Company NameWhinney House Management Company Limited
DirectorAlan Crusher
Company StatusActive
Company Number09256183
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alan Crusher
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whinney House Durham Road
Gateshead
NE9 5EZ
Director NameMr Bernard Gerard Carney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whinney House Durham Road
Gateshead
NE9 5EZ
Director NameMr Alan Crusher
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 08 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Whinney House Durham Road
Gateshead
NE9 5EZ
Director NameMr Gordon Adamson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Whinney House Durham Road
Gateshead
NE9 5EZ
Director NameMr David Brown
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2017(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Whinney House Durham Road
Gateshead
NE9 5EZ
Director NameMr Jonathan Scott Porter
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whinney House Durham Road
Gateshead
NE9 5EZ
Secretary NameMr Jonathan Scott Porter
StatusResigned
Appointed08 June 2017(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 April 2022)
RoleCompany Director
Correspondence Address1 Whinney House Durham Road
Gateshead
NE9 5EZ
Director NameMrs Margaret Sinnott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2022)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Whinney House Durham Road
Gateshead
NE9 5EZ
Director NameMrs Ann Williamson-Forster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2020)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address6 6 Whinney House
Durham Road
Gateshead
Tyne And Wear
NE9 5EZ
Director NameMrs Carole Anne Colling
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2022)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Whinney House Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EZ

Location

Registered Address7 Whinney House
Durham Road
Gateshead
NE9 5EZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Filing History

23 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Ann Williamson-Forster as a director on 7 January 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
23 October 2019Notification of a person with significant control statement (2 pages)
17 May 2019Appointment of Mrs Carole Anne Colling as a director on 7 May 2019 (2 pages)
3 May 2019Termination of appointment of David Brown as a director on 30 April 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 October 2018Appointment of Mrs Ann Williamson-Forster as a director on 22 October 2018 (2 pages)
28 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
10 August 2018Termination of appointment of Gordon Adamson as a director on 7 August 2018 (1 page)
30 March 2018Cessation of Bernard Gerard Carney as a person with significant control on 8 January 2018 (1 page)
9 January 2018Appointment of Mrs Margaret Sinnott as a director on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Bernard Gerard Carney as a director on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Alan Crusher as a director on 8 January 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
8 June 2017Appointment of Mr Jonathan Scott Porter as a secretary on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Jonathan Scott Porter as a secretary on 8 June 2017 (2 pages)
11 April 2017Registered office address changed from Belle Vue House Belle Vue Bank Low Fell Gateshead NE9 6BT to 1 Whinney House Durham Road Gateshead NE9 5EZ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Belle Vue House Belle Vue Bank Low Fell Gateshead NE9 6BT to 1 Whinney House Durham Road Gateshead NE9 5EZ on 11 April 2017 (1 page)
10 April 2017Appointment of Mr Gordon Adamson as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Gordon Adamson as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr David Brown as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr David Brown as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Alan Crusher as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Alan Crusher as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Jonathan Scott Porter as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Jonathan Scott Porter as a director on 10 April 2017 (2 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 11
(3 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 11
(3 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 11
(3 pages)
12 August 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
12 August 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 11
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 11
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)