Company NameMountfields (Clarendon Road) Management Company Limited
DirectorJohn Murray Edward Oliver
Company StatusActive
Company Number01589856
CategoryPrivate Limited Company
Incorporation Date7 October 1981(42 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Murray Edward Oliver
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(30 years, 6 months after company formation)
Appointment Duration12 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 6 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Secretary NameMr Simon Padget Handley
StatusCurrent
Appointed11 June 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameGeoffrey Malcolm Cole
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(9 years, 4 months after company formation)
Appointment Duration22 years (resigned 01 March 2013)
RoleUniversity Technician Retired
Correspondence Address1 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Director NameJohn Logan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 August 1997)
RoleElectro-Medical Engineer
Correspondence Address4 Mountfields
Leeds
West Yorkshire
LS2 9PQ
Director NameJoan Ann Priddey
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(9 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 18 April 2012)
RoleMedia Consultant Retired
Correspondence Address17 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Director NameAnne Dillon Rennie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1994)
RoleLibrarian
Correspondence Address5 Mountfields
Leeds
West Yorkshire
LS2 9PQ
Director NameGertrude Margaret Thomson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 1993)
RoleRetired Nurse
Correspondence Address11 Mountfields
Leeds
West Yorkshire
LS2 9PQ
Director NamePaul Stuart Ventom
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(9 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 September 2003)
RolePurchasing Officer
Correspondence Address10 Mountfields
Leeds
West Yorkshire
LS2 9PQ
Secretary NameAnne Dillon Rennie
NationalityBritish
StatusResigned
Appointed10 February 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address5 Mountfields
Leeds
West Yorkshire
LS2 9PQ
Secretary NameJoan Ann Priddey
NationalityBritish
StatusResigned
Appointed01 September 1994(12 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 18 April 2012)
RoleCompany Director
Correspondence Address17 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Director NameMr David Leslie Irving
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(30 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2022)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Secretary NameChristina Irving
NationalityBritish
StatusResigned
Appointed18 April 2012(30 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 June 2019)
RoleCompany Director
Correspondence AddressThe Paddock Lidgett Place
Leeds
LS8 1HE

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Christina Irving
7.41%
Ordinary
1 at £1Abid Ahmad
3.70%
Ordinary
1 at £1Alexandra Fletcher
3.70%
Ordinary
1 at £1Cadman Trust
3.70%
Ordinary
1 at £1David Pank & Mrs Hilary Ellen Pank
3.70%
Ordinary
1 at £1Dr Joseph Chiesa
3.70%
Ordinary
1 at £1Dr Mansoor-ul Qaiyum
3.70%
Ordinary
1 at £1Edward Catt & Colette Lucille Catt
3.70%
Ordinary
1 at £1Elizabeth Price
3.70%
Ordinary
1 at £1Hedley Manton
3.70%
Ordinary
1 at £1Janet Beddison
3.70%
Ordinary
1 at £1John Murray Oliver
3.70%
Ordinary
1 at £1Lisa Barker
3.70%
Ordinary
1 at £1Michael Langan
3.70%
Ordinary
1 at £1Mr Jacqueline Savva
3.70%
Ordinary
1 at £1Mr Martin Gill & Sarah Gill
3.70%
Ordinary
1 at £1Mrs Joan Margaret Scott
3.70%
Ordinary
1 at £1Shushila Patel
3.70%
Ordinary
1 at £1Vikas Handa
3.70%
Ordinary
-OTHER
14.81%
-
3 at £1David Irving
11.11%
Ordinary

Financials

Year2014
Net Worth£12,760
Cash£12,760

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 March 2024 (1 month, 4 weeks ago)
Next Return Due24 March 2025 (10 months, 2 weeks from now)

