Company NameBirchwood Mews Management Co. Limited
DirectorPatricia Thompson
Company StatusActive
Company Number01697912
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 years, 2 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

Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed31 May 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressMorley 22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMiss Patricia Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley 22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Mary Elizabeth Abbott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 16 March 2011)
RoleRetired
Correspondence Address21 Birchwood Mews
Harrogate
North Yorkshire
HG2 8DN
Director NameMiss Jane Victoria Acaster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 September 1998)
RoleManagement Accountant
Correspondence Address11 Birchwood Mews
Harrogate
North Yorkshire
HG2 8DN
Director NameMrs Rosa Lilian Baker
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 1995)
RoleRetired
Correspondence Address15 Birchwood Mews
Harrogate
North Yorkshire
HG2 8DN
Director NameMr Bernice Winifred Hobson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2006)
RoleShop Assistant
Correspondence Address20 Birchwood Mews
Harrogate
North Yorkshire
HG2 8DN
Director NameMr Mark Learoyd
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address25 Birchwood Mews
Harrogate
North Yorkshire
HG2 8DN
Director NameMiss Geraldine Jeanne Murray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2000)
RoleSecretary
Correspondence Address1 Birchwood Mews
Harrogate
North Yorkshire
HG2 8DN
Director NameMr Timothy Peter Mitchell Prescott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1993)
RoleClinical Psychologist
Correspondence Address2 Birchwood Mews
Harrogate
North Yorkshire
HG2 8DN
Director NameMiss Jane Diana Wynn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 19 December 2016)
RoleSecretary
Correspondence Address26 Birchwood Mews
Harrogate
North Yorkshire
HG2 8DN
Secretary NameMr Trevor Michael Wright
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address2 North Park Road
Harrogate
North Yorkshire
HG1 5PA
Director NameWinifred Beryl Walsh
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(12 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 July 2013)
RoleRetired Medical Photographer
Correspondence Address18 Birchwood Mews
Harrogate
North Yorkshire
HG2 8DN
Director NameElizabeth Ruth Hamer
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 September 2000)
RoleBank Clerk
Correspondence Address7 Birchwood Mews
Harrogate
North Yorkshire
HG2 8DN
Director NameSusan Brierley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(17 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 29 November 2020)
RoleShop Manager
Correspondence Address15 Birchwood Mews
Harrogate
North Yorkshire
HG2 8DN
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed01 April 2006(23 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
HG1 5TR

Location

Registered AddressMorley
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

1 at £1Executors Of Winifred Beryl Walsh
3.85%
Ordinary
1 at £1Helen Rebecca Jackson
3.85%
Ordinary
1 at £1Jeremy A.t. Smith & Glynnis S. Smith & Ronald A.j. Smith
3.85%
Ordinary
1 at £1Miss Maria Ann Briggs
3.85%
Ordinary
1 at £1Mr David Leonard Howitt
3.85%
Ordinary
1 at £1Mr I. David Pelham & Mrs I.d. Pelham
3.85%
Ordinary
1 at £1Mr James Hedley Barrett
3.85%
Ordinary
1 at £1Mr Marcus Warren Corazzi
3.85%
Ordinary
1 at £1Mr P.g. Dodsworth
3.85%
Ordinary
1 at £1Mr Robert James Poulter
3.85%
Ordinary
1 at £1Mrs Barbara Irene Head
3.85%
Ordinary
1 at £1Mrs Ewa Joanna Rzadkiewicz
3.85%
Ordinary
1 at £1Mrs Helen Margaret Dodsworth & Mr Peter G. Dodsworth
3.85%
Ordinary
1 at £1Mrs Joan Atkinson
3.85%
Ordinary
1 at £1Mrs Susan Brierley
3.85%
Ordinary
1 at £1Mrs Susan Marie Dott
3.85%
Ordinary
1 at £1Ms Kelly Ann Louise Dyson
3.85%
Ordinary
1 at £1Ms Lisa Brenda Raper
3.85%
Ordinary
1 at £1Ms Suzanne Jane Henwood
3.85%
Ordinary
1 at £1Ms Tracey Jane Donkin
3.85%
Ordinary
-OTHER
23.08%
-

