This company is commonly known as St Mary's Mews (easingwold) Management Company Limited. The company was founded 22 years ago and was given the registration number 04351085. The firm's registered office is in LEEDS. You can find them at Sanderson House 1st Floor Station Road, Horsforth, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04351085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderson House 1st Floor Station Road, Horsforth, Leeds, England, LS18 5NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 31 May 2016 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 21 August 2020 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 01 October 2010 | Active |
Carvers Cottage, Askham Bryan, York, YO23 3QU | Secretary | 01 August 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 13 September 2013 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 01 November 2014 | Active |
Oak Mount, Thirkleby Park, Thirsk, YO7 3AR | Secretary | 29 March 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 16 October 2018 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 10 January 2002 | Active |
36 Wilkinsons Court, Easingwold, York, YO61 3GH | Director | 15 March 2004 | Active |
24 Wilkinsons Court, Easingwold, YO61 3GH | Director | 16 October 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 13 August 2005 | Active |
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 02 February 2015 | Active |
42 Wilkinsons Court, Easingwold, YO61 3GH | Director | 15 March 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 08 May 2008 | Active |
11, Bank Street, Wetherby, England, LS22 6NQ | Director | 13 August 2005 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 10 January 2002 | Active |
56 Wilkinson Court, Easingwold, York, YO61 3GH | Director | 15 March 2004 | Active |
Kingsmead, The Lane Gate Helmsley, York, YO41 1JT | Director | 15 January 2002 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 30 January 2015 | Active |
Oak Mount, Thirkleby Park, Thirsk, YO7 3AR | Director | 15 March 2004 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 13 August 2005 | Active |
10 Strickland Close, Shadwell, Leeds, LS17 8JY | Director | 15 January 2002 | Active |
19 Wilkinsons Court, Easingwold, YO61 3GH | Director | 16 October 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 10 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Officers | Termination secretary company with name termination date. | Download |
2020-01-07 | Officers | Termination secretary company with name termination date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Appoint person secretary company with name date. | Download |
2018-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.