Company NameAldwark Management Company Limited
DirectorMatthew David John Wilson
Company StatusActive
Company Number01432131
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 1979(44 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew David John Wilson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(40 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Secretary NameMr Timothy John Mudd
StatusCurrent
Appointed02 January 2020(40 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameCapt John Smith
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1988(8 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 April 2004)
RoleCompany Director
Correspondence Address30 Aldwark
York
North Yorkshire
YO1 7BU
Director NameMrs Morag Joyce Rankine Bastable
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(11 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 11 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Saint Andrewgate
York
North Yorkshire
YO1 7BZ
Director NameAnton James Corduff Lodge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(11 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 July 1991)
RoleBarrister At Law
Correspondence Address24 Aldwark
York
North Yorkshire
YO1 2BU
Director NameMrs Eva Mills
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleBank Clerk
Correspondence Address22 Aldwark
York
North Yorkshire
YO1 2BU
Secretary NameMrs Eva Mills
NationalityBritish
StatusResigned
Appointed11 June 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address22 Aldwark
York
North Yorkshire
YO1 2BU
Director NameBrian Phillips
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(12 years after company formation)
Appointment Duration11 years, 8 months (resigned 14 March 2003)
RoleRetired
Correspondence Address32 Saint Andrewgate
York
North Yorkshire
YO1 7BZ
Secretary NameMrs Morag Joyce Rankine Bastable
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address42 St Andrewgate
York
North Yorkshire
YO1 2BZ
Secretary NameBrian Phillips
NationalityBritish
StatusResigned
Appointed01 July 1993(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1994)
RoleRetired
Correspondence Address32 St Andrewgate
York
North Yorkshire
YO1 2BZ
Director NameMarion Filby
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(14 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 September 2007)
RoleRetired
Correspondence Address22 Aldwark
York
North Yorkshire
YO1 7BU
Secretary NameMarion Filby
NationalityBritish
StatusResigned
Appointed28 September 1994(15 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address22 Aldwark
York
North Yorkshire
YO1 7BU
Director NameJohn William Rootes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(22 years after company formation)
Appointment Duration15 years, 10 months (resigned 28 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Saint Andrewgate
York
YO1 7BZ
Director NameTessa Eve Denbeigh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(24 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 June 2017)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address40 Muncastergate
York
North Yorkshire
YO31 9LA
Director NameIris Harriet Hardwick
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(25 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 St Andrewgate
York
North Yorkshire
YO1 7BZ
Director NameAlan Victor Filby
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(28 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Aldwalk
York
YO1 7BU
Secretary NameJohn William Rootes
NationalityBritish
StatusResigned
Appointed13 September 2007(28 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Saint Andrewgate
York
YO1 7BZ
Director NameMr Gordon William Hunter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(31 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 St. Andrewgate
York
N. Yorkshire
YO1 7BZ
Secretary NameMr Gordon William Hunter
StatusResigned
Appointed02 May 2017(37 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2020)
RoleCompany Director
Correspondence Address42 St. Andrewgate
York
YO1 7BZ

