St. Oswins (Tynemouth) Management Company Limited

  • Active
  • Incorporated on 26 Jul 2002

Reg Address: 3 Bonnie Grove, Byers Green, Spennymoor DL16 7QH

Company Classifications:
98000 - Residents property management


  • Summary The company with name "St. Oswins (Tynemouth) Management Company Limited" is a ltd and located in 3 Bonnie Grove, Byers Green, Spennymoor DL16 7QH. St. Oswins (Tynemouth) Management Company Limited is currently in active status and it was incorporated on 26 Jul 2002 (22 years 1 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in St. Oswins (Tynemouth) Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Guilherme Da Silva Lemos Director 28 Dec 2021 Portuguese Active
2 Amy Louise Rumble Director 28 Dec 2021 British Active
3 Eleanor Spencer-Regan Director 1 Oct 2021 British Active
4 Stephen Regan Director 1 Oct 2021 British Active
5 Michele Weatherburn Director 6 Dec 2018 British Active
6 Laraine Moorhead Director 2 Aug 2018 British Active
7 Anne Morrell Director 2 Aug 2018 British Active
8 Alan Rodney Burn Director 2 Aug 2018 British Resigned
28 Oct 2021
9 Anne Morrell Director 2 Aug 2018 British Resigned
28 Oct 2021
10 Colin Richard Walker Director 2 Aug 2018 British Active
11 William Peter Fatherley Director 2 Aug 2018 British Active
12 Jade Harrison Director 2 Aug 2018 British Active
13 Nigel John Jones Director 2 Aug 2018 British Active
14 Christopher Fox Director 24 Jul 2017 British Resigned
5 Dec 2018
15 Anne Morrell Director 24 Jul 2017 British Resigned
5 Feb 2018
16 Tracy Bowman Secretary 4 Oct 2016 - Active
17 Jade Harrison Director 20 Apr 2005 British Resigned
25 Jul 2017
18 KINGSTON PROPERTY SERVICES LIMITED Corporate Secretary 1 Apr 2005 - Resigned
1 Jan 2010
19 Terence Howard Brannen Secretary 24 Mar 2004 - Resigned
31 Mar 2005
20 Laraine Moorhead Director 17 May 2003 British Resigned
25 Jul 2017
21 Simon Henderson Director 26 Jul 2002 British Resigned
31 May 2005
22 Caroline Dominique Shirley Harte Secretary 26 Jul 2002 - Resigned
5 Feb 2004
23 Nicholas Longworth Director 26 Jul 2002 British Resigned
5 Feb 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
22 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for St. Oswins (Tynemouth) Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 29 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 7 Aug 2023 Download PDF
3 Accounts - Micro Entity 20 Sep 2022 Download PDF
4 Confirmation Statement - Updates 9 Aug 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 25 May 2022 Download PDF
2 Pages
6 Officers - Appoint Person Director Company With Name Date 25 May 2022 Download PDF
2 Pages
7 Confirmation Statement - No Updates 26 Jul 2021 Download PDF
8 Accounts - Total Exemption Full 30 Sep 2020 Download PDF
5 Pages
9 Confirmation Statement - No Updates 28 Jul 2020 Download PDF
3 Pages
10 Accounts - Total Exemption Full 30 Sep 2019 Download PDF
5 Pages
11 Confirmation Statement - Updates 5 Aug 2019 Download PDF
4 Pages
12 Officers - Termination Director Company With Name Termination Date 23 Jan 2019 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 23 Jan 2019 Download PDF
2 Pages
14 Accounts - Total Exemption Full 10 Sep 2018 Download PDF
4 Pages
15 Officers - Appoint Person Director Company With Name Date 6 Aug 2018 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 6 Aug 2018 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 6 Aug 2018 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 6 Aug 2018 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 6 Aug 2018 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 6 Aug 2018 Download PDF
2 Pages
21 Confirmation Statement - No Updates 26 Jul 2018 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 8 Feb 2018 Download PDF
