Background WavePink WaveYellow Wave

SQUIRES COURT (DARLINGTON) RTM COMPANY LIMITED (05676235)

SQUIRES COURT (DARLINGTON) RTM COMPANY LIMITED (05676235) is an active UK company. incorporated on 16 January 2006. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. SQUIRES COURT (DARLINGTON) RTM COMPANY LIMITED has been registered for 20 years. Current directors include BELL, Lynda, WALLER, Carly.

Company Number
05676235
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 2006
Age
20 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Lynda, WALLER, Carly
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUIRES COURT (DARLINGTON) RTM COMPANY LIMITED

SQUIRES COURT (DARLINGTON) RTM COMPANY LIMITED is an active company incorporated on 16 January 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SQUIRES COURT (DARLINGTON) RTM COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05676235

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 16 January 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

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

Previous Addresses

10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England
From: 30 November 2023To: 7 March 2025
3 Vance Business Park Gateshead NE11 9NE England
From: 28 June 2023To: 30 November 2023
Buxton Group, Silver Fox Way, 3.1 Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England
From: 1 September 2022To: 28 June 2023
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 18 June 2019To: 1 September 2022
2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH
From: 8 June 2010To: 18 June 2019
4Th Floor Northgate House Darlington County Durham DL1 1XA
From: 16 January 2006To: 8 June 2010
Timeline

31 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Sept 16
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jun 19
Director Left
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Jan 2025

BELL, Lynda

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1944
Director
Appointed 27 Jun 2023

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 14 Jan 2026

BIGGE, Peter William

Resigned
11 Queensway, HampshireBH25 5NR
Secretary
Appointed 16 Jan 2006
Resigned 18 Jun 2019

FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED

Resigned
11 Queensway, HampshireBH25 5NR
Corporate secretary
Appointed 18 Jun 2019
Resigned 31 Aug 2022

PROPERTUNITY NORTH EAST LIMITED

Resigned
Defender Court, SunderlandSR5 3PE
Corporate secretary
Appointed 26 Mar 2024
Resigned 01 Jan 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 2006
Resigned 16 Jan 2006

BOORMAN, Patricia Alwyn

Resigned
11 Queensway, HampshireBH25 5NR
Born November 1939
Director
Appointed 05 Jun 2008
Resigned 21 Jul 2020

HALL, Margaret

Resigned
11 Queensway, HampshireBH25 5NR
Born November 1928
Director
Appointed 15 Feb 2018
Resigned 11 Dec 2019

HANCOCK, Keith

Resigned
Faverdale North, DarlingtonDL3 0PH
Born May 1929
Director
Appointed 18 Aug 2016
Resigned 10 Jun 2018

HANCOCK, Keith

Resigned
Faverdale North, DarlingtonDL3 0PH
Born May 1929
Director
Appointed 14 May 2012
Resigned 22 Oct 2015

HANSON, Kathleen Beatrice

Resigned
11 Queensway, HampshireBH25 5NR
Born March 1926
Director
Appointed 08 Dec 2015
Resigned 25 Jul 2019

HAUSER, Beryl Rosemary

Resigned
11 Queensway, HampshireBH25 5NR
Born April 1929
Director
Appointed 05 Jun 2008
Resigned 18 Jun 2019

HENDERSON, Florence Mary

Resigned
11 Queensway, HampshireBH25 5NR
Born December 1928
Director
Appointed 02 Jun 2014
Resigned 11 Dec 2019

IVES, Jeffrey Alan

Resigned
Vance Business Park, GatesheadNE11 9NE
Born January 1950
Director
Appointed 12 Dec 2019
Resigned 30 Nov 2023

JEFFERSON, Brian

Resigned
Faverdale North, DarlingtonDL3 0PH
Born November 1937
Director
Appointed 14 May 2012
Resigned 10 Jun 2013

JEFFERSON, Brian

Resigned
10 Squires Court, DarlingtonDL3 9XZ
Born November 1937
Director
Appointed 16 Jan 2006
Resigned 31 Jul 2007

LAYCOCK, Harold

Resigned
29 Squires Court, DarlingtonDL3 9XZ
Born March 1919
Director
Appointed 31 Aug 2007
Resigned 23 Jan 2008

MAWER, Evelyn

Resigned
11 Queensway, HampshireBH25 5NR
Born April 1928
Director
Appointed 02 Jun 2014
Resigned 11 Dec 2019

SINAR, John Harold

Resigned
30 Squires Court, DarlingtonDL3 9XZ
Born February 1925
Director
Appointed 03 May 2006
Resigned 11 May 2007

SWEETING, Jean

Resigned
Faverdale North, DarlingtonDL3 0PH
Born August 1923
Director
Appointed 12 Mar 2007
Resigned 09 Nov 2015

THOMPSON, Jessie

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1937
Director
Appointed 27 Jun 2023
Resigned 14 Jan 2026

TOMSETT, Patricia Anne

Resigned
Cobalt Business Park, Newcastle Upon TyneNE27 0QJ
Born October 1940
Director
Appointed 09 Nov 2020
Resigned 27 Jun 2023

TOWN, Charles Neville

Resigned
28 Squires Court, DarlingtonDL3 9XZ
Born September 1932
Director
Appointed 16 Jan 2006
Resigned 23 Apr 2012

WHITEHOUSE, Rita Mary

Resigned
Defender Court, SunderlandSR5 3PE
Born October 1937
Director
Appointed 27 Jun 2023
Resigned 15 Jan 2024

WILLIAMS, Ronald Howard

Resigned
11 Queensway, HampshireBH25 5NR
Born October 1928
Director
Appointed 02 Jun 2014
Resigned 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 March 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 August 2018
AAMDAAMD
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
30 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Incorporation Company
16 January 2006
NEWINCIncorporation