Contact

Telephone01904 654954
Telephone regionYork

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£11,843
Cash£11,843

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

20 September 2023Termination of appointment of Timothy John Mudd as a secretary on 20 September 2023 (1 page)
20 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 20 September 2023 (2 pages)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 September 2023Registered office address changed from C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF United Kingdom to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 20 September 2023 (1 page)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 July 2020Appointment of Mr Matthew David John Wilson as a director on 1 January 2020 (2 pages)
16 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 January 2020Notification of a person with significant control statement (2 pages)
29 January 2020Registered office address changed from Grays Solicitors Duncombe Place York North Yorkshire YO1 7DY to C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF on 29 January 2020 (1 page)
10 January 2020Cessation of Gordon William Hunter as a person with significant control on 1 January 2020 (1 page)
10 January 2020Termination of appointment of Gordon William Hunter as a director on 1 January 2020 (1 page)
10 January 2020Termination of appointment of Alan Victor Filby as a director on 1 January 2020 (1 page)
3 January 2020Appointment of Mr Timothy John Mudd as a secretary on 2 January 2020 (2 pages)
3 January 2020Termination of appointment of Gordon William Hunter as a secretary on 2 January 2020 (1 page)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 June 2017Termination of appointment of Tessa Eve Denbeigh as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Iris Harriet Hardwick as a director on 28 June 2017 (1 page)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Termination of appointment of Tessa Eve Denbeigh as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Iris Harriet Hardwick as a director on 28 June 2017 (1 page)
6 June 2017Termination of appointment of John William Rootes as a director on 28 April 2017 (1 page)
6 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
6 June 2017Termination of appointment of John William Rootes as a director on 28 April 2017 (1 page)
6 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
24 May 2017Appointment of Mr Gordon William Hunter as a secretary on 2 May 2017 (2 pages)
24 May 2017Termination of appointment of John William Rootes as a secretary on 2 May 2017 (1 page)
24 May 2017Appointment of Mr Gordon William Hunter as a secretary on 2 May 2017 (2 pages)
24 May 2017Termination of appointment of John William Rootes as a secretary on 2 May 2017 (1 page)
22 June 2016Annual return made up to 1 June 2016 no member list (8 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 1 June 2016 no member list (8 pages)
4 June 2015Annual return made up to 1 June 2015 no member list (8 pages)
4 June 2015Annual return made up to 1 June 2015 no member list (8 pages)
4 June 2015Annual return made up to 1 June 2015 no member list (8 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 1 June 2014 no member list (8 pages)
9 June 2014Annual return made up to 1 June 2014 no member list (8 pages)
9 June 2014Annual return made up to 1 June 2014 no member list (8 pages)
5 June 2013Annual return made up to 1 June 2013 no member list (8 pages)
5 June 2013Annual return made up to 1 June 2013 no member list (8 pages)
5 June 2013Annual return made up to 1 June 2013 no member list (8 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 June 2012Annual return made up to 1 June 2012 no member list (8 pages)
12 June 2012Annual return made up to 1 June 2012 no member list (8 pages)
12 June 2012Annual return made up to 1 June 2012 no member list (8 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (8 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (8 pages)
1 June 2011Annual return made up to 1 June 2011 no member list (8 pages)
1 June 2011Appointment of Mr Gordon William Hunter as a director (2 pages)
1 June 2011Appointment of Mr Gordon William Hunter as a director (2 pages)
26 April 2011Termination of appointment of Morag Bastable as a director (1 page)
26 April 2011Termination of appointment of Morag Bastable as a director (1 page)
26 August 2010Annual return made up to 8 June 2010 no member list (8 pages)
26 August 2010Director's details changed for Iris Harriet Hardwick on 1 October 2009 (2 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Director's details changed for Tessa Eve Denbeigh on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mrs Morag Joyce Rankine Bastable on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Alan Victor Filby on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mrs Morag Joyce Rankine Bastable on 1 October 2009 (2 pages)
26 August 2010Director's details changed for John William Rootes on 1 October 2009 (2 pages)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Annual return made up to 8 June 2010 no member list (8 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Director's details changed for Mrs Morag Joyce Rankine Bastable on 1 October 2009 (2 pages)
26 August 2010Director's details changed for John William Rootes on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Alan Victor Filby on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Iris Harriet Hardwick on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Tessa Eve Denbeigh on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Alan Victor Filby on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Iris Harriet Hardwick on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 8 June 2010 no member list (8 pages)
26 August 2010Director's details changed for John William Rootes on 1 October 2009 (2 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Director's details changed for Tessa Eve Denbeigh on 1 October 2009 (2 pages)
13 August 2009Annual return made up to 08/06/09 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2009Annual return made up to 08/06/09 (3 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 August 2008Annual return made up to 08/06/08 (3 pages)
14 August 2008Annual return made up to 08/06/08 (3 pages)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 June 2007Annual return made up to 08/06/07 (5 pages)
26 June 2007Annual return made up to 08/06/07 (5 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 June 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 June 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 July 2005Annual return made up to 08/06/05 (5 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 July 2005Annual return made up to 08/06/05 (5 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 June 2004Annual return made up to 08/06/04
  • 363(288) ‐ Director resigned
(5 pages)
14 June 2004Annual return made up to 08/06/04
  • 363(288) ‐ Director resigned
(5 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 June 2003Annual return made up to 08/06/03
  • 363(288) ‐ Director resigned
(5 pages)
19 June 2003Annual return made up to 08/06/03
  • 363(288) ‐ Director resigned
(5 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 June 2002Annual return made up to 08/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 June 2002Annual return made up to 08/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
13 June 2001Full accounts made up to 31 December 2000 (7 pages)
13 June 2001Annual return made up to 08/06/01 (4 pages)
13 June 2001Full accounts made up to 31 December 2000 (7 pages)
13 June 2001Annual return made up to 08/06/01 (4 pages)
15 June 2000Annual return made up to 08/06/00
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 2000Full accounts made up to 31 December 1999 (9 pages)
15 June 2000Full accounts made up to 31 December 1999 (9 pages)
15 June 2000Annual return made up to 08/06/00
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 1999Full accounts made up to 31 December 1998 (9 pages)
15 June 1999Annual return made up to 08/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 1999Annual return made up to 08/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 1999Full accounts made up to 31 December 1998 (9 pages)
15 June 1998Annual return made up to 08/06/98 (4 pages)
15 June 1998Annual return made up to 08/06/98 (4 pages)
15 June 1998Full accounts made up to 31 December 1997 (9 pages)
15 June 1998Full accounts made up to 31 December 1997 (9 pages)
20 June 1997Annual return made up to 08/06/97 (4 pages)
20 June 1997Full accounts made up to 31 December 1996 (9 pages)
20 June 1997Full accounts made up to 31 December 1996 (9 pages)
20 June 1997Annual return made up to 08/06/97 (4 pages)
16 June 1996Full accounts made up to 31 December 1995 (8 pages)
16 June 1996Annual return made up to 08/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1996Full accounts made up to 31 December 1995 (8 pages)
16 June 1996Annual return made up to 08/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
13 June 1995Annual return made up to 08/06/95
  • 363(288) ‐ Secretary resigned
(4 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995Annual return made up to 08/06/95
  • 363(288) ‐ Secretary resigned
(4 pages)
21 June 1979Incorporation (20 pages)
21 June 1979Incorporation (20 pages)