1 Pages
23 Accounts - Dormant 7 Sep 2017 Download PDF
2 Pages
24 Confirmation Statement - Updates 26 Jul 2017 Download PDF
4 Pages
25 Officers - Termination Director Company With Name Termination Date 25 Jul 2017 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 25 Jul 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 24 Jul 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 24 Jul 2017 Download PDF
2 Pages
29 Confirmation Statement - Updates 20 Feb 2017 Download PDF
9 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2017 Download PDF
20 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2017 Download PDF
20 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2017 Download PDF
20 Pages
33 Accounts - Dormant 1 Feb 2017 Download PDF
5 Pages
34 Accounts - Dormant 1 Feb 2017 Download PDF
5 Pages
35 Accounts - Dormant 1 Feb 2017 Download PDF
5 Pages
36 Accounts - Dormant 1 Feb 2017 Download PDF
5 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2017 Download PDF
20 Pages
38 Accounts - Dormant 1 Feb 2017 Download PDF
5 Pages
39 Accounts - Dormant 1 Feb 2017 Download PDF
5 Pages
40 Restoration - Administrative Company 1 Feb 2017 Download PDF
3 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2017 Download PDF
20 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2017 Download PDF
20 Pages
43 Address - Change Registered Office Company With Date Old New 1 Feb 2017 Download PDF
2 Pages
44 Officers - Appoint Person Secretary Company With Name Date 1 Feb 2017 Download PDF
3 Pages
45 Accounts - Dormant 1 Feb 2017 Download PDF
5 Pages
46 Gazette - Dissolved Compulsary 1 Mar 2011 Download PDF
1 Pages
47 Gazette - Notice Compulsary 16 Nov 2010 Download PDF
1 Pages
48 Officers - Termination Secretary Company With Name 7 Jan 2010 Download PDF
1 Pages
49 Address - Change Registered Office Company With Date Old 7 Jan 2010 Download PDF
1 Pages
50 Accounts - Dormant 6 Oct 2009 Download PDF
1 Pages
51 Annual Return - Legacy 4 Aug 2009 Download PDF
5 Pages
52 Accounts - Dormant 14 Oct 2008 Download PDF
1 Pages
53 Address - Legacy 9 Sep 2008 Download PDF
1 Pages
54 Address - Legacy 9 Sep 2008 Download PDF
1 Pages
55 Address - Legacy 9 Sep 2008 Download PDF
1 Pages
56 Annual Return - Legacy 9 Sep 2008 Download PDF
5 Pages
57 Accounts - Dormant 10 Oct 2007 Download PDF
1 Pages
58 Address - Legacy 24 Jul 2007 Download PDF
1 Pages
59 Annual Return - Legacy 24 Jul 2007 Download PDF
4 Pages
60 Address - Legacy 24 Jul 2007 Download PDF
1 Pages
61 Address - Legacy 24 Jul 2007 Download PDF
1 Pages
62 Annual Return - Legacy 15 Sep 2006 Download PDF
4 Pages
63 Accounts - Total Exemption Full 7 Feb 2006 Download PDF
9 Pages
64 Annual Return - Legacy 1 Aug 2005 Download PDF
9 Pages
65 Officers - Legacy 1 Aug 2005 Download PDF
1 Pages
66 Accounts - Total Exemption Full 22 Jun 2005 Download PDF
8 Pages
67 Officers - Legacy 12 May 2005 Download PDF
1 Pages
68 Officers - Legacy 10 May 2005 Download PDF
1 Pages
69 Address - Legacy 10 May 2005 Download PDF
1 Pages
70 Address - Legacy 10 May 2005 Download PDF
1 Pages
71 Officers - Legacy 10 May 2005 Download PDF
4 Pages
72 Officers - Legacy 10 May 2005 Download PDF
2 Pages
73 Annual Return - Legacy 14 Sep 2004 Download PDF
10 Pages
74 Officers - Legacy 23 Jun 2004 Download PDF
2 Pages
75 Accounts - Total Exemption Full 28 May 2004 Download PDF
8 Pages
76 Officers - Legacy 6 Apr 2004 Download PDF
2 Pages
77 Address - Legacy 6 Apr 2004 Download PDF
1 Pages
78 Annual Return - Legacy 4 Oct 2003 Download PDF
8 Pages
79 Accounts - Legacy 23 Sep 2003 Download PDF
1 Pages
80 Incorporation - Company 26 Jul 2002 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.