About

Registered Number: 02711915
Date of Incorporation: 05/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 1 Ridgeway Close, Connah's Quay, Deeside, CH5 4LZ,

 

Hexham Court (Jesmond Road) Management Company Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". There are 13 directors listed as Blackburne, Peter Andrew, Farrington, Susan Elizabeth, Macmillan, Evan, Bowes, Karen Lesley, Carmichael, Susan Elizabeth, Carney, Tony, Coates, Suzanne Marie, Flitter, Robert Andrew, Guthrie, Victoria Jane, Moon, Stephen Derek, Perkins, Susan Audrey, Reed, Annette, Warner, Simon Neads for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRINGTON, Susan Elizabeth 11 May 2018 - 1
MACMILLAN, Evan 20 June 2019 - 1
BOWES, Karen Lesley 10 May 1995 31 July 1996 1
CARMICHAEL, Susan Elizabeth 10 May 1995 05 May 2005 1
CARNEY, Tony 19 August 2008 14 December 2010 1
COATES, Suzanne Marie 10 February 1997 31 May 1997 1
FLITTER, Robert Andrew 10 May 1995 05 July 2002 1
GUTHRIE, Victoria Jane 10 May 1995 12 December 2001 1
MOON, Stephen Derek 10 May 1995 12 December 2001 1
PERKINS, Susan Audrey 10 May 1995 12 December 2001 1
REED, Annette 10 May 1995 31 July 1996 1
WARNER, Simon Neads 10 May 1995 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
BLACKBURNE, Peter Andrew 29 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 17 July 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 08 May 2019
AD01 - Change of registered office address 12 April 2019
CH03 - Change of particulars for secretary 12 April 2019
TM01 - Termination of appointment of director 19 October 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 03 May 2018
CH03 - Change of particulars for secretary 23 January 2018
AD01 - Change of registered office address 23 January 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 31 May 2017
AR01 - Annual Return 19 May 2016
AP03 - Appointment of secretary 19 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 08 May 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 26 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 06 May 2011
TM01 - Termination of appointment of director 02 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 06 August 2009
287 - Change in situation or address of Registered Office 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 06 June 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
363s - Annual Return 11 July 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 21 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
363s - Annual Return 18 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 25 January 1998
287 - Change in situation or address of Registered Office 03 June 1997
363s - Annual Return 25 May 1997
288c - Notice of change of directors or secretaries or in their particulars 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 10 January 1996
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 26 January 1995
288 - N/A 05 November 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 11 August 1993
363b - Annual Return 15 July 1993
363(287) - N/A 15 July 1993
288 - N/A 13 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1993
NEWINC - New incorporation documents 05 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.