MAWSON'S COURT MANAGEMENT COMPANY LIMITED

MAWSON'S COURT MANAGEMENT COMPANY LIMITED

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

    Company NameMAWSON'S COURT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04272175
    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 MAWSON'S COURT MANAGEMENT COMPANY LIMITED?

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

    Where is MAWSON'S COURT MANAGEMENT COMPANY LIMITED located?

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

    What are the latest accounts for MAWSON'S COURT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2025
    Next Accounts Due OnSep 24, 2026
    Last Accounts
    Last Accounts Made Up ToDec 24, 2024

    What is the status of the latest confirmation statement for MAWSON'S COURT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for MAWSON'S COURT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 24, 2024

    6 pagesAA

    Confirmation statement made on Jul 30, 2025 with updates

    5 pagesCS01

    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 Ms Yvonne Marie Van Zeller on May 02, 2025

    2 pagesCH01

    Director's details changed for Alison Barbara Colquhoun on May 02, 2025

    2 pagesCH01

    Director's details changed for Mr Steven Carr on May 02, 2025

    2 pagesCH01

    Director's details changed for Ms Sally Marie Bulmer 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

    Termination of appointment of David James Larkman as a director on Mar 21, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 24, 2023

    5 pagesAA

    Confirmation statement made on Jul 30, 2024 with updates

    4 pagesCS01

    Director's details changed for Ms Yvonne Van Zeller on Jul 30, 2024

    2 pagesCH01

    Director's details changed for Ms Sally Marie Bulmer on Jul 30, 2024

    2 pagesCH01

    Director's details changed for Alison Barbara Colquhoun on Aug 01, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 24, 2022

    2 pagesAA

    Confirmation statement made on Jul 30, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Steven Carr on Sep 15, 2022

    2 pagesCH01

    Confirmation statement made on Jul 30, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2021

    2 pagesAA

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    5 pagesMA

    Appointment of Mulberry Pm Ltd as a secretary on Dec 24, 2021

    2 pagesAP04

    Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on Jan 20, 2022

    1 pagesAD01

    Who are the officers of MAWSON'S COURT MANAGEMENT COMPANY 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
    BULMER, Sally Marie
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    EnglandBritish215543700002
    CARR, Steven
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    EnglandBritish265939780002
    COLQUHOUN, Alison Barbara
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    EnglandBritish82088210003
    VAN ZELLER, Yvonne Marie
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    United KingdomBritish190260710002
    CHARLESWORTH, Dolores
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    British69357480001
    DIXON, Jennifer
    Carvers Cottage
    Askham Bryan
    YO23 3QU York
    Secretary
    Carvers Cottage
    Askham Bryan
    YO23 3QU York
    English12905330001
    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
    190055220001
    HOWARD, Ian Michael
    Flat 6 Mawsons Court
    21-23 Walmgate
    YO1 9TX York
    North Yorkshire
    Secretary
    Flat 6 Mawsons Court
    21-23 Walmgate
    YO1 9TX York
    North Yorkshire
    British82088160001
    SIMS, Andrea Jane
    14 Victoria Avenue
    Clifton
    HD6 1QT Brighouse
    West Yorkshire
    Secretary
    14 Victoria Avenue
    Clifton
    HD6 1QT Brighouse
    West Yorkshire
    British76293150001
    STOUT, Richard James
    Flat 5 Mawsons Court
    Walmgate
    YO1 9TX York
    North Yorkshire
    Secretary
    Flat 5 Mawsons Court
    Walmgate
    YO1 9TX York
    North Yorkshire
    British64247120002
    J H WATSON PROPERTY MANAGEMENT LTD
    Coal Road
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    Coal Road
    4 Hawthorn Park
    LS14 1PQ Leeds
    Glendevon House
    England
    Identification TypeUK Limited Company
    Registration Number1883919
    259412120001
    BRAME, Judith Marion
    Highwood Long Street
    YO7 3RW Topcliffe
    North Yorkshire
    Director
    Highwood Long Street
    YO7 3RW Topcliffe
    North Yorkshire
    British82088050001
    COWLES, Christopher John
    8 Christ Church Terrace
    DN1 2HU Doncaster
    South Yorkshire
    Director
    8 Christ Church Terrace
    DN1 2HU Doncaster
    South Yorkshire
    United KingdomBritish126859930001
    CROOK, Hilary Jane
    12 Park House Apartments
    11 Park Row
    LS1 5HB Leeds
    West Yorkshire
    Director
    12 Park House Apartments
    11 Park Row
    LS1 5HB Leeds
    West Yorkshire
    United KingdomBritish121857440001
    HOWARD, Ian Michael
    Flat 6 Mawsons Court
    21-23 Walmgate
    YO1 9TX York
    North Yorkshire
    Director
    Flat 6 Mawsons Court
    21-23 Walmgate
    YO1 9TX York
    North Yorkshire
    British82088160001
    LARKMAN, David James
    Walmgate
    YO1 9TX York
    11
    England
    Director
    Walmgate
    YO1 9TX York
    11
    England
    EnglandBritish157355210002
    LESTER, Martin
    Church House
    47 Church Street, Dunnington
    YO19 5PP York
    North Yorkshire
    Director
    Church House
    47 Church Street, Dunnington
    YO19 5PP York
    North Yorkshire
    British67898510002
    MCGILLIURAY, Laura Susan
    Flat 7 Mawson's Court
    21-23 Walm Gate
    YO1 9TX York
    Yorkshire
    Director
    Flat 7 Mawson's Court
    21-23 Walm Gate
    YO1 9TX York
    Yorkshire
    British97200340001
    MULCAHY, Matthew Jude
    Mawsons Court
    Walmgate
    YO1 9TX York
    Flat 6
    North Yorkshire
    Director
    Mawsons Court
    Walmgate
    YO1 9TX York
    Flat 6
    North Yorkshire
    United KingdomBritish154237560001
    MURPHY, David Alan
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish118893180001
    ORNSTIEN, Gordon Dallas
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish109044510003
    SCHIRWING, Michael Peter
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    ScotlandBritish94578560005

    What are the latest statements on persons with significant control for MAWSON'S COURT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 2016The 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