About

Registered Number: 03124745
Date of Incorporation: 10/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 8 Howard Court, North Shields, Tyne And Wear, NE30 1NZ,

 

Howard Court (North Shields) Management Company Ltd was registered on 10 November 1995 with its registered office in North Shields in Tyne And Wear, it has a status of "Active". Johnson, Nicholas Edward, Letherby, Lynne, Beaumont, Christine Anne, Minto, Philip, Wilson, John Ignatius, Angell, Chaz, Birkett, Natalie Jayne, Blackhall, Andrew, Cunningham, Allison, Flynn, Brendan Dean, Gray, Nicholas Paul, Hare, Andrew David, Henderson, Hazel Ann, Henderson, Thomas, Hetherington, Elaine Elliott, Howarth, Shayne Paul, Howe, Pamela Edwina, Johnson, Cynthia, Johnson, Nicholas Edward, Johnson, Nigel, Minto, Philip, Myers, Susan Mckenzie, Oates, Maria, Robertson, Veronica Gloria, Sutton, Kenneth George, Walker, Philip Scott, Warren, Paul Robert are the current directors of Howard Court (North Shields) Management Company Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETHERBY, Lynne 13 September 2018 - 1
ANGELL, Chaz 04 July 2007 16 November 2010 1
BIRKETT, Natalie Jayne 01 November 2006 27 June 2013 1
BLACKHALL, Andrew 24 August 1998 07 July 2000 1
CUNNINGHAM, Allison 01 September 2016 28 September 2018 1
FLYNN, Brendan Dean 12 June 2001 24 February 2006 1
GRAY, Nicholas Paul 01 December 2003 15 May 2007 1
HARE, Andrew David 09 June 2011 26 June 2014 1
HENDERSON, Hazel Ann 10 September 1996 01 April 2000 1
HENDERSON, Thomas 10 September 1996 01 April 2000 1
HETHERINGTON, Elaine Elliott 17 February 2000 30 September 2004 1
HOWARTH, Shayne Paul 28 May 2008 02 September 2008 1
HOWE, Pamela Edwina 05 July 2006 19 May 2009 1
JOHNSON, Cynthia 07 July 2010 09 July 2012 1
JOHNSON, Nicholas Edward 05 July 2006 20 May 2008 1
JOHNSON, Nigel 29 April 2001 12 May 2004 1
MINTO, Philip 07 July 2010 01 August 2016 1
MYERS, Susan Mckenzie 26 June 2014 19 January 2017 1
OATES, Maria 24 August 1998 31 July 2001 1
ROBERTSON, Veronica Gloria 06 October 1997 19 January 2017 1
SUTTON, Kenneth George 27 June 2013 01 August 2016 1
WALKER, Philip Scott 12 June 2001 21 November 2002 1
WARREN, Paul Robert 06 February 2002 03 May 2007 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Nicholas Edward 14 October 2016 - 1
BEAUMONT, Christine Anne 10 September 1996 06 January 2000 1
MINTO, Philip 01 July 2011 01 August 2016 1
WILSON, John Ignatius 05 September 2000 30 September 2004 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.