About

Registered Number: 03369902
Date of Incorporation: 13/05/1997 (27 years ago)
Company Status: Active
Registered Address: The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY

 

2 John Street Cullercoats Management Company Ltd was registered on 13 May 1997 with its registered office in North Shields, it's status is listed as "Active". The current directors of the company are Nicholls, Heather, Moore, James Edward, Nicholls, Heather, Penn, Amanda, Scammell, Lorna Mary, Dr, Thomson, David, Thomson, Margaret Muirhead, Weatherill, Aidan. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, James Edward 19 May 2017 - 1
NICHOLLS, Heather 13 May 1997 - 1
PENN, Amanda 05 December 2018 - 1
SCAMMELL, Lorna Mary, Dr 18 November 1997 05 January 2013 1
THOMSON, David 13 May 1997 29 October 1997 1
THOMSON, Margaret Muirhead 13 May 1997 02 October 2000 1
WEATHERILL, Aidan 19 May 2017 26 November 2018 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Heather 06 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 05 December 2018
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 26 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 12 June 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 08 April 2013
AP03 - Appointment of secretary 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 02 June 2010
AD01 - Change of registered office address 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 21 March 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.