Company NameFellside Mews Rtm Company Limited
Company StatusActive
Company Number09251174
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 2014(9 years, 6 months ago)
Previous NameOrchid Mews Rtm Company Limited

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 NameMr David Ronald Gair
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitworth Park Drive
Houghton Le Spring
DH4 6GP
Director NameMr David Haley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2015(6 months, 3 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Gordon Burns
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitworth Park Drive
Houghton Le Spring
DH4 6GP
Director NameMr Gordon Burns
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bramhall Drive High Generals Wood
Rickleton
Washington
NE38 9DE

Location

Registered Address5 Whitworth Park Drive
Houghton Le Spring
DH4 6GP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
11 November 2015Appointment of Mr Gordon Burns as a director on 10 November 2015 (2 pages)
11 November 2015Appointment of Mr Gordon Burns as a director on 10 November 2015 (2 pages)
27 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
27 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
27 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
18 May 2015Appointment of David Haley as a director on 26 April 2015 (3 pages)
18 May 2015Appointment of David Haley as a director on 26 April 2015 (3 pages)
22 April 2015Memorandum and Articles of Association (13 pages)
22 April 2015Memorandum and Articles of Association (13 pages)
18 April 2015Company name changed orchid mews rtm company LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 April 2015Change of name notice (2 pages)
18 April 2015Company name changed orchid mews rtm company LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 April 2015Change of name notice (2 pages)
17 November 2014Termination of appointment of Gordon Burns as a director on 14 November 2014 (1 page)
17 November 2014Termination of appointment of Gordon Burns as a director on 14 November 2014 (1 page)
6 October 2014Incorporation (23 pages)
6 October 2014Incorporation (23 pages)