Background WavePink WaveYellow Wave

HARTINGTON COURT (DURHAM ROAD) MANAGEMENT COMPANY LIMITED (05347608)

HARTINGTON COURT (DURHAM ROAD) MANAGEMENT COMPANY LIMITED (05347608) is an active UK company. incorporated on 31 January 2005. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in residents property management. HARTINGTON COURT (DURHAM ROAD) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ELTRINGHAM, Karyn.

Company Number
05347608
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
102 Easedale Gardens, Gateshead, NE9 6LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELTRINGHAM, Karyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTINGTON COURT (DURHAM ROAD) MANAGEMENT COMPANY LIMITED

HARTINGTON COURT (DURHAM ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 2005 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARTINGTON COURT (DURHAM ROAD) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05347608

LTD Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

102 Easedale Gardens Gateshead, NE9 6LY,

Previous Addresses

C/O Chantry Estates Chantry House N0.3 Thomas Street Eighton Banks Gateshead NE9 7YA
From: 23 January 2015To: 1 November 2016
Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE
From: 31 January 2005To: 23 January 2015
Timeline

6 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jan 11
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ELTRINGHAM, Karyn

Active
Easedale Gardens, GatesheadNE9 6LY
Born December 1968
Director
Appointed 17 Jun 2015

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 02 Feb 2005
Resigned 22 Dec 2008

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 13 Jan 2015

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 31 Jan 2005
Resigned 02 Feb 2005

DODDS, John Anthony

Resigned
Ochterlony, NorthumberlandNE63 8JE
Born December 1969
Director
Appointed 02 Feb 2005
Resigned 30 Apr 2006

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 21 Nov 2008
Resigned 31 Dec 2010

ROBSON, Mark Jeremy

Resigned
Albury Park Road, TynemouthNE30 2SH
Born April 1959
Director
Appointed 02 Feb 2005
Resigned 13 Jan 2015

SLOANNES, Karen

Resigned
Hartlington Court, GatesheadNE8 4EJ
Born April 1958
Director
Appointed 23 Dec 2014
Resigned 17 Jun 2015

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 02 Feb 2005
Resigned 19 Dec 2008

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 31 Jan 2005
Resigned 02 Feb 2005

Persons with significant control

1

Karyn Eltringham

Active
Easedale Gardens, GatesheadNE9 6LY
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
30 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
2 October 2007
88(2)R88(2)R
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
287Change of Registered Office
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Incorporation Company
31 January 2005
NEWINCIncorporation