MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED

Register to unlock more data on OkredoRegister

MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02575915

Incorporation date

22/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1991)
dot icon09/02/2026
Micro company accounts made up to 2026-01-31
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon26/09/2025
Micro company accounts made up to 2025-01-31
dot icon28/05/2025
Appointment of Mrs Carly Waller as a director on 2025-05-14
dot icon28/05/2025
Termination of appointment of Malcolm Alan Hardie Chapman as a director on 2025-05-14
dot icon13/05/2025
Termination of appointment of Carol Nesbitt as a director on 2025-05-13
dot icon28/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon24/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon02/01/2024
Micro company accounts made up to 2023-01-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-01-31
dot icon27/04/2022
Appointment of Mrs Carol Nesbitt as a director on 2022-04-15
dot icon27/04/2022
Termination of appointment of Lynn Wallace as a secretary on 2022-04-15
dot icon27/04/2022
Termination of appointment of Kathleen Susan Bowie as a director on 2022-04-15
dot icon28/01/2022
Appointment of Kingston Property Services Limited as a secretary on 2022-01-28
dot icon28/01/2022
Registered office address changed from 34 Willoughby Drive Whitley Bay Tyne and Wear NE26 3DY United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 2022-01-28
dot icon28/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon05/07/2021
Micro company accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-22 with updates
dot icon19/05/2020
Micro company accounts made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/01/2018
Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon24/01/2018
Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/05/2017
Registered office address changed from 15 Malcolm Court Whitley Bay Tyne and Wear NE25 8NN to 34 Willoughby Drive Whitley Bay Tyne and Wear NE26 3DY on 2017-05-16
dot icon30/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon23/01/2015
Director's details changed for Mr Malcolm Alan Hardie Chapman on 2015-01-01
dot icon23/01/2015
Secretary's details changed for Lynn Wallace on 2015-01-01
dot icon30/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon08/02/2013
Register(s) moved to registered office address
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon03/02/2012
Registered office address changed from 15 Malcolm Court Whitley Bay Tyneside NE25 8NN on 2012-02-03
dot icon02/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/05/2011
Registered office address changed from 8 Malcolm Court West Monkseaton Whitley Bay Tyne and Wear NE25 8NN on 2011-05-03
dot icon02/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon02/02/2011
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
dot icon18/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Register inspection address has been changed
dot icon03/02/2010
Director's details changed for Mr Malcolm Alan Hardie Chapman on 2010-02-03
dot icon03/02/2010
Director's details changed for Kathleen Susan Bowie on 2010-02-03
dot icon03/02/2010
Secretary's details changed for Lynn Wallace on 2010-02-03
dot icon22/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/01/2009
Return made up to 22/01/09; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 22/01/08; full list of members
dot icon21/10/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon08/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/02/2007
Return made up to 22/01/07; full list of members
dot icon12/02/2007
Location of register of members
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon29/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/01/2006
Return made up to 22/01/06; full list of members
dot icon25/01/2006
Location of register of members
dot icon09/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/02/2005
Return made up to 22/01/05; full list of members
dot icon08/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/02/2004
Return made up to 22/01/04; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon11/04/2003
Secretary resigned
dot icon11/04/2003
New secretary appointed
dot icon20/02/2003
Return made up to 22/01/03; full list of members
dot icon07/03/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/02/2002
Return made up to 22/01/02; full list of members
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Director resigned
dot icon20/06/2001
New director appointed
dot icon20/06/2001
Director resigned
dot icon21/03/2001
Accounts for a small company made up to 2001-01-31
dot icon21/02/2001
Return made up to 22/01/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-01-31
dot icon06/02/2000
Return made up to 22/01/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-01-31
dot icon10/03/1999
Return made up to 22/01/99; full list of members
dot icon18/11/1998
Full accounts made up to 1998-01-31
dot icon31/03/1998
Return made up to 22/01/98; no change of members
dot icon06/11/1997
Full accounts made up to 1997-01-31
dot icon19/02/1997
Return made up to 22/01/97; no change of members
dot icon14/11/1996
Full accounts made up to 1996-01-31
dot icon21/03/1996
Return made up to 22/01/96; full list of members
dot icon29/11/1995
Secretary resigned
dot icon29/11/1995
New secretary appointed
dot icon20/11/1995
Full accounts made up to 1995-01-31
dot icon28/02/1995
Return made up to 22/01/95; full list of members
dot icon11/11/1994
Accounts for a small company made up to 1994-01-31
dot icon18/03/1994
Return made up to 22/01/94; full list of members
dot icon03/06/1993
Accounts for a small company made up to 1993-01-31
dot icon05/02/1993
Secretary resigned;new secretary appointed
dot icon05/02/1993
Return made up to 22/01/93; full list of members
dot icon27/03/1992
Full accounts made up to 1992-01-31
dot icon25/02/1992
Return made up to 22/01/92; full list of members
dot icon15/01/1992
Return made up to 22/01/91; full list of members
dot icon16/12/1991
Ad 21/02/91--------- £ si 13@1=13 £ ic 2/15
dot icon22/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-
2023
2
15.00
-
0.00
-
-
2023
2
15.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

15.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waller, Carly
Director
14/05/2025 - Present
65
Nesbitt, Carol
Director
15/04/2022 - 13/05/2025
-

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 MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED

MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED is an(a) Active company incorporated on 22/01/1991 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ER. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED?

toggle

MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED is currently Active. It was registered on 22/01/1991 .

Where is MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED located?

toggle

MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear NE3 2ER.

What does MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED do?

toggle

MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED have?

toggle

MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED had 2 employees in 2023.

What is the latest filing for MALCOLM COURT MANAGEMENT (MONKSEATON) LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2026-01-31.