28 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
14 February 2020Appointment of Mr Austin Richard Gaunt as a director on 31 January 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
21 January 2020Termination of appointment of Myles Mcquade as a director on 29 November 2019 (1 page)
8 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
1 May 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
30 January 2018Appointment of Dr Pradeep Orakkan as a director on 12 June 2017 (2 pages)
30 January 2018Termination of appointment of Karen Norminton as a director on 12 June 2017 (1 page)
17 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Director's details changed for Mr Myles Mcquade on 1 April 2016 (2 pages)
29 April 2016Registered office address changed from C/O C/O 1 Wainstones Court Leven Road Yarm Cleveland TS15 9WH to 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA on 29 April 2016 (1 page)
29 April 2016Registered office address changed from C/O C/O 1 Wainstones Court Leven Road Yarm Cleveland TS15 9WH to 2nd Floor Waterloo House Teesdale South Thornaby on Tees TS17 6SA on 29 April 2016 (1 page)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5
(8 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5
(8 pages)
29 April 2016Director's details changed for Mr Myles Mcquade on 1 April 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Termination of appointment of Michael Jonathan Foster as a secretary on 15 January 2016 (1 page)
25 January 2016Termination of appointment of Michael Jonathan Foster as a secretary on 15 January 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Appointment of Karen Norminton as a director on 20 November 2015 (2 pages)
30 November 2015Appointment of Karen Norminton as a director on 20 November 2015 (2 pages)
27 November 2015Appointment of Cian Daniel Fitzgerald as a director on 20 November 2015 (2 pages)
27 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 5
(3 pages)
27 November 2015Appointment of Mr Andrew David Watson as a director on 20 November 2015 (2 pages)
27 November 2015Appointment of Mr Michael Jonathan Foster as a director on 20 November 2015 (2 pages)
27 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 5
(3 pages)
27 November 2015Appointment of Mr Andrew David Watson as a director on 20 November 2015 (2 pages)
27 November 2015Appointment of Cian Daniel Fitzgerald as a director on 20 November 2015 (2 pages)
27 November 2015Appointment of Mr Michael Jonathan Foster as a director on 20 November 2015 (2 pages)
19 April 2015Registered office address changed from C/O 1 Wainstones Court Leven Rd Yarm. C/O 1 Wainstones Court Leven Rd Yarm TS15 9WH to C/O C/O 1 Wainstones Court Leven Road Yarm Cleveland TS15 9WH on 19 April 2015 (1 page)
19 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 3
(3 pages)
19 April 2015Registered office address changed from C/O C/O 1 Wainstones Court Leven Road Yarm Cleveland TS15 9WH England to C/O C/O 1 Wainstones Court Leven Road Yarm Cleveland TS15 9WH on 19 April 2015 (1 page)
19 April 2015Registered office address changed from C/O C/O 1 Wainstones Court Leven Road Yarm Cleveland TS15 9WH England to C/O C/O 1 Wainstones Court Leven Road Yarm Cleveland TS15 9WH on 19 April 2015 (1 page)
19 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 3
(3 pages)
19 April 2015Registered office address changed from C/O 1 Wainstones Court Leven Rd Yarm. C/O 1 Wainstones Court Leven Rd Yarm TS15 9WH to C/O C/O 1 Wainstones Court Leven Road Yarm Cleveland TS15 9WH on 19 April 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(3 pages)
4 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 September 2013Appointment of Mr Michael Jonathan Foster as a secretary (2 pages)
24 September 2013Appointment of Mr Michael Jonathan Foster as a secretary (2 pages)
2 September 2013Registered office address changed from 1 Wainstones Court Yarm Cleveland TS15 9WH United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 1 Wainstones Court Yarm Cleveland TS15 9WH United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 1 Wainstones Court Yarm Cleveland TS15 9WH United Kingdom on 2 September 2013 (1 page)
10 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
15 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 August 2012Appointment of Mr Myles Mcquade as a director (2 pages)
17 August 2012Appointment of Mr Myles Mcquade as a director (2 pages)
17 August 2012Registered office address changed from 23 Yarm Road Stockton on Tees Cleveland TS18 3NJ on 17 August 2012 (1 page)
17 August 2012Termination of appointment of Anthony Cuthbert as a director (1 page)
17 August 2012Termination of appointment of Shirley Stephenson as a secretary (1 page)
17 August 2012Registered office address changed from 23 Yarm Road Stockton on Tees Cleveland TS18 3NJ on 17 August 2012 (1 page)
17 August 2012Termination of appointment of Shirley Stephenson as a secretary (1 page)
17 August 2012Termination of appointment of Anthony Cuthbert as a director (1 page)
3 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 June 2010Registered office address changed from Lyons and Co 23 Yarm Road Stockton Redcar and Cleveland TS183NJ on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Lyons and Co 23 Yarm Road Stockton Redcar and Cleveland TS183NJ on 18 June 2010 (1 page)
18 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Anthony Norman Cuthbert on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Anthony Norman Cuthbert on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Anthony Norman Cuthbert on 1 January 2010 (2 pages)
3 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 3
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 3
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 3
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 2
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 2
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 2
(2 pages)
1 September 2009Secretary appointed shirley stephenson (2 pages)
1 September 2009Secretary appointed shirley stephenson (2 pages)
16 April 2009Incorporation (14 pages)
16 April 2009Incorporation (14 pages)