Company NameQueen's Staith Mews (Management) Co. Limited
Company StatusActive
Company Number01591446
CategoryPrivate Limited Company
Incorporation Date15 October 1981(42 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Colin Hinchcliffe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(10 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleBookdealer
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMiss Karen Frances Davies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 2011(29 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Edward Joseph Sheridan
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish,British
StatusCurrent
Appointed26 June 2015(33 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed01 January 2024(42 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameKatherine Heppard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 September 1992)
RoleRgn Nurse
Correspondence Address5 Queens Staith Mews
York
North Yorkshire
YO1 1HH
Director NameKeith Harley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 June 1998)
RoleAccountant
Correspondence AddressCherry Croft Garth Ends Road
Bishop Burton
Beverley
North Humberside
HU17 8QR
Secretary NameMr Colin Hinchcliffe
NationalityBritish
StatusResigned
Appointed30 January 1992(10 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Queens Staith Mews
York
North Yorkshire
YO1 6HH
Director NameMr Richard Matthew Owen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 January 2005)
RoleLocal Government Officer
Correspondence Address9 Albion Street
Skeldergate
York
North Yorkshire
YO1 6HJ
Director NamePauline Mary Rigby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2002)
RoleHair Stylist
Correspondence AddressMichaelmas 110 Bromham Road
Biddenham
Bedford
Bedfordshire
MK40 4AH
Director NameElizabeth Anne Melrose
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(19 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2008)
RoleLibrary Manager
Correspondence Address5 Albion Street
Skeldergate
York
YO1 6HJ
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed12 September 2001(19 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 November 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameMartin Bernard Krell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(20 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 May 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Canons Court
Bishopthorpe
York
North Yorkshire
YO23 2TF
Director NameNicholas Anton Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(22 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2016)
RoleStudent Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameLee Graham Miley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2005(24 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 January 2006)
RoleChartered Accountant
Correspondence Address1 Albion Street
York
North Yorkshire
YO1 6HJ
Director NameIan Michael Candelet
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(26 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed10 November 2010(29 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed19 September 2013(31 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed24 December 2014(33 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Hampton Efird
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2015(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Stuart Pickles
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(34 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed09 November 2018(37 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed24 September 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2024)
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

5 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (4 pages)
10 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (6 pages)
9 August 2021Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page)
5 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 March 2021Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page)
12 January 2021Confirmation statement made on 23 December 2020 with updates (6 pages)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (5 pages)
11 December 2019Termination of appointment of David Stuart Pickles as a director on 10 December 2019 (1 page)
24 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 (2 pages)
25 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
9 November 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 9 November 2018 (2 pages)
3 October 2018Termination of appointment of David Hampton Efird as a director on 17 May 2018 (1 page)
2 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
18 July 2016Termination of appointment of Nicholas Anton Jones as a director on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Nicholas Anton Jones as a director on 30 June 2016 (1 page)
7 July 2016Appointment of Mr David Stuart Pickles as a director on 30 June 2016 (2 pages)
7 July 2016Appointment of Mr David Stuart Pickles as a director on 30 June 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 17
(8 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 17
(8 pages)
1 July 2015Appointment of Mr David Hampton Efird as a director on 25 June 2015 (2 pages)
1 July 2015Appointment of Mr David Hampton Efird as a director on 25 June 2015 (2 pages)
1 July 2015Appointment of Mr Edward Joseph Sheridan as a director on 26 June 2015 (2 pages)
1 July 2015Appointment of Mr Edward Joseph Sheridan as a director on 26 June 2015 (2 pages)
30 June 2015Termination of appointment of Ian Michael Candelet as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Ian Michael Candelet as a director on 29 June 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 17
(7 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 17
(7 pages)
24 December 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 24 December 2014 (2 pages)
24 December 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 24 December 2014 (2 pages)
24 December 2014Termination of appointment of Emily Duffy as a secretary on 31 January 2014 (1 page)
24 December 2014Termination of appointment of Emily Duffy as a secretary on 31 January 2014 (1 page)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 January 2014Appointment of Miss Emily Duffy as a secretary (2 pages)
