MILL GARTH COURT LIMITED

MILL GARTH COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMILL GARTH COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01866244
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILL GARTH COURT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MILL GARTH COURT LIMITED located?

    Registered Office Address
    1 Bootham
    YO30 7BN York
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILL GARTH COURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MILL GARTH COURT LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2027
    Next Confirmation Statement DueMar 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2026
    OverdueNo

    What are the latest filings for MILL GARTH COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 16, 2026 with updates

    6 pagesCS01

    Appointment of Mr Derek Roger Armitage as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of James Bryan Milne as a director on Nov 27, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on May 09, 2025

    1 pagesAD01

    Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025

    1 pagesCH04

    Director's details changed for Mrs Carol Webster on Apr 29, 2025

    2 pagesCH01

    Director's details changed for Mr Robert Neal Priestland on May 02, 2025

    2 pagesCH01

    Director's details changed for Mr James Bryan Milne on May 02, 2025

    2 pagesCH01

    Director's details changed for Mrs Susan Elizabeth Spinner on May 02, 2025

    2 pagesCH01

    Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on Apr 25, 2025

    1 pagesAD01

    Second filing of Confirmation Statement dated Mar 16, 2024

    5 pagesRP04CS01

    Confirmation statement made on Mar 16, 2025 with updates

    7 pagesCS01

    Termination of appointment of John Edward Lelean as a director on Feb 15, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 16, 2024 with updates

    8 pagesCS01
    Annotations
    DateAnnotation
    Mar 31, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 31/03/2025.

    Director's details changed for Mrs Carol Webster on Mar 01, 2024

    2 pagesCH01

    Appointment of Mulberry Pm Ltd as a secretary on Nov 01, 2023

    2 pagesAP04

    Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to 11 Walmgate York YO1 9TX on Dec 11, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to Coburg House St. Andrews Court Leeds LS3 1JY on Jan 09, 2023

    1 pagesAD01

    Termination of appointment of Dolores Charlesworth as a secretary on Sep 30, 2022

    1 pagesTM02

    Termination of appointment of J H Watson Property Management Limited as a secretary on Sep 30, 2022

    1 pagesTM02

    Termination of appointment of Joy Lennon as a secretary on Sep 30, 2022

    1 pagesTM02

    Who are the officers of MILL GARTH COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULBERRY PM LTD
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Secretary
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number05743449
    251205220002
    ARMITAGE, Derek Roger
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    United KingdomBritish343825510001
    PRIESTLAND, Robert Neal
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    EnglandBritish238933830001
    SPINNER, Susan Elizabeth
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    EnglandBritish287956370001
    WEBSTER, Carol
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    EnglandBritish300242550001
    BUNN, Rosemary
    10 Millgarth Court
    School Lane, Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    Secretary
    10 Millgarth Court
    School Lane, Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    British69933700001
    CHARLESWORTH, Dolores
    Glendevon House
    4 Hawthorn Park
    LS14 1PQ Coal Road
    Watson
    Leeds
    England
    Secretary
    Glendevon House
    4 Hawthorn Park
    LS14 1PQ Coal Road
    Watson
    Leeds
    England
    185650260001
    HALL, Deanne Stephanie
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    194701270001
    LENNON, Joy
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    207161670001
    LENNON, Joy
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    205277730001
    PEARSON, Denise
    16 Mill Garth Court
    Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    Secretary
    16 Mill Garth Court
    Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    British73074770001
    TOWNSEND, Zoe Louise
    Glendevon House
    4 Hawthorn Park
    LS14 1PQ Coal Road
    Watson
    Leeds
    England
    Secretary
    Glendevon House
    4 Hawthorn Park
    LS14 1PQ Coal Road
    Watson
    Leeds
    England
    185649910001
    J H WATSON PROPERTY MANAGEMENT LIMITED
    Off Coal Road
    LS14 1PQ Leeds
    Glendevon House, 4 Hawthorn Park
    England
    Secretary
    Off Coal Road
    LS14 1PQ Leeds
    Glendevon House, 4 Hawthorn Park
    England
    Identification TypeUK Limited Company
    Registration Number1883919
    191587050001
    ALEXANDER, Victor
    Glendevon House
    4 Hawthorn Park
    LS14 1PQ Coal Road
    Watson
    Leeds
    England
    Director
    Glendevon House
    4 Hawthorn Park
    LS14 1PQ Coal Road
    Watson
    Leeds
    England
    EnglandBritish151677060001
    BELL, Mildred Emily
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish70000590001
    BELL, Mildred Emily
    1 Millgarth Court
    School Lane, Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    Director
    1 Millgarth Court
    School Lane, Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    EnglandBritish70000590001
    CHARLESWORTH, Dolores
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish147576650001
    COOKE, Jack
    19 Millgarth Court
    School Lane, Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    Director
    19 Millgarth Court
    School Lane, Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    British69933610001
    FINCH, Glyneth Ann
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish238932320002
    KILGARRIFF, David Christopher
    Millgarth Court, School Lane
    Collingham
    LS22 5JZ Wetherby
    14
    West Yorkshire
    England
    Director
    Millgarth Court, School Lane
    Collingham
    LS22 5JZ Wetherby
    14
    West Yorkshire
    England
    EnglandBritish11262360002
    LELEAN, John Edward
    Walmgate
    YO1 9TX York
    11
    England
    Director
    Walmgate
    YO1 9TX York
    11
    England
    EnglandBritish238943930001
    MILNE, James Bryan
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    EnglandBritish238933200001
    PADGETT, Laura
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish276749760001
    PEARSON, Brian
    16 Mill Garth Court
    Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    Director
    16 Mill Garth Court
    Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    EnglandBritish123017570001
    SMITH, Charles
    15 Millgarth Court
    Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    Director
    15 Millgarth Court
    Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    British10049410001
    TIDSWELL, Thomas Kendal
    Millgarth Court, School Lane
    Collingham
    LS22 5JZ Wetherby
    14
    West Yorkshire
    United Kingdom
    Director
    Millgarth Court, School Lane
    Collingham
    LS22 5JZ Wetherby
    14
    West Yorkshire
    United Kingdom
    EnglandEnglish150924010001
    WILKINSON, Eileen
    6 Millgarth Court
    School Lane, Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    Director
    6 Millgarth Court
    School Lane, Collingham
    LS22 5JZ Wetherby
    West Yorkshire
    British69933570001

    What are the latest statements on persons with significant control for MILL GARTH COURT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0