Background WavePink WaveYellow Wave

ST JOHN'S COURT MANAGEMENT (SOUTH SHIELDS) LIMITED (01163284)

ST JOHN'S COURT MANAGEMENT (SOUTH SHIELDS) LIMITED (01163284) is an active UK company. incorporated on 15 March 1974. with registered office in South Shields. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST JOHN'S COURT MANAGEMENT (SOUTH SHIELDS) LIMITED has been registered for 52 years. Current directors include BURROUGH, Daniel Robert, CHAKRABARTI, David James, KIRTON, Ian and 5 others.

Company Number
01163284
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 1974
Age
52 years
Address
South Shields Business Works, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURROUGH, Daniel Robert, CHAKRABARTI, David James, KIRTON, Ian, RANDALL, John, SHOVELIN, Somsorn, TATE, Samanatha, USHER, Steven, WESTALL, Nicholas Gray
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOHN'S COURT MANAGEMENT (SOUTH SHIELDS) LIMITED

ST JOHN'S COURT MANAGEMENT (SOUTH SHIELDS) LIMITED is an active company incorporated on 15 March 1974 with the registered office located in South Shields. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST JOHN'S COURT MANAGEMENT (SOUTH SHIELDS) LIMITED was registered 52 years ago.(SIC: 68320)

Status

active

Active since 52 years ago

Company No

01163284

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 15 March 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

South Shields Business Works Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

44 Charlotte Street South Shields Tyne and Wear NE33 1PX
From: 19 January 2011To: 13 November 2019
28 St Johns Court Beach Road South Shields Tyne & Wear NE33 2SD
From: 15 March 1974To: 19 January 2011
Timeline

13 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Mar 74
Director Left
Feb 14
Director Left
Nov 15
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 23
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

POTTS GRAY MANAGEMENT COMPANY LTD

Active
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 16 Jan 2020

BURROUGH, Daniel Robert

Active
Beach Road, South ShieldsNE33 2SD
Born June 1980
Director
Appointed 27 Apr 2009

CHAKRABARTI, David James

Active
Henry Robson Way, South ShieldsNE33 1RF
Born December 1968
Director
Appointed 01 Dec 1993

KIRTON, Ian

Active
Henry Robson Way, South ShieldsNE33 1RF
Born May 1963
Director
Appointed 05 Nov 2025

RANDALL, John

Active
Henry Robson Way, South ShieldsNE33 1RF
Born September 1944
Director
Appointed 12 Sept 2019

SHOVELIN, Somsorn

Active
Henry Robson Way, South ShieldsNE33 1RF
Born November 1955
Director
Appointed 02 Oct 2019

TATE, Samanatha

Active
Henry Robson Way, South ShieldsNE33 1RF
Born February 1975
Director
Appointed 12 Sept 2019

USHER, Steven

Active
30 St Johns Court, South ShieldsNE33 2SD
Born April 1955
Director
Appointed N/A

WESTALL, Nicholas Gray

Active
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 11 Mar 2025

CHAKRABARTI, David James

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Secretary
Appointed 12 Sept 2019
Resigned 16 Jan 2020

HANDY, David

Resigned
28 Saint Johns Court, South ShieldsNE33 2SD
Secretary
Appointed 22 Mar 2004
Resigned 12 Sept 2019

WINSHIP, Marion

Resigned
22 St Johns Court, South ShieldsNE33 2SD
Secretary
Appointed N/A
Resigned 22 Mar 2004

BALLS, Kathleen

Resigned
18 St Johns Court, South ShieldsNE33 2SD
Born July 1926
Director
Appointed 30 Jun 2000
Resigned 01 Apr 2009

BELL, George

Resigned
26 St Johns Court, South ShieldsNE33 2SD
Born October 1925
Director
Appointed N/A
Resigned 20 Mar 1998

BELL, Ian

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born April 1960
Director
Appointed 22 Nov 1998
Resigned 01 Mar 2025

CHAKRABARTI, Lilian

Resigned
16 St Johns Court, South ShieldsNE33 2SD
Born April 1930
Director
Appointed N/A
Resigned 22 Oct 1993

COTTERILL, Ellen

Resigned
14 St Johns Court, South ShieldsNE33 2SD
Born June 1915
Director
Appointed N/A
Resigned 24 Feb 1994

FRIER, William

Resigned
20 St Johns Court, South ShieldsNE33 2SD
Born November 1941
Director
Appointed N/A
Resigned 06 Jan 2015

HANDY, David

Resigned
28 Saint Johns Court, South ShieldsNE33 2SD
Born May 1952
Director
Appointed 11 May 2000
Resigned 12 Sept 2019

HANDY, Mathew Robert

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born June 1990
Director
Appointed 04 Oct 2019
Resigned 11 May 2023

LEASK, Richard Andrew

Resigned
24 St Johns Court, South ShieldsNE33 2SD
Born September 1963
Director
Appointed N/A
Resigned 22 Mar 2004

OLIVER, Douglas

Resigned
18 St Johns Court, South ShieldsNE33 2SD
Born July 1950
Director
Appointed N/A
Resigned 29 Jun 2000

SHOVELIN, Terence

Resigned
14 St Johns Court, South ShieldsNE33 2SD
Born April 1931
Director
Appointed 24 Feb 1994
Resigned 04 Feb 2014

TURNBULL, Geoffrey William

Resigned
28 St Johns Court, South ShieldsNE33 2SD
Born July 1960
Director
Appointed N/A
Resigned 10 May 2000

WINSHIP, Marion

Resigned
22 St Johns Court, South ShieldsNE33 2SD
Born December 1935
Director
Appointed N/A
Resigned 28 Jan 2025
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2010
AR01AR01
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
287Change of Registered Office
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
19 January 1992
363b363b
Legacy
27 July 1991
363aAnnual Return
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
10 January 1989
288288
Legacy
10 January 1989
363363
Accounts With Accounts Type Small
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363
Incorporation Company
15 March 1974
NEWINCIncorporation