Company NameSt. Maurice's House Management Company Limited
Company StatusActive
Company Number01889690
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMUDD & Co Block Management Limited (Corporation)
StatusCurrent
Appointed02 October 2023(38 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameEdna Mary Crane
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressFlat 5 St Maurices House
York
North Yorkshire
YO31 7TA
Director NamePierre Egide Antoine Gaston Janssens
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressFlat 3 St Maurices House
York
North Yorkshire
YO31 7TA
Secretary NameDerek Arthur Sutton
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 April 2002)
RoleCompany Director
Correspondence AddressFlat 6 St Maurices House
York
North Yorkshire
YO31 7TA
Director NameEdwin Lovely
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 1999)
RoleRetired
Correspondence AddressFlat 15 Newton Court
Filey
North Yorkshire
YO14 9LL
Director NameMrs Eileen Edna Janssens
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2000(15 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Maurices House
Heworth Green
York
North Yorkshire
YO31 7TA
Director NameMrs Alice Jean Fowler
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2000(15 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 06 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Saint Maurices House
Heworth Green
York
North Yorkshire
YO31 7TA
Director NameDerek Arthur Sutton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2002(17 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 April 2010)
RoleRetired Headmaster
Correspondence Address6 Maurices House
Heworth Green
York
North Yorkshire
YO31 7TA
Secretary NameMr David John Flower
NationalityBritish
StatusResigned
Appointed09 June 2002(17 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Milford Way
Haxby
York
North Yorkshire
YO32 3ER
Director NameMr Timothy John Mudd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(26 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 23 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Secretary NameMr Timothy John Mudd
StatusResigned
Appointed01 March 2016(31 years after company formation)
Appointment Duration7 years, 7 months (resigned 02 October 2023)
RoleCompany Director
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£9,790
Cash£11,490
Current Liabilities£1,700

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 November 2023Appointment of Mrs Jill Mary Hogg as a director on 23 November 2023 (2 pages)
23 November 2023Termination of appointment of Timothy John Mudd as a director on 23 November 2023 (1 page)
2 October 2023Termination of appointment of Timothy John Mudd as a secretary on 2 October 2023 (1 page)
2 October 2023Appointment of Mudd & Co Block Management Limited as a secretary on 2 October 2023 (2 pages)
19 May 2023Termination of appointment of Alice Jean Fowler as a director on 6 May 2023 (1 page)
5 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
3 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
6 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
13 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 May 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
29 April 2021Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 29 April 2021 (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 May 2020Registered office address changed from 3 Horizon Court Audax Close,Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 5 May 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(7 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(7 pages)
25 May 2016Appointment of Mr Timothy John Mudd as a secretary on 1 March 2016 (2 pages)
25 May 2016Termination of appointment of David John Flower as a secretary on 29 February 2016 (1 page)
25 May 2016Termination of appointment of David John Flower as a secretary on 29 February 2016 (1 page)
25 May 2016Appointment of Mr Timothy John Mudd as a secretary on 1 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8
(7 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8
(7 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8
(7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8
(6 pages)
12 May 2014Termination of appointment of Eileen Janssens as a director (1 page)
12 May 2014Termination of appointment of Eileen Janssens as a director (1 page)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8
(6 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
5 April 2013Registered office address changed from C/O David J Flower and Company Suite 3 Galloway House Lysander Close Clifton Moor York YO30 4XB on 5 April 2013 (1 page)
5 April 2013Registered office address changed from C/O David J Flower and Company Suite 3 Galloway House Lysander Close Clifton Moor York YO30 4XB on 5 April 2013 (1 page)
5 April 2013Registered office address changed from C/O David J Flower and Company Suite 3 Galloway House Lysander Close Clifton Moor York YO30 4XB on 5 April 2013 (1 page)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 May 2011Appointment of Mr Timothy John Mudd as a director (2 pages)
6 May 2011Appointment of Mr Timothy John Mudd as a director (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 May 2010Secretary's details changed for Mr David John Flower on 1 May 2010 (1 page)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Alice Jean Fowler on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Alice Jean Fowler on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
7 May 2010Secretary's details changed for Mr David John Flower on 1 May 2010 (1 page)
7 May 2010Director's details changed for Eileen Edna Janssens on 4 May 2010 (2 pages)
7 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Eileen Edna Janssens on 4 May 2010 (2 pages)
7 May 2010Director's details changed for Eileen Edna Janssens on 4 May 2010 (2 pages)
7 May 2010Secretary's details changed for Mr David John Flower on 1 May 2010 (1 page)
7 May 2010Director's details changed for Alice Jean Fowler on 4 May 2010 (2 pages)
21 April 2010Termination of appointment of Derek Sutton as a director (2 pages)
21 April 2010Termination of appointment of Derek Sutton as a director (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2009Return made up to 04/05/09; full list of members (6 pages)
20 May 2009Return made up to 04/05/09; full list of members (6 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Return made up to 04/05/08; no change of members
  • 363(287) ‐ Registered office changed on 28/05/08
(7 pages)
28 May 2008Return made up to 04/05/08; no change of members
  • 363(287) ‐ Registered office changed on 28/05/08
(7 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 04/05/07; change of members (7 pages)
5 June 2007Return made up to 04/05/07; change of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 04/05/06; full list of members (9 pages)
19 May 2006Return made up to 04/05/06; full list of members (9 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(9 pages)
18 May 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(9 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 04/05/04; full list of members (9 pages)
18 May 2004Return made up to 04/05/04; full list of members (9 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
30 May 2003Return made up to 04/05/03; full list of members (11 pages)
30 May 2003Return made up to 04/05/03; full list of members (11 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 June 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: flat 6 saint maurices house heworth green york north yorkshire YO31 7TA (1 page)
30 May 2002Registered office changed on 30/05/02 from: flat 6 saint maurices house heworth green york north yorkshire YO31 7TA (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 May 2001Return made up to 04/05/01; full list of members (10 pages)
17 May 2001Return made up to 04/05/01; full list of members (10 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
9 May 2000Accounts made up to 31 March 2000 (10 pages)
9 May 2000Accounts made up to 31 March 2000 (10 pages)
9 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(8 pages)
9 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(8 pages)
12 May 1999Return made up to 04/05/99; full list of members (8 pages)
12 May 1999Accounts made up to 31 March 1999 (12 pages)
12 May 1999Director resigned (1 page)
12 May 1999Accounts made up to 31 March 1999 (12 pages)
12 May 1999Return made up to 04/05/99; full list of members (8 pages)
12 May 1999Director resigned (1 page)
4 January 1999Accounts made up to 31 March 1998 (10 pages)
4 January 1999Accounts made up to 31 March 1998 (10 pages)
3 November 1998Location of register of members (1 page)
3 November 1998Location of register of members (1 page)
31 May 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 31/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1998Return made up to 31/05/98; no change of members
  • 363(287) ‐ Registered office changed on 31/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
23 April 1997Accounts made up to 31 March 1997 (10 pages)
23 April 1997Accounts made up to 31 March 1997 (10 pages)
25 July 1996Return made up to 31/05/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 July 1996Return made up to 31/05/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 June 1995Return made up to 31/05/95; change of members (6 pages)
20 June 1995Return made up to 31/05/95; change of members (6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 February 1985Incorporation (15 pages)
26 February 1985Incorporation (15 pages)