MARY COURT (JESMOND) LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
MARY COURT (JESMOND) LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
MARY COURT (JESMOND) LIMITED was incorporated 26 years ago on 16/06/1997 and has the registered number: 03387422. The accounts status is DORMANT and accounts are next due on 31/08/2024.
MARY COURT (JESMOND) LIMITED was incorporated 26 years ago on 16/06/1997 and has the registered number: 03387422. The accounts status is DORMANT and accounts are next due on 31/08/2024.
MARY COURT (JESMOND) LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
CHEVIOT HOUSE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE3 2ER
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KINGSTON PROPERTY SERVICES LIMITED | Corporate Secretary | 2022-03-25 | CURRENT | ||
MRS YVONNE CAIRNS | May 1947 | British | Director | 2022-09-26 | CURRENT |
MR NEIL WALKER ROWE | Dec 1967 | British | Director | 2020-10-12 | CURRENT |
MR CLIVE DOUGLAS MOCKFORD | Sep 1957 | British | Director | 2020-10-12 | CURRENT |
JOYCE LYNN DOHERTY | Feb 1943 | British | Director | 2022-09-26 | CURRENT |
MR SEBASTIAN CHARLES CUTTERIDGE | Feb 1986 | British | Director | 2023-10-02 | CURRENT |
MRS PETA ELIZABETH SYRON | Secretary | 2016-03-07 UNTIL 2023-03-09 | RESIGNED | ||
MR ANDREW MICHAEL PEGG | May 1955 | British | Secretary | 1997-06-16 UNTIL 2001-06-19 | RESIGNED |
PATRICIA ANN KENNEDY | Jul 1938 | Secretary | 2001-06-19 UNTIL 2004-01-31 | RESIGNED | |
DR LORNA ROZNER | British | Secretary | 2004-02-01 UNTIL 2016-03-07 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1997-06-16 UNTIL 1997-06-16 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-06-16 UNTIL 1997-06-16 | RESIGNED | ||
ERIC JAMES WYLDE | Mar 1947 | British | Director | 2001-06-19 UNTIL 2003-02-10 | RESIGNED |
MRS PETA ELIZABETH SYRON | Apr 1947 | British | Director | 2015-10-06 UNTIL 2023-03-09 | RESIGNED |
PAUL LANCELOT STOBART | May 1957 | British | Director | 2001-06-19 UNTIL 2001-12-31 | RESIGNED |
JOHN DAVID WALDRON | May 1936 | British | Director | 2001-06-19 UNTIL 2002-04-20 | RESIGNED |
FRANCIS FREDERICK SORBIE | Oct 1939 | British | Director | 2012-01-01 UNTIL 2012-08-16 | RESIGNED |
MILDRED GRACE RICHARDSON | Jul 1928 | British | Director | 2001-06-19 UNTIL 2009-10-27 | RESIGNED |
VATHSALA VARADA RAJAN | Jul 1940 | British | Director | 2008-08-01 UNTIL 2012-12-31 | RESIGNED |
MR ANDREW MICHAEL PEGG | May 1955 | British | Director | 1997-06-16 UNTIL 2001-06-19 | RESIGNED |
BRIAN CHRISTOPHER NICHOL | Apr 1947 | British | Director | 2001-06-19 UNTIL 2021-10-12 | RESIGNED |
BRIAN MONCUR | Oct 1943 | British | Director | 2005-11-07 UNTIL 2022-10-13 | RESIGNED |
WILLIAM ERNEST METCALF | Mar 1940 | British | Director | 2001-06-19 UNTIL 2001-12-31 | RESIGNED |
DR MALCOLM WILLIAM KENNEDY | Mar 1935 | British | Director | 2001-06-19 UNTIL 2011-10-04 | RESIGNED |
DANIEL PAUL GAULT | May 1959 | British | Director | 2001-06-19 UNTIL 2006-05-03 | RESIGNED |
RICHARD GRAHAM | Mar 1949 | British | Director | 2008-08-01 UNTIL 2015-03-31 | RESIGNED |
JOYCE LYNN DOHERTY | Feb 1943 | British | Director | 2001-06-19 UNTIL 2018-06-19 | RESIGNED |
MR WILLIAM HENRY COLBECK | Aug 1936 | British | Director | 2010-11-30 UNTIL 2022-09-26 | RESIGNED |
MR DAVID CHRISTOPHER BATES | Jul 1952 | British | Director | 1997-06-16 UNTIL 2001-06-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MARY COURT (JESMOND) LIMITED | 2023-08-04 | 30-11-2022 | £50 equity |
Dormant Company Accounts - MARY COURT (JESMOND) LIMITED | 2022-08-02 | 30-11-2021 | £50 equity |
Dormant Company Accounts - MARY COURT (JESMOND) LIMITED | 2021-06-22 | 30-11-2020 | £50 equity |
Dormant Company Accounts - MARY COURT (JESMOND) LIMITED | 2020-06-20 | 30-11-2019 | £50 equity |
Dormant Company Accounts - MARY COURT (JESMOND) LIMITED | 2019-07-24 | 30-11-2018 | £50 equity |
Dormant Company Accounts - MARY COURT (JESMOND) LIMITED | 2018-07-24 | 30-11-2017 | £50 equity |
Dormant Company Accounts - MARY COURT (JESMOND) LIMITED | 2017-08-01 | 30-11-2016 | £50 equity |
Dormant Company Accounts - MARY COURT (JESMOND) LIMITED | 2016-08-05 | 30-11-2015 | £50 equity |
Dormant Company Accounts - MARY COURT (JESMOND) LIMITED | 2015-07-28 | 30-11-2014 | £50 equity |
Dormant Company Accounts - MARY COURT (JESMOND) LIMITED | 2014-07-16 | 30-11-2013 | £50 equity |