MAWSON'S COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MAWSON'S COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04272175 |
| 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 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 Address | No |
What are the latest accounts for MAWSON'S COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2025 |
| Next Accounts Due On | Sep 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for MAWSON'S COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for MAWSON'S COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 24, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2025 with updates | 5 pages | CS01 | ||||||||||
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 Ms Yvonne Marie Van Zeller on May 02, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Alison Barbara Colquhoun on May 02, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven Carr on May 02, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Sally Marie Bulmer 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 | ||||||||||
Termination of appointment of David James Larkman as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Yvonne Van Zeller on Jul 30, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Sally Marie Bulmer on Jul 30, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Alison Barbara Colquhoun on Aug 01, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Carr on Sep 15, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2021 | 2 pages | AA | ||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Appointment of Mulberry Pm Ltd as a secretary on Dec 24, 2021 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of MAWSON'S COURT MANAGEMENT COMPANY 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 | ||||||||||
| BULMER, Sally Marie | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 215543700002 | |||||||||
| CARR, Steven | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 265939780002 | |||||||||
| COLQUHOUN, Alison Barbara | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 82088210003 | |||||||||
| VAN ZELLER, Yvonne Marie | Director | Bootham YO30 7BN York 1 North Yorkshire England | United Kingdom | British | 190260710002 | |||||||||
| CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | British | 69357480001 | ||||||||||
| DIXON, Jennifer | Secretary | Carvers Cottage Askham Bryan YO23 3QU York | English | 12905330001 | ||||||||||
| HALL, Deanne Stephanie | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 190055220001 | |||||||||||
| HOWARD, Ian Michael | Secretary | Flat 6 Mawsons Court 21-23 Walmgate YO1 9TX York North Yorkshire | British | 82088160001 | ||||||||||
| SIMS, Andrea Jane | Secretary | 14 Victoria Avenue Clifton HD6 1QT Brighouse West Yorkshire | British | 76293150001 | ||||||||||
| STOUT, Richard James | Secretary | Flat 5 Mawsons Court Walmgate YO1 9TX York North Yorkshire | British | 64247120002 | ||||||||||
| J H WATSON PROPERTY MANAGEMENT LTD | Secretary | Coal Road 4 Hawthorn Park LS14 1PQ Leeds Glendevon House England |
| 259412120001 | ||||||||||
| BRAME, Judith Marion | Director | Highwood Long Street YO7 3RW Topcliffe North Yorkshire | British | 82088050001 | ||||||||||
| COWLES, Christopher John | Director | 8 Christ Church Terrace DN1 2HU Doncaster South Yorkshire | United Kingdom | British | 126859930001 | |||||||||
| CROOK, Hilary Jane | Director | 12 Park House Apartments 11 Park Row LS1 5HB Leeds West Yorkshire | United Kingdom | British | 121857440001 | |||||||||
| HOWARD, Ian Michael | Director | Flat 6 Mawsons Court 21-23 Walmgate YO1 9TX York North Yorkshire | British | 82088160001 | ||||||||||
| LARKMAN, David James | Director | Walmgate YO1 9TX York 11 England | England | British | 157355210002 | |||||||||
| LESTER, Martin | Director | Church House 47 Church Street, Dunnington YO19 5PP York North Yorkshire | British | 67898510002 | ||||||||||
| MCGILLIURAY, Laura Susan | Director | Flat 7 Mawson's Court 21-23 Walm Gate YO1 9TX York Yorkshire | British | 97200340001 | ||||||||||
| MULCAHY, Matthew Jude | Director | Mawsons Court Walmgate YO1 9TX York Flat 6 North Yorkshire | United Kingdom | British | 154237560001 | |||||||||
| MURPHY, David Alan | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 118893180001 | |||||||||
| ORNSTIEN, Gordon Dallas | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | 109044510003 | |||||||||
| SCHIRWING, Michael Peter | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | Scotland | British | 94578560005 |
What are the latest statements on persons with significant control for MAWSON'S COURT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 03, 2016 | 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