SIDNEY COURT MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 5XH

Company number 02850974
Status Active
Incorporation Date 7 September 1993
Company Type Private Limited Company
Address 2 ROTHBURY TERRACE, HEATON, NEWCASTLE UPON TYNE, NE6 5XH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Helen Graham as a director on 4 November 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SIDNEY COURT MANAGEMENT COMPANY LIMITED are www.sidneycourtmanagementcompany.co.uk, and www.sidney-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Sidney Court Management Company Limited is a Private Limited Company. The company registration number is 02850974. Sidney Court Management Company Limited has been working since 07 September 1993. The present status of the company is Active. The registered address of Sidney Court Management Company Limited is 2 Rothbury Terrace Heaton Newcastle Upon Tyne Ne6 5xh. The company`s financial liabilities are £0.88k. It is £0.87k against last year. The cash in hand is £0.93k. It is £0.93k against last year. And the total assets are £0.93k, which is £0.93k against last year. BRELSFORD, Neil Scott is a Director of the company. YOUNG, Karin is a Director of the company. Secretary CORNISH, Peter James has been resigned. Secretary NAIRN, Catherine Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRRELL, Keith Graham has been resigned. Director BURN, Claire has been resigned. Director CORNISH, Peter James has been resigned. Director DONALDSON, Linda Jane Blackwood has been resigned. Director GRAHAM, Helen has been resigned. Director GREEN, Deborah Anne has been resigned. Director HARDWICK, Lisa has been resigned. Director HILL, Amanda has been resigned. Director HOLMES, Christopher Graham has been resigned. Director JENKINSON, Leesa Margaret has been resigned. Director MCGUIRE, Adam has been resigned. Director MELLOR, Stephen Andrew has been resigned. Director NAIRN, Catherine Jane has been resigned. Director PAGE, Joanne Sarah has been resigned. Director WADDINGTON, James Samuel Andreas has been resigned. Director WILSON, Lesley Karen has been resigned. Director WINDROSS, David Anthony has been resigned. The company operates in "Residents property management".


sidney court management company Key Finiance

LIABILITIES £0.88k
+17480%
CASH £0.93k
+18580%
TOTAL ASSETS £0.93k
+18580%
All Financial Figures

Current Directors

Director
BRELSFORD, Neil Scott
Appointed Date: 06 April 2009
48 years old

Director
YOUNG, Karin
Appointed Date: 30 April 2013
64 years old

Resigned Directors

Secretary
CORNISH, Peter James
Resigned: 12 April 2013
Appointed Date: 21 July 1995

Secretary
NAIRN, Catherine Jane
Resigned: 21 July 1995
Appointed Date: 07 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 1993
Appointed Date: 07 September 1993

Director
BIRRELL, Keith Graham
Resigned: 22 August 1994
Appointed Date: 07 September 1993
59 years old

Director
BURN, Claire
Resigned: 22 July 2002
Appointed Date: 01 August 1998
52 years old

Director
CORNISH, Peter James
Resigned: 12 April 2013
Appointed Date: 07 September 1993
69 years old

Director
DONALDSON, Linda Jane Blackwood
Resigned: 04 August 2000
Appointed Date: 22 August 1994
61 years old

Director
GRAHAM, Helen
Resigned: 04 November 2016
Appointed Date: 31 January 2014
38 years old

Director
GREEN, Deborah Anne
Resigned: 26 July 1996
Appointed Date: 07 September 1993
56 years old

Director
HARDWICK, Lisa
Resigned: 06 April 2009
Appointed Date: 13 November 1998
55 years old

Director
HILL, Amanda
Resigned: 24 September 2009
Appointed Date: 15 November 2005
56 years old

Director
HOLMES, Christopher Graham
Resigned: 15 November 2005
Appointed Date: 17 January 2003
51 years old

Director
JENKINSON, Leesa Margaret
Resigned: 28 August 2014
Appointed Date: 09 February 2005
47 years old

Director
MCGUIRE, Adam
Resigned: 19 December 2003
Appointed Date: 22 July 2002
50 years old

Director
MELLOR, Stephen Andrew
Resigned: 17 January 2003
Appointed Date: 26 July 1996
54 years old

Director
NAIRN, Catherine Jane
Resigned: 01 August 1998
Appointed Date: 07 September 1993
59 years old

Director
PAGE, Joanne Sarah
Resigned: 09 February 2005
Appointed Date: 04 August 2000
54 years old

Director
WADDINGTON, James Samuel Andreas
Resigned: 31 January 2014
Appointed Date: 24 September 2009
40 years old

Director
WILSON, Lesley Karen
Resigned: 13 November 1998
Appointed Date: 07 September 1993
61 years old

Director
WINDROSS, David Anthony
Resigned: 17 October 2015
Appointed Date: 09 January 2004
45 years old

Persons With Significant Control

Ms Karin Young
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SIDNEY COURT MANAGEMENT COMPANY LIMITED Events

14 Nov 2016
Termination of appointment of Helen Graham as a director on 4 November 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5

17 Oct 2015
Termination of appointment of David Anthony Windross as a director on 17 October 2015
...
... and 78 more events
27 Jul 1995
Secretary resigned;new secretary appointed
21 Oct 1994
Return made up to 07/09/94; full list of members
  • 363(288) ‐ Director resigned

28 Sep 1994
Director resigned;new director appointed

13 Sep 1993
Secretary resigned

07 Sep 1993
Incorporation