UKBizDB.co.uk

ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR

Director31 May 2016Active
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR

Director21 August 2020Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary01 October 2010Active
Carvers Cottage, Askham Bryan, York, YO23 3QU

Secretary01 August 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary13 September 2013Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary01 November 2014Active
Oak Mount, Thirkleby Park, Thirsk, YO7 3AR

Secretary29 March 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary16 October 2018Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary10 January 2002Active
36 Wilkinsons Court, Easingwold, York, YO61 3GH

Director15 March 2004Active
24 Wilkinsons Court, Easingwold, YO61 3GH

Director16 October 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director13 August 2005Active
Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR

Director02 February 2015Active
42 Wilkinsons Court, Easingwold, YO61 3GH

Director15 March 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director08 May 2008Active
11, Bank Street, Wetherby, England, LS22 6NQ

Director13 August 2005Active
108 High Street, Stevenage, SG1 3DW

Director10 January 2002Active
56 Wilkinson Court, Easingwold, York, YO61 3GH

Director15 March 2004Active
Kingsmead, The Lane Gate Helmsley, York, YO41 1JT

Director15 January 2002Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director30 January 2015Active
Oak Mount, Thirkleby Park, Thirsk, YO7 3AR

Director15 March 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director13 August 2005Active
10 Strickland Close, Shadwell, Leeds, LS17 8JY

Director15 January 2002Active
19 Wilkinsons Court, Easingwold, YO61 3GH

Director16 October 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director10 January 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Address

Change registered office address company with date old address new address.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-15Address

Change registered office address company with date old address new address.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Appoint person secretary company with name date.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.