ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED
Overview
| Company Name | ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07355511 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Collins as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Anthony Mcfarlane as a director on Dec 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for George F White on Jul 16, 2025 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||
Appointment of George F White as a secretary on Sep 06, 2019 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Kingston Property Services Limited as a secretary on Jun 10, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fergus John Shanahan as a director on Sep 04, 2017 | 1 pages | TM01 | ||
Who are the officers of ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE F WHITE | Secretary | Dean Street NE1 1PG Newcastle Upon Tyne 22 England |
| 262154230001 | ||||||||||
| MCFARLANE, Anthony | Director | Dean Street NE1 1PG Newcastle Upon Tyne 22 England | England | British | 343473590001 | |||||||||
| MURRAY, Stuart Lewis | Secretary | Red Hall Crescent, Paragon Business Village WF1 2DF Wakefield 2a West Yorkshire United Kingdom | 153798760001 | |||||||||||
| KINGSTON PROPERTY SERVICES LIMITED | Secretary | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom |
| 98266700003 | ||||||||||
| CALVERT, Stephen | Director | c/o Kingston Property Services Ltd Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | United Kingdom | British | 177379850001 | |||||||||
| COLLINS, Paul, Major | Director | Dean Street NE1 1PG Newcastle Upon Tyne 22 England | United Kingdom | British | 198833070001 | |||||||||
| DITCHFIELD, Robin | Director | c/o Kingston Property Services Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Tyne & Wear England | Uk | British | 187212250001 | |||||||||
| DIXON, Geoffrey | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House | England | British | 198985320001 | |||||||||
| EDMUNDS, Rachel Leah | Director | St Annes Drive DL13 3DG Wolsingham 25 County Durham Uk | United Kingdom | British | 187605370001 | |||||||||
| GIRLING, Roger | Director | c/o Kingston Property Services Ltd Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | Uk | British | 180748000001 | |||||||||
| IRVING, Mark Andrew | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England | British | 179491420001 | |||||||||
| MURRAY, Stuart Lewis | Director | Red Hall Crescent, Paragon Business Village WF1 2DF Wakefield 2a West Yorkshire United Kingdom | United Kingdom | British | 75663910001 | |||||||||
| ORD, Colin | Director | Langton Court NE20 9AT Ponteland 19 Northumberland Uk | United Kingdom | British | 127896400001 | |||||||||
| ROUND, Jonathon Charles | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British | 74788940002 | |||||||||
| SHANAHAN, Fergus John | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House | England | British | 220954910001 | |||||||||
| SHANAHAN, Susan | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | United Kingdom | Canadian | 126708080004 | |||||||||
| SILVERWOOD, Samantha Jane | Director | St. Annes Drive DL13 3DG Wolsingham 7 Co Durham England Uk | England Uk | British | 188785150002 | |||||||||
| WOOD, Adam Lee | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England | England, Uk | British | 183434930001 |
What are the latest statements on persons with significant control for ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 24, 2016 | The 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