Background WavePink WaveYellow Wave

ST. WILFRID'S COURT (HEXHAM) LIMITED (02280116)

ST. WILFRID'S COURT (HEXHAM) LIMITED (02280116) is an active UK company. incorporated on 26 July 1988. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. ST. WILFRID'S COURT (HEXHAM) LIMITED has been registered for 37 years. Current directors include BRYDON, David.

Company Number
02280116
Status
active
Type
ltd
Incorporated
26 July 1988
Age
37 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYDON, David
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. WILFRID'S COURT (HEXHAM) LIMITED

ST. WILFRID'S COURT (HEXHAM) LIMITED is an active company incorporated on 26 July 1988 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. ST. WILFRID'S COURT (HEXHAM) LIMITED was registered 37 years ago.(SIC: 98000, 99999)

Status

active

Active since 37 years ago

Company No

02280116

LTD Company

Age

37 Years

Incorporated 26 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

GROUNDLONG PROPERTY MANAGEMENT LIMITED
From: 26 July 1988To: 28 December 1989
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 31 December 2013To: 10 February 2015
Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 30 December 2013To: 31 December 2013
8 St Wilfrids Court Hexham Northumberland NE46 2QE
From: 26 July 1988To: 30 December 2013
Timeline

7 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Jul 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 30 Dec 2013

BRYDON, David

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1944
Director
Appointed 16 Sept 2014

CHEYNE, Joan Gladys

Resigned
5 St Wilfrids Court, HexhamNE46 2QE
Secretary
Appointed N/A
Resigned 01 Jan 1995

KING, Sheila

Resigned
3 Querry Edge Fellside, HexhamNE46 1RB
Secretary
Appointed 01 Jan 1995
Resigned 01 Jan 2000

VICKER STAFF, Brenda

Resigned
8 St Wilfrids Court, HexhamNE46 2QE
Secretary
Appointed 01 Jan 2000
Resigned 30 Dec 2013

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 07 Jan 2014
Resigned 01 Jul 2016

CHEYNE, Joan Gladys

Resigned
5 St Wilfrids Court, HexhamNE46 2QE
Born May 1927
Director
Appointed N/A
Resigned 01 Jan 1995

KING, Sheila

Resigned
Quarry Edge Fellside, HexhamNE46 1RB
Born January 1945
Director
Appointed 10 May 2004
Resigned 07 Jan 2014

KING, Sheila

Resigned
3 Querry Edge Fellside, HexhamNE46 1RB
Born January 1945
Director
Appointed 01 Jan 1995
Resigned 01 Jan 2000

PININGTON, Madge

Resigned
2 St Wilfrids Court, HexhamNE46 2QE
Born August 1909
Director
Appointed N/A
Resigned 31 Mar 1999

VICKER STAFF, Brenda

Resigned
8 St Wilfrids Court, HexhamNE46 2QE
Born April 1944
Director
Appointed 01 Jan 2000
Resigned 07 Jan 2014

WILLIAMSON, Simon

Resigned
Flat 4 Saint Wilfrids Court, HexhamNE46 2QE
Born December 1920
Director
Appointed 31 Mar 1999
Resigned 10 May 2004
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
30 December 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Legacy
25 April 1990
88(2)R88(2)R
Legacy
27 March 1990
288288
Legacy
8 March 1990
288288
Legacy
8 March 1990
287Change of Registered Office
Memorandum Articles
15 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 December 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 1988
NEWINCIncorporation