Financials

Year2014
Turnover£13,030
Net Worth£11,395
Cash£12,122
Current Liabilities£2,495

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
2 August 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
21 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
2 August 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
24 August 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
1 December 2020Termination of appointment of Susan Brierley as a director on 29 November 2020 (1 page)
13 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
24 July 2018Confirmation statement made on 30 June 2018 with updates (6 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 July 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
25 July 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
21 December 2016Termination of appointment of Jane Diana Wynn as a director on 19 December 2016 (1 page)
21 December 2016Termination of appointment of Jane Diana Wynn as a director on 19 December 2016 (1 page)
21 December 2016Appointment of Miss Patricia Thompson as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Miss Patricia Thompson as a director on 20 December 2016 (2 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 26
(15 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 26
(15 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
28 July 2014Annual return made up to 30 June 2014
Statement of capital on 2014-07-28
  • GBP 26
(14 pages)
28 July 2014Annual return made up to 30 June 2014
Statement of capital on 2014-07-28
  • GBP 26
(14 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
7 August 2013Termination of appointment of Winifred Walsh as a director (3 pages)
7 August 2013Termination of appointment of Winifred Walsh as a director (3 pages)
23 July 2013Annual return made up to 30 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(15 pages)
23 July 2013Annual return made up to 30 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(15 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (17 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (17 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
27 July 2011Annual return made up to 30 June 2011. List of shareholders has changed (15 pages)
27 July 2011Annual return made up to 30 June 2011. List of shareholders has changed (15 pages)
27 July 2011Termination of appointment of Mary Abbott as a director (2 pages)
27 July 2011Termination of appointment of Mary Abbott as a director (2 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
20 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
20 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 July 2010Annual return made up to 30 June 2010. List of shareholders has changed (13 pages)
29 July 2010Annual return made up to 30 June 2010. List of shareholders has changed (13 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
25 July 2009Return made up to 30/06/09; full list of members (6 pages)
25 July 2009Return made up to 30/06/09; full list of members (6 pages)
30 July 2008Return made up to 30/06/08; change of members (8 pages)
30 July 2008Return made up to 30/06/08; change of members (8 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
9 August 2007Return made up to 30/06/07; change of members (10 pages)
9 August 2007Return made up to 30/06/07; change of members (10 pages)
11 December 2006Full accounts made up to 31 March 2006 (6 pages)
11 December 2006Full accounts made up to 31 March 2006 (6 pages)
19 July 2006Registered office changed on 19/07/06 from: 2 mount parade harrogate north yorkshire HG1 1BX (1 page)
19 July 2006Return made up to 30/06/06; full list of members (8 pages)
19 July 2006Registered office changed on 19/07/06 from: 2 mount parade harrogate north yorkshire HG1 1BX (1 page)
19 July 2006Return made up to 30/06/06; full list of members (8 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
30 September 2005Full accounts made up to 31 March 2005 (5 pages)
30 September 2005Full accounts made up to 31 March 2005 (5 pages)
15 July 2005Return made up to 30/06/05; change of members (8 pages)
15 July 2005Return made up to 30/06/05; change of members (8 pages)
28 September 2004Full accounts made up to 31 March 2004 (5 pages)
28 September 2004Full accounts made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 30/06/04; full list of members (15 pages)
7 July 2004Return made up to 30/06/04; full list of members (15 pages)
15 September 2003Full accounts made up to 31 March 2003 (5 pages)
15 September 2003Full accounts made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 30/06/03; change of members (10 pages)
29 July 2003Return made up to 30/06/03; change of members (10 pages)
16 September 2002Full accounts made up to 31 March 2002 (5 pages)
16 September 2002Full accounts made up to 31 March 2002 (5 pages)
23 July 2002Return made up to 30/06/02; change of members (8 pages)
23 July 2002Return made up to 30/06/02; change of members (8 pages)
2 October 2001Full accounts made up to 31 March 2001 (5 pages)
2 October 2001Full accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 30/06/01; full list of members (14 pages)
26 July 2001Return made up to 30/06/01; full list of members (14 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
28 September 2000Full accounts made up to 31 March 2000 (5 pages)
28 September 2000Full accounts made up to 31 March 2000 (5 pages)
19 July 2000Return made up to 30/06/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2000Return made up to 30/06/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
1 October 1999Full accounts made up to 31 March 1999 (5 pages)
1 October 1999Full accounts made up to 31 March 1999 (5 pages)
19 August 1999Return made up to 30/06/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 1999Return made up to 30/06/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 1998Return made up to 30/06/98; full list of members (8 pages)
15 October 1998Return made up to 30/06/98; full list of members (8 pages)
5 October 1998Full accounts made up to 31 March 1998 (5 pages)
5 October 1998Full accounts made up to 31 March 1998 (5 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
17 September 1997Full accounts made up to 31 March 1997 (3 pages)
17 September 1997Full accounts made up to 31 March 1997 (3 pages)
23 July 1997Return made up to 30/06/97; full list of members (8 pages)
23 July 1997Return made up to 30/06/97; full list of members (8 pages)
29 November 1996Full accounts made up to 31 March 1996 (3 pages)
29 November 1996Full accounts made up to 31 March 1996 (3 pages)
25 July 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Full accounts made up to 31 March 1995 (4 pages)
16 November 1995Full accounts made up to 31 March 1995 (4 pages)
17 July 1995Return made up to 30/06/95; change of members (8 pages)
17 July 1995Return made up to 30/06/95; change of members (8 pages)