HEWETSON COURT MANAGEMENT LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE61 2BU

Company number 03070010
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address 6 KENDOR GROVE, MORPETH, NORTHUMBERLAND, NE61 2BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Appointment of Mr Alan Moore Bowe as a director on 10 July 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 26 . The most likely internet sites of HEWETSON COURT MANAGEMENT LIMITED are www.hewetsoncourtmanagement.co.uk, and www.hewetson-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Pegswood Rail Station is 2.3 miles; to Cramlington Rail Station is 6 miles; to Newcastle Airport Metro is 8.5 miles; to Acklington Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hewetson Court Management Limited is a Private Limited Company. The company registration number is 03070010. Hewetson Court Management Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of Hewetson Court Management Limited is 6 Kendor Grove Morpeth Northumberland Ne61 2bu. The company`s financial liabilities are £57.56k. It is £4.58k against last year. The cash in hand is £55.38k. It is £4.42k against last year. And the total assets are £58.34k, which is £4.58k against last year. EDDLESTON, Brian William is a Secretary of the company. BOWE, Alan Moore is a Director of the company. BRADLEY, David Richard is a Director of the company. EDDLESTON, Brian William is a Director of the company. SCRIVEN, Roy is a Director of the company. Secretary GLOVER, Catherine Anne has been resigned. Secretary HARDY, Patricia has been resigned. Secretary HUNTER, Alistair Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPLETON, Julia Morrison has been resigned. Director BRANTON, Christine Margaret has been resigned. Director CLARE, Jessie, Reverend has been resigned. Director COY, David has been resigned. Director DOUGHERTY, John Martyn has been resigned. Director EMERSON, Mary has been resigned. Director GLOVER, Catherine Anne has been resigned. Director GLOVER, Michael Anthony Joseph has been resigned. Director HARDY, John Leslie, Dr has been resigned. Director HARDY, Patricia has been resigned. Director HATTERSLEY, Peter Michael, Dr has been resigned. Director HAVARD, Alan David, Dr has been resigned. Director HODGSON, David has been resigned. Director HUNTER, Alistair Alexander has been resigned. Director NELLIST, Paul John, Dr has been resigned. Director PENDLETON, Gordon David has been resigned. Director RIMINGTON, Jane, Dr has been resigned. Director SCHORAH, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


hewetson court management Key Finiance

LIABILITIES £57.56k
+8%
CASH £55.38k
+8%
TOTAL ASSETS £58.34k
+8%
All Financial Figures

Current Directors

Secretary
EDDLESTON, Brian William
Appointed Date: 08 December 2001

Director
BOWE, Alan Moore
Appointed Date: 10 July 2016
82 years old

Director
BRADLEY, David Richard
Appointed Date: 25 August 2007
69 years old

Director
EDDLESTON, Brian William
Appointed Date: 04 December 1999
72 years old

Director
SCRIVEN, Roy
Appointed Date: 30 August 2014
76 years old

Resigned Directors

Secretary
GLOVER, Catherine Anne
Resigned: 08 December 2001
Appointed Date: 04 December 1999

Secretary
HARDY, Patricia
Resigned: 07 November 1997
Appointed Date: 29 September 1995

Secretary
HUNTER, Alistair Alexander
Resigned: 05 December 1999
Appointed Date: 07 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 1995
Appointed Date: 20 June 1995

Director
APPLETON, Julia Morrison
Resigned: 18 January 1996
Appointed Date: 29 September 1995
78 years old

Director
BRANTON, Christine Margaret
Resigned: 08 December 2001
Appointed Date: 12 February 2000
83 years old

Director
CLARE, Jessie, Reverend
Resigned: 21 August 2002
Appointed Date: 08 December 2001
89 years old

Director
COY, David
Resigned: 07 July 2002
Appointed Date: 03 February 2001
66 years old

Director
DOUGHERTY, John Martyn
Resigned: 06 December 1998
Appointed Date: 29 September 1995
82 years old

Director
EMERSON, Mary
Resigned: 11 December 2015
Appointed Date: 25 August 2007
87 years old

Director
GLOVER, Catherine Anne
Resigned: 08 December 2001
Appointed Date: 29 September 1997
77 years old

Director
GLOVER, Michael Anthony Joseph
Resigned: 03 September 2007
Appointed Date: 10 December 2005
81 years old

Director
HARDY, John Leslie, Dr
Resigned: 01 September 1997
Appointed Date: 29 September 1995
80 years old

Director
HARDY, Patricia
Resigned: 01 September 1997
Appointed Date: 29 September 1995
78 years old

Director
HATTERSLEY, Peter Michael, Dr
Resigned: 09 December 2000
Appointed Date: 29 September 1997
88 years old

Director
HAVARD, Alan David, Dr
Resigned: 04 December 2010
Appointed Date: 08 December 2001
85 years old

Director
HODGSON, David
Resigned: 04 November 2007
Appointed Date: 07 December 2002
73 years old

Director
HUNTER, Alistair Alexander
Resigned: 05 December 1999
Appointed Date: 20 August 1996
92 years old

Director
NELLIST, Paul John, Dr
Resigned: 12 September 2007
Appointed Date: 27 August 2005
59 years old

Director
PENDLETON, Gordon David
Resigned: 12 February 2000
Appointed Date: 05 December 1998
70 years old

Director
RIMINGTON, Jane, Dr
Resigned: 31 October 2005
Appointed Date: 09 December 2000
64 years old

Director
SCHORAH, David
Resigned: 30 August 2014
Appointed Date: 20 February 2010
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 September 1995
Appointed Date: 20 June 1995

HEWETSON COURT MANAGEMENT LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 October 2016
16 Jul 2016
Appointment of Mr Alan Moore Bowe as a director on 10 July 2016
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 26

02 Jan 2016
Termination of appointment of Mary Emerson as a director on 11 December 2015
06 Dec 2015
Total exemption small company accounts made up to 31 October 2015
...
... and 93 more events
20 Nov 1995
New secretary appointed;new director appointed
20 Nov 1995
Secretary resigned;director resigned;new director appointed
20 Nov 1995
Registered office changed on 20/11/95 from: 1 mitchell lane bristol BS1 6BU
13 Nov 1995
Company name changed securestance property management LIMITED\certificate issued on 14/11/95
20 Jun 1995
Incorporation