MILL GARTH COURT LIMITED
Overview
| Company Name | MILL GARTH COURT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01866244 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MILL GARTH COURT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILL GARTH COURT LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2026 |
| Overdue | No |
What are the latest filings for MILL GARTH COURT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 16, 2026 with updates | 6 pages | CS01 | ||||||
Appointment of Mr Derek Roger Armitage as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of James Bryan Milne as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||
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 pages | AD01 | ||||||
Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025 | 1 pages | CH04 | ||||||
Director's details changed for Mrs Carol Webster on Apr 29, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Robert Neal Priestland on May 02, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Bryan Milne on May 02, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Susan Elizabeth Spinner on May 02, 2025 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
Second filing of Confirmation Statement dated Mar 16, 2024 | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Mar 16, 2025 with updates | 7 pages | CS01 | ||||||
Termination of appointment of John Edward Lelean as a director on Feb 15, 2025 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Mar 16, 2024 with updates | 8 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mrs Carol Webster on Mar 01, 2024 | 2 pages | CH01 | ||||||
Appointment of Mulberry Pm Ltd as a secretary on Nov 01, 2023 | 2 pages | AP04 | ||||||
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 pages | AD01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Termination of appointment of Dolores Charlesworth as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of J H Watson Property Management Limited as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of Joy Lennon as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||
Who are the officers of MILL GARTH COURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MULBERRY PM LTD | Secretary | Bootham YO30 7BN York 1 North Yorkshire England |
| 251205220002 | ||||||||||
| ARMITAGE, Derek Roger | Director | Bootham YO30 7BN York 1 North Yorkshire England | United Kingdom | British | 343825510001 | |||||||||
| PRIESTLAND, Robert Neal | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 238933830001 | |||||||||
| SPINNER, Susan Elizabeth | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 287956370001 | |||||||||
| WEBSTER, Carol | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 300242550001 | |||||||||
| BUNN, Rosemary | Secretary | 10 Millgarth Court School Lane, Collingham LS22 5JZ Wetherby West Yorkshire | British | 69933700001 | ||||||||||
| CHARLESWORTH, Dolores | Secretary | Glendevon House 4 Hawthorn Park LS14 1PQ Coal Road Watson Leeds England | 185650260001 | |||||||||||
| HALL, Deanne Stephanie | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 194701270001 | |||||||||||
| LENNON, Joy | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 207161670001 | |||||||||||
| LENNON, Joy | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 205277730001 | |||||||||||
| PEARSON, Denise | Secretary | 16 Mill Garth Court Collingham LS22 5JZ Wetherby West Yorkshire | British | 73074770001 | ||||||||||
| TOWNSEND, Zoe Louise | Secretary | Glendevon House 4 Hawthorn Park LS14 1PQ Coal Road Watson Leeds England | 185649910001 | |||||||||||
| J H WATSON PROPERTY MANAGEMENT LIMITED | Secretary | Off Coal Road LS14 1PQ Leeds Glendevon House, 4 Hawthorn Park England |
| 191587050001 | ||||||||||
| ALEXANDER, Victor | Director | Glendevon House 4 Hawthorn Park LS14 1PQ Coal Road Watson Leeds England | England | British | 151677060001 | |||||||||
| BELL, Mildred Emily | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 70000590001 | |||||||||
| BELL, Mildred Emily | Director | 1 Millgarth Court School Lane, Collingham LS22 5JZ Wetherby West Yorkshire | England | British | 70000590001 | |||||||||
| CHARLESWORTH, Dolores | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 147576650001 | |||||||||
| COOKE, Jack | Director | 19 Millgarth Court School Lane, Collingham LS22 5JZ Wetherby West Yorkshire | British | 69933610001 | ||||||||||
| FINCH, Glyneth Ann | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 238932320002 | |||||||||
| KILGARRIFF, David Christopher | Director | Millgarth Court, School Lane Collingham LS22 5JZ Wetherby 14 West Yorkshire England | England | British | 11262360002 | |||||||||
| LELEAN, John Edward | Director | Walmgate YO1 9TX York 11 England | England | British | 238943930001 | |||||||||
| MILNE, James Bryan | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 238933200001 | |||||||||
| PADGETT, Laura | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 276749760001 | |||||||||
| PEARSON, Brian | Director | 16 Mill Garth Court Collingham LS22 5JZ Wetherby West Yorkshire | England | British | 123017570001 | |||||||||
| SMITH, Charles | Director | 15 Millgarth Court Collingham LS22 5JZ Wetherby West Yorkshire | British | 10049410001 | ||||||||||
| TIDSWELL, Thomas Kendal | Director | Millgarth Court, School Lane Collingham LS22 5JZ Wetherby 14 West Yorkshire United Kingdom | England | English | 150924010001 | |||||||||
| WILKINSON, Eileen | Director | 6 Millgarth Court School Lane, Collingham LS22 5JZ Wetherby West Yorkshire | British | 69933570001 |
What are the latest statements on persons with significant control for MILL GARTH COURT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 12, 2017 | The 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