ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED

ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07355511
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED located?

    Registered Office Address
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Collins as a director on Dec 10, 2025

    1 pagesTM01

    Appointment of Mr Anthony Mcfarlane as a director on Dec 10, 2025

    2 pagesAP01

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for George F White on Jul 16, 2025

    1 pagesCH04

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Registered office address changed from George F White Arch 2 Westgate Road Newcastle upon Tyne NE1 1SA England to 22 Dean Street Newcastle upon Tyne NE1 1PG on Jun 01, 2022

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 24, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Gfw Lettings Arch 2 Westgate Road Newcastle upon Tyne NE1 1SA England to George F White Arch 2 Westgate Road Newcastle upon Tyne NE1 1SA on Sep 11, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 24, 2019 with no updates

    3 pagesCS01

    Appointment of George F White as a secretary on Sep 06, 2019

    2 pagesAP04

    Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Gfw Lettings Arch 2 Westgate Road Newcastle upon Tyne NE1 1SA on Jun 11, 2019

    1 pagesAD01

    Termination of appointment of Kingston Property Services Limited as a secretary on Jun 10, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Aug 24, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Fergus John Shanahan as a director on Sep 04, 2017

    1 pagesTM01

    Who are the officers of ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE F WHITE
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    22
    England
    Secretary
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    22
    England
    Identification TypeUK Limited Company
    Registration NumberOC304694
    262154230001
    MCFARLANE, Anthony
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    22
    England
    Director
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    22
    England
    EnglandBritish343473590001
    MURRAY, Stuart Lewis
    Red Hall Crescent, Paragon Business Village
    WF1 2DF Wakefield
    2a
    West Yorkshire
    United Kingdom
    Secretary
    Red Hall Crescent, Paragon Business Village
    WF1 2DF Wakefield
    2a
    West Yorkshire
    United Kingdom
    153798760001
    KINGSTON PROPERTY SERVICES LIMITED
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    Secretary
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4032016
    98266700003
    CALVERT, Stephen
    c/o Kingston Property Services Ltd
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    c/o Kingston Property Services Ltd
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    United KingdomBritish177379850001
    COLLINS, Paul, Major
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    22
    England
    Director
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    22
    England
    United KingdomBritish198833070001
    DITCHFIELD, Robin
    c/o Kingston Property Services
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Tyne & Wear
    England
    Director
    c/o Kingston Property Services
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Tyne & Wear
    England
    UkBritish187212250001
    DIXON, Geoffrey
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritish198985320001
    EDMUNDS, Rachel Leah
    St Annes Drive
    DL13 3DG Wolsingham
    25
    County Durham
    Uk
    Director
    St Annes Drive
    DL13 3DG Wolsingham
    25
    County Durham
    Uk
    United KingdomBritish187605370001
    GIRLING, Roger
    c/o Kingston Property Services Ltd
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    c/o Kingston Property Services Ltd
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    UkBritish180748000001
    IRVING, Mark Andrew
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritish179491420001
    MURRAY, Stuart Lewis
    Red Hall Crescent, Paragon Business Village
    WF1 2DF Wakefield
    2a
    West Yorkshire
    United Kingdom
    Director
    Red Hall Crescent, Paragon Business Village
    WF1 2DF Wakefield
    2a
    West Yorkshire
    United Kingdom
    United KingdomBritish75663910001
    ORD, Colin
    Langton Court
    NE20 9AT Ponteland
    19
    Northumberland
    Uk
    Director
    Langton Court
    NE20 9AT Ponteland
    19
    Northumberland
    Uk
    United KingdomBritish127896400001
    ROUND, Jonathon Charles
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    West Yorkshire
    United Kingdom
    Director
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    West Yorkshire
    United Kingdom
    EnglandBritish74788940002
    SHANAHAN, Fergus John
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritish220954910001
    SHANAHAN, Susan
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    United KingdomCanadian126708080004
    SILVERWOOD, Samantha Jane
    St. Annes Drive
    DL13 3DG Wolsingham
    7
    Co Durham
    England Uk
    Director
    St. Annes Drive
    DL13 3DG Wolsingham
    7
    Co Durham
    England Uk
    England UkBritish188785150002
    WOOD, Adam Lee
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    England, UkBritish183434930001

    What are the latest statements on persons with significant control for ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0