Filing History

7 August 2023Micro company accounts made up to 30 April 2023 (3 pages)
14 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
31 October 2022Termination of appointment of David Leslie Irving as a director on 31 October 2022 (1 page)
26 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
12 May 2022Confirmation statement made on 27 March 2022 with updates (7 pages)
23 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
28 May 2021Confirmation statement made on 27 March 2021 with updates (7 pages)
13 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
16 April 2020Confirmation statement made on 27 March 2020 with updates (7 pages)
26 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
11 June 2019Termination of appointment of Christina Irving as a secretary on 11 June 2019 (1 page)
11 June 2019Registered office address changed from The Paddock Lidgett Place Leeds LS8 1HE to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 11 June 2019 (1 page)
11 June 2019Appointment of Mr Simon Padget Handley as a secretary on 11 June 2019 (2 pages)
6 April 2019Confirmation statement made on 27 March 2019 with updates (7 pages)
2 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
3 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 27
(6 pages)
3 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 27
(6 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 27
(6 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 27
(6 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
12 November 2014Registered office address changed from Mews Cottage 2a Lidgett Park Avenue Leeds West Yorkshire LS8 1DP to The Paddock Lidgett Place Leeds LS8 1HE on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Mews Cottage 2a Lidgett Park Avenue Leeds West Yorkshire LS8 1DP to The Paddock Lidgett Place Leeds LS8 1HE on 12 November 2014 (1 page)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 27
(6 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 27
(6 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (1 page)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (1 page)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
12 April 2013Termination of appointment of Geoffrey Cole as a director (1 page)
12 April 2013Termination of appointment of Geoffrey Cole as a director (1 page)
21 March 2013Registered office address changed from Flat 1 Mountfields Clarendon Road Leeds West Yorkshire LS2 9PQ England on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from Flat 1 Mountfields Clarendon Road Leeds West Yorkshire LS2 9PQ England on 21 March 2013 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 November 2012Appointment of Christina Irving as a secretary (3 pages)
22 November 2012Appointment of Christina Irving as a secretary (3 pages)
22 November 2012Appointment of Mr David Leslie Irving as a director (3 pages)
22 November 2012Appointment of Mr David Leslie Irving as a director (3 pages)
9 November 2012Registered office address changed from 17 Mountfields Clarendon Road Leeds LS2 9PQ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 17 Mountfields Clarendon Road Leeds LS2 9PQ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 17 Mountfields Clarendon Road Leeds LS2 9PQ on 9 November 2012 (1 page)
21 August 2012Appointment of John Murray Edward Oliver as a director (5 pages)
21 August 2012Appointment of John Murray Edward Oliver as a director (5 pages)
2 July 2012Termination of appointment of Joan Priddey as a secretary (1 page)
2 July 2012Termination of appointment of Joan Priddey as a director (1 page)
2 July 2012Termination of appointment of Joan Priddey as a secretary (1 page)
2 July 2012Termination of appointment of Joan Priddey as a director (1 page)
16 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
7 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
15 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (13 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (13 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 May 2009Return made up to 27/01/09; full list of members (12 pages)
1 May 2009Return made up to 27/01/09; full list of members (12 pages)
1 May 2009Director's change of particulars / geoffrey cole / 01/05/2009 (1 page)
1 May 2009Director's change of particulars / geoffrey cole / 01/05/2009 (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Return made up to 27/01/08; full list of members (9 pages)
15 February 2008Return made up to 27/01/08; full list of members (9 pages)
21 April 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 April 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 February 2006Return made up to 27/01/06; no change of members (7 pages)
10 February 2006Return made up to 27/01/06; no change of members (7 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005Return made up to 27/01/05; change of members (9 pages)
26 May 2005Return made up to 27/01/05; change of members (9 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 June 2004Return made up to 27/01/04; full list of members (14 pages)
3 June 2004Director resigned (1 page)
3 June 2004Return made up to 27/01/04; full list of members (14 pages)
3 June 2004Director resigned (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 April 2003Return made up to 27/01/03; change of members (7 pages)
5 April 2003Return made up to 27/01/03; change of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 April 2002Return made up to 27/01/02; change of members (7 pages)
19 April 2002Return made up to 27/01/02; change of members (7 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 May 2001Return made up to 27/01/01; full list of members (13 pages)
15 May 2001Return made up to 27/01/01; full list of members (13 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 May 2000Return made up to 27/01/00; change of members (7 pages)
22 May 2000Return made up to 27/01/00; change of members (7 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
14 March 1999Return made up to 27/01/99; change of members (6 pages)
14 March 1999Return made up to 27/01/99; change of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
4 March 1997Return made up to 27/01/97; change of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
4 March 1997Return made up to 27/01/97; change of members (6 pages)
21 March 1996Return made up to 27/01/96; change of members (6 pages)
21 March 1996Return made up to 27/01/96; change of members (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
21 March 1995Return made up to 27/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 1995Return made up to 27/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)