ST WILFREDS MEWS MANAGEMENT COMPANY LIMITED
Overview
Company Name | ST WILFREDS MEWS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05016488 |
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 ST WILFREDS MEWS 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 ST WILFREDS MEWS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 12 Canal Wharf Bondgate Green HG4 1AQ Ripon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST WILFREDS MEWS MANAGEMENT COMPANY 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 ST WILFREDS MEWS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for ST WILFREDS MEWS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of John Scott Buchanan as a director on Nov 02, 2021 | 1 pages | TM01 | ||
Appointment of Mr Anthony Gordon Platts as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Steve Axon as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 12 Canal Wharf Bondgate Green Ripon HG4 1AQ on Mar 06, 2019 | 1 pages | AD01 | ||
Termination of appointment of Karolina Maria Ostafinska as a secretary on Mar 06, 2019 | 1 pages | TM02 | ||
Termination of appointment of Deanne Stephanie Hall as a secretary on Mar 06, 2019 | 1 pages | TM02 | ||
Appointment of Miss Karolina Maria Ostafinska as a secretary on Dec 24, 2018 | 2 pages | AP03 | ||
Termination of appointment of Dolores Charlesworth as a secretary on Dec 24, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Raymond Bennett as a director on Dec 24, 2018 | 1 pages | TM01 | ||
Appointment of Mr John Scott Buchanan as a director on Sep 06, 2018 | 2 pages | AP01 | ||
Appointment of Mr Steve Axon as a director on Aug 30, 2018 | 2 pages | AP01 | ||
Who are the officers of ST WILFREDS MEWS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PLATTS, Anthony Gordon | Director | Canal Wharf Bondgate Green HG4 1AQ Ripon 12 England | England | British | Retired | 135876280003 | ||||
CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | British | 69357480001 | ||||||
GRIFFITHS, Lori | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 175000370001 | |||||||
HALL, Deanne Stephanie | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 194294350001 | |||||||
HOOD, Anne | Secretary | 21 Redhill Heights Glass Houghton WF10 4TJ Castleford West Yorkshire | British | Director | 82569400001 | |||||
KWAI, Nicola | Secretary | 2 Bilton Grove Avenue HG1 4HJ Harrogate North Yorkshire | British | 127375670001 | ||||||
OSTAFINSKA, Karolina Maria | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 254425060001 | |||||||
THOMPSON, Wendy | Secretary | 4 Abbey Crags Way HG5 8EF Knaresborough North Yorkshire | British | Pa | 108958890001 | |||||
TOWNSEND, Zoe Louise | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 184779410001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
AXON, Steve | Director | Canal Wharf Bondgate Green HG4 1AQ Ripon 12 England | England | British | It Solutions Manager | 249915340001 | ||||
BENNETT, Anthony Raymond | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | Director | 170297340001 | ||||
BUCHANAN, John Scott | Director | Canal Wharf Bondgate Green HG4 1AQ Ripon 12 England | England | British | Academic Researcher, Company Director | 250228720001 | ||||
CARNELL, Andrew Stephen | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British | Director | 81113960007 | ||||
HAMILTON, John Stephen | Director | Dungarth 31 Southgate HD9 6NT Honley West Yorkshire | British | Solicitor | 109192470001 | |||||
HOOD, Anne | Director | 21 Redhill Heights Glass Houghton WF10 4TJ Castleford West Yorkshire | British | Director | 82569400001 | |||||
MULLEN, Timothy Mark Joseph | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | Chartered Surveyor | 73016280003 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 |
What are the latest statements on persons with significant control for ST WILFREDS MEWS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 15, 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