About

Registered Number: 00893886
Date of Incorporation: 13/12/1966 (57 years and 6 months ago)
Company Status: Active
Registered Address: 118 Fowler Street, South Shields, Tyne And Wear, NE33 1PZ

 

Based in Tyne And Wear, Cleadon Old Hall Management Company Ltd was founded on 13 December 1966, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 28 directors listed as Coffey, Robert, Errington, Margaret, Foster, Brenda, Kinlen, Martin Gerard, Pickering, Christopher, Pickering, Geoffrey William, Richardson, Julia Anne, Rogers, Josephine Eleanor, Humphreys, Maurice, Berry, Emma Madison Cooper, Berry, William, Brown, Sarah Jane, Groves, Amy, Hannah, William, Lawrenson, Gerald Doyle, Leighton, Sarah Anne, Ling, David, Mcvittie, Joseph Johnstone, Moore, Railton, Pilbin, Christina, Smith, Agnes, Spooner, Joan Vickery, Swainston, Norman, Swales, Milton, Swan, Mary, Topping, Nicola, Walton, Edward Weatherwill, Wheatman, John for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, Robert 05 October 2015 - 1
ERRINGTON, Margaret 18 February 2018 - 1
FOSTER, Brenda 20 February 2003 - 1
KINLEN, Martin Gerard 12 July 2003 - 1
PICKERING, Christopher 16 July 2009 - 1
PICKERING, Geoffrey William 22 February 2002 - 1
RICHARDSON, Julia Anne 18 February 2014 - 1
ROGERS, Josephine Eleanor 25 October 2019 - 1
BERRY, Emma Madison Cooper N/A 01 May 1992 1
BERRY, William 30 June 1993 30 November 2003 1
BROWN, Sarah Jane N/A 20 July 1991 1
GROVES, Amy N/A 14 June 2007 1
HANNAH, William 16 April 2016 05 June 2019 1
LAWRENSON, Gerald Doyle N/A 01 May 2006 1
LEIGHTON, Sarah Anne 26 June 2010 24 March 2016 1
LING, David 26 January 2001 31 December 2017 1
MCVITTIE, Joseph Johnstone 04 August 1999 06 November 2002 1
MOORE, Railton 19 June 2006 05 February 2014 1
PILBIN, Christina N/A 26 June 2003 1
SMITH, Agnes N/A 30 November 2013 1
SPOONER, Joan Vickery N/A 20 February 2003 1
SWAINSTON, Norman N/A 08 March 1999 1
SWALES, Milton N/A 22 August 2001 1
SWAN, Mary N/A 15 October 1992 1
TOPPING, Nicola 06 November 2002 18 November 2003 1
WALTON, Edward Weatherwill N/A 24 January 1992 1
WHEATMAN, John N/A 12 July 2003 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREYS, Maurice N/A 22 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AP01 - Appointment of director 26 October 2019
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 10 May 2018
CH01 - Change of particulars for director 30 April 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 05 September 2017
PSC08 - N/A 04 September 2017
PSC09 - N/A 04 September 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 18 July 2016
CH01 - Change of particulars for director 27 May 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
CH01 - Change of particulars for director 14 December 2015
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 12 September 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 12 May 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 11 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 21 October 2007
363s - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
AA - Annual Accounts 20 June 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
AA - Annual Accounts 20 January 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
363s - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 09 November 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
AA - Annual Accounts 22 June 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 28 August 1998
363s - Annual Return 03 September 1997
287 - Change in situation or address of Registered Office 20 August 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 29 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 11 September 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 04 July 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 21 October 1994
363s - Annual Return 21 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
AA - Annual Accounts 16 August 1993
363s - Annual Return 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
AA - Annual Accounts 19 October 1992
AA - Annual Accounts 30 August 1991
363a - Annual Return 30 August 1991
363 - Annual Return 07 November 1990
AA - Annual Accounts 07 November 1990
288 - N/A 06 November 1989
288 - N/A 06 November 1989
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
288 - N/A 14 August 1987
288 - N/A 14 August 1987
288 - N/A 14 August 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
MISC - Miscellaneous document 13 December 1966
NEWINC - New incorporation documents 13 December 1966

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.