2 JOHN STREET CULLERCOATS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 JOHN STREET CULLERCOATS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03369902

Incorporation date

13/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear NE30 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1997)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon08/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon20/02/2024
Micro company accounts made up to 2023-05-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-05-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-05-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-05-31
dot icon15/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon05/12/2018
Appointment of Mrs Amanda Penn as a director on 2018-12-05
dot icon26/11/2018
Termination of appointment of Aidan Weatherill as a director on 2018-11-26
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon05/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/05/2017
Appointment of Mr Aidan Weatherill as a director on 2017-05-19
dot icon31/05/2017
Appointment of Mr James Edward Moore as a director on 2017-05-19
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon22/05/2013
Director's details changed for Heather Nicholls on 2013-05-01
dot icon09/04/2013
Registered office address changed from 2 John Street Cullercoats Tyne and Wear NE30 4PL on 2013-04-09
dot icon08/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/04/2013
Appointment of Ms Heather Nicholls as a secretary
dot icon08/04/2013
Termination of appointment of Lorna Scammell as a director
dot icon08/04/2013
Director's details changed for Heather Nichols on 2013-04-08
dot icon08/04/2013
Termination of appointment of Lorna Scammell as a secretary
dot icon19/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon01/06/2010
Registered office address changed from 2 John Street Cullercoats Whitley Bay Tyne and Wear on 2010-06-01
dot icon01/06/2010
Director's details changed for Dr Lorna Mary Scammell on 2010-05-13
dot icon01/06/2010
Director's details changed for Heather Nichols on 2010-05-13
dot icon12/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/05/2009
Return made up to 13/05/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 13/05/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon04/06/2007
Secretary's particulars changed;director's particulars changed
dot icon04/06/2007
Return made up to 13/05/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 13/05/06; full list of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon27/05/2005
Return made up to 13/05/05; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon04/06/2004
Return made up to 13/05/04; full list of members
dot icon01/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon17/06/2003
Return made up to 13/05/03; full list of members
dot icon04/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/07/2002
Return made up to 13/05/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon29/06/2001
Return made up to 13/05/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-05-31
dot icon06/10/2000
Director resigned
dot icon06/06/2000
Return made up to 13/05/00; full list of members
dot icon17/02/2000
Full accounts made up to 1999-05-31
dot icon26/07/1999
Return made up to 13/05/99; no change of members
dot icon05/02/1999
Full accounts made up to 1998-05-31
dot icon17/09/1998
New director appointed
dot icon17/09/1998
Return made up to 13/05/98; full list of members
dot icon03/09/1998
New secretary appointed;new director appointed
dot icon17/06/1998
Secretary resigned
dot icon05/06/1998
Director resigned
dot icon25/11/1997
Ad 18/11/97--------- £ si 3@1=3 £ ic 2/5
dot icon16/05/1997
Secretary resigned
dot icon13/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/05/1997 - 13/05/1997
99600
Thomson, David
Director
13/05/1997 - 29/10/1997
-
Weatherill, Aidan
Director
19/05/2017 - 26/11/2018
-
Thomson, Margaret Muirhead
Director
13/05/1997 - 02/10/2000
-
Scammell, Lorna Mary, Dr
Director
18/11/1997 - 05/01/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 JOHN STREET CULLERCOATS MANAGEMENT COMPANY LIMITED

2 JOHN STREET CULLERCOATS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/05/1997 with the registered office located at The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear NE30 1AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 JOHN STREET CULLERCOATS MANAGEMENT COMPANY LIMITED?

toggle

2 JOHN STREET CULLERCOATS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/05/1997 .

Where is 2 JOHN STREET CULLERCOATS MANAGEMENT COMPANY LIMITED located?

toggle

2 JOHN STREET CULLERCOATS MANAGEMENT COMPANY LIMITED is registered at The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear NE30 1AY.

What does 2 JOHN STREET CULLERCOATS MANAGEMENT COMPANY LIMITED do?

toggle

2 JOHN STREET CULLERCOATS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 JOHN STREET CULLERCOATS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.