Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILL COURT WHITBURN (MANAGEMENT) LIMITED
Company Information for

MILL COURT WHITBURN (MANAGEMENT) LIMITED

C/O B.H. ACCOUNTANCY LTD, 363 WEST ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE15 7NL,
Company Registration Number
01255854
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mill Court Whitburn (management) Ltd
MILL COURT WHITBURN (MANAGEMENT) LIMITED was founded on 1976-04-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Mill Court Whitburn (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILL COURT WHITBURN (MANAGEMENT) LIMITED
 
Legal Registered Office
C/O B.H. ACCOUNTANCY LTD
363 WEST ROAD
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE15 7NL
Other companies in NE10
 
Filing Information
Company Number 01255854
Company ID Number 01255854
Date formed 1976-04-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:46:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILL COURT WHITBURN (MANAGEMENT) LIMITED
The accountancy firm based at this address is B.H. ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILL COURT WHITBURN (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
JEAN READSHAW
Company Secretary 2018-05-11
JOAN CHAPMAN
Director 2008-08-19
MARGARET HENDERSON
Director 2006-10-31
MARGARET ANN HOPPER
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BRYSON
Company Secretary 2006-10-30 2018-05-11
EDWARD JAMES CLARK
Director 2006-10-30 2008-08-19
JOANNE POUNDER
Company Secretary 2004-05-08 2006-11-01
MARY GIBSON
Director 1995-06-22 2006-11-01
REBECCA MARJORIE GIBSON
Director 2004-05-08 2006-11-01
ROBERT MELVYN MCCULLY
Director 2000-06-07 2006-11-01
JOANNE POUNDER
Director 2004-05-08 2006-11-01
EDWARD JAMES CLARK
Company Secretary 1997-05-08 2004-05-08
EDWARD JAMES CLARK
Director 1991-04-11 2004-05-08
MARGARET ANN HOPPER
Director 1997-05-08 2004-05-08
ANGELA MCGHIN
Director 1993-07-07 2000-06-07
JAMES MILLER SELKIRK
Company Secretary 1991-04-11 1997-05-08
JAMES MILLER SELKIRK
Director 1991-04-11 1997-05-08
EMERY NICHOLAS JOBLING
Director 1991-04-11 1995-03-08
IAN RONALD ROBB
Director 1991-04-11 1993-07-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM C/O B.H. Accountancy Ltd Design Works William Street Felling Tyne and Wear NE10 0JP
2021-09-27AP01DIRECTOR APPOINTED MRS SUSAN MARIE PARKIN
2021-06-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE LUCAS
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN HOPPER
2021-02-02AP01DIRECTOR APPOINTED MRS JEAN READSHAW
2021-01-07AP01DIRECTOR APPOINTED MS SUSAN ANNE LUCAS
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HENDERSON
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-09AP03Appointment of Mrs Norma Jean Lamond as company secretary on 2019-10-08
2019-10-09TM02Termination of appointment of Jean Readshaw on 2019-10-08
2019-06-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21AP03Appointment of Mrs Jean Readshaw as company secretary on 2018-05-11
2018-05-21TM02Termination of appointment of George Bryson on 2018-05-11
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-04-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-05-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN HOPPER / 31/03/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HENDERSON / 31/03/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN CHAPMAN / 31/03/2013
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/13 FROM 4 Saville St South Shields Tyne and Wear NE33 2PR
2012-08-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2011-06-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0131/03/11 ANNUAL RETURN FULL LIST
2010-08-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0131/03/10
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30363aANNUAL RETURN MADE UP TO 31/03/09
2008-09-11288aDIRECTOR APPOINTED JOAN CHAPMAN
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR EDWARD CLARK
2008-07-17363sANNUAL RETURN MADE UP TO 31/03/08
2008-07-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363sANNUAL RETURN MADE UP TO 31/03/07
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288bDIRECTOR RESIGNED
2007-04-13288aNEW SECRETARY APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-24288bSECRETARY RESIGNED
2007-03-24288bDIRECTOR RESIGNED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363sANNUAL RETURN MADE UP TO 31/03/06
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sANNUAL RETURN MADE UP TO 31/03/05
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21363sANNUAL RETURN MADE UP TO 31/03/04
2004-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-14363sANNUAL RETURN MADE UP TO 31/03/03
2002-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sANNUAL RETURN MADE UP TO 31/03/02
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-02288bDIRECTOR RESIGNED
2001-04-02363sANNUAL RETURN MADE UP TO 31/03/01
2001-04-02288aNEW DIRECTOR APPOINTED
2001-04-02363(288)DIRECTOR RESIGNED
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-08363sANNUAL RETURN MADE UP TO 31/03/00
1999-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-19363sANNUAL RETURN MADE UP TO 31/03/99
1999-03-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-04-30363sANNUAL RETURN MADE UP TO 11/04/98
1998-04-30288aNEW DIRECTOR APPOINTED
1998-04-30288aNEW SECRETARY APPOINTED
1998-04-30363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-03-03AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MILL COURT WHITBURN (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILL COURT WHITBURN (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILL COURT WHITBURN (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILL COURT WHITBURN (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of MILL COURT WHITBURN (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILL COURT WHITBURN (MANAGEMENT) LIMITED
Trademarks
We have not found any records of MILL COURT WHITBURN (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILL COURT WHITBURN (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MILL COURT WHITBURN (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MILL COURT WHITBURN (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILL COURT WHITBURN (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILL COURT WHITBURN (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1