20 January 2014Appointment of Miss Emily Duffy as a secretary (2 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 17
(7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 17
(7 pages)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 September 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Mr Colin Hinchcliffe on 20 January 2011 (2 pages)
7 March 2012Director's details changed for Nicholas Anton Jones on 20 January 2011 (2 pages)
7 March 2012Director's details changed for Nicholas Anton Jones on 20 January 2011 (2 pages)
7 March 2012Director's details changed for Ian Michael Candelet on 20 January 2011 (2 pages)
7 March 2012Director's details changed for Ian Michael Candelet on 20 January 2011 (2 pages)
7 March 2012Director's details changed for Mr Colin Hinchcliffe on 20 January 2011 (2 pages)
1 September 2011Appointment of Karen Frances Davies as a director (2 pages)
1 September 2011Appointment of Karen Frances Davies as a director (2 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
3 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 3 March 2011 (1 page)
16 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page)
16 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
16 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
16 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page)
16 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
16 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 February 2010Director's details changed for Mr Colin Hinchcliffe on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Nicholas Anton Jones on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Colin Hinchcliffe on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Nicholas Anton Jones on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (13 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (13 pages)
12 February 2010Director's details changed for Ian Michael Candelet on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Ian Michael Candelet on 12 February 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 February 2009Return made up to 19/01/09; full list of members (11 pages)
2 February 2009Return made up to 19/01/09; full list of members (11 pages)
30 January 2009Appointment terminated director lee miley (1 page)
30 January 2009Appointment terminated director lee miley (1 page)
6 August 2008Director appointed ian michael candelet (2 pages)
6 August 2008Director appointed ian michael candelet (2 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 June 2008Appointment terminated director elizabeth melrose (1 page)
3 June 2008Appointment terminated director elizabeth melrose (1 page)
29 March 2008Return made up to 19/01/08; full list of members (11 pages)
29 March 2008Return made up to 19/01/08; full list of members (11 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
17 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 March 2007Return made up to 19/01/07; full list of members (7 pages)
14 March 2007Return made up to 19/01/07; full list of members (7 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
5 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 April 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
26 April 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
15 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
15 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
3 March 2005Return made up to 19/01/05; full list of members (15 pages)
3 March 2005Return made up to 19/01/05; full list of members (15 pages)
14 January 2005Registered office changed on 14/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
14 January 2005Registered office changed on 14/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 February 2004Return made up to 19/01/04; full list of members (13 pages)
13 February 2004Return made up to 19/01/04; full list of members (13 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
18 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
18 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
23 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
23 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 12 queens staith mews york north yorkshire YO1 6HH (1 page)
31 August 2001Registered office changed on 31/08/01 from: 12 queens staith mews york north yorkshire YO1 6HH (1 page)
12 June 2001Full accounts made up to 31 December 2000 (10 pages)
12 June 2001Full accounts made up to 31 December 2000 (10 pages)
24 January 2001Return made up to 19/01/01; full list of members (12 pages)
24 January 2001Return made up to 19/01/01; full list of members (12 pages)
9 May 2000Full accounts made up to 31 December 1999 (10 pages)
9 May 2000Full accounts made up to 31 December 1999 (10 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 June 1999Full accounts made up to 31 December 1998 (10 pages)
8 June 1999Full accounts made up to 31 December 1998 (10 pages)
25 January 1999Return made up to 19/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Return made up to 19/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
18 February 1998Return made up to 30/01/98; change of members (6 pages)
18 February 1998Return made up to 30/01/98; change of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
25 May 1997Registered office changed on 25/05/97 from: 8 albion street york YO1 1HJ (1 page)
25 May 1997Registered office changed on 25/05/97 from: 8 albion street york YO1 1HJ (1 page)
2 April 1997Registered office changed on 02/04/97 from: 12 queens staith mews skeldergate york YO1 1DQ (1 page)
2 April 1997Registered office changed on 02/04/97 from: 12 queens staith mews skeldergate york YO1 1DQ (1 page)
13 March 1997Return made up to 30/01/97; no change of members (4 pages)
13 March 1997Return made up to 30/01/97; no change of members (4 pages)
22 November 1996Full accounts made up to 31 December 1995 (10 pages)
22 November 1996Full accounts made up to 31 December 1995 (10 pages)
14 February 1996Return made up to 30/01/96; full list of members (6 pages)
14 February 1996Return made up to 30/01/96; full list of members (6 pages)
28 July 1995Full accounts made up to 31 December 1994 (10 pages)
28 July 1995Full accounts made up to 31 December 1994 (10 pages)
15 October 1981Incorporation (14 pages)
15 October 1981Incorporation (14 pages)