Company NameSt.Michael's Mews (Leeds) Management Company Limited
DirectorsChristopher John Mitchell and David Christopher Mitchell
Company StatusActive
Company Number01999518
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month 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 Christopher John Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonelands House Litton
Skipton
BD23 5QH
Secretary NameMr Christopher John Mitchell
NationalityBritish
StatusCurrent
Appointed06 October 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoss Gill Cottage
Calton
Skipton
North Yorkshire
BD23 4AD
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(20 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonelands House Litton
Skipton
BD23 5QH
Director NameMr Christopher Paul Barrett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 August 2000)
RoleChartered Accountant
Correspondence AddressVillage Farmhouse
Skelton On Ure
Ripon
North Yorkshire
HG4 5AJ
Director NameMr David John Smith Pullan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2000)
RoleChartered Accountant
Correspondence Address20 Southway
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QG
Director NameMichael David Joseph
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration31 years, 11 months (resigned 01 December 2023)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address8 Swallow Drive
Pool In Wharfedale
W Yorks
LS21 1RS
Secretary NameMr Christopher Paul Barrett
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 August 2000)
RoleChartered Accountant
Correspondence AddressVillage Farmhouse
Skelton On Ure
Ripon
North Yorkshire
HG4 5AJ
Director NameMr Noel Brook Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 28 July 2006)
RoleIndependent Financial Adviser
Correspondence Address33 Mavis Lane
Leeds
West Yorkshire
LS16 7LL
Secretary NameMr Noel Brook Howard
NationalityBritish
StatusResigned
Appointed01 May 2000(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2005)
RoleIndependent Financial Advisor
Correspondence Address33 Mavis Lane
Leeds
West Yorkshire
LS16 7LL
Director NameMr Peter Raymond Britton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 2000(14 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 December 2012)
RoleAccountant
Country of ResidenceEnglish
Correspondence AddressAmbleside 14 Bark Lane
Addingham
Ilkley
West Yorkshire
LS29 0RB
Director NameMelvyn Flesher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(14 years, 6 months after company formation)
Appointment Duration6 years (resigned 06 October 2006)
RoleIndependent Financial Adviser
Correspondence Address3 Chevington Court
Rawdon
Leeds
West Yorkshire
LS19 6SB

Location

Registered AddressUnit 24 Skipton Auction Mart C/O Mitchell Wellock
Gargrave Road
Skipton
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale

Shareholders

2 at £1Mitchells Group LTD
33.33%
Ordinary
1 at £1Brian Pearce
16.67%
Ordinary
1 at £1Christopher John Mitchell
16.67%
Ordinary
1 at £1Michael David Joseph
16.67%
Ordinary
1 at £1Simon Bland
16.67%
Ordinary

Financials

Year2014
Net Worth£4,366
Cash£4,582
Current Liabilities£1,116

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
3 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
18 January 2022Notification of a person with significant control statement (2 pages)
4 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
31 December 2021Cessation of Christopher John Mitchell as a person with significant control on 1 January 2021 (1 page)
3 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 March 2018Director's details changed for Mr Christopher John Mitchell on 14 March 2018 (2 pages)
14 March 2018Director's details changed for Mr David Christopher Mitchell on 14 March 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 April 2017Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart C/O Mitchell Wellock Gargrave Road Skipton BD23 1UD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart C/O Mitchell Wellock Gargrave Road Skipton BD23 1UD on 4 April 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6
(7 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 October 2015Registered office address changed from St Michaels Mews 22 st Michaels Road Leeds LS6 3AW to 5 Hornbeam Square South Hornbeam Business Park Harrogate Yorkshire HG2 8NB on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from St Michaels Mews 22 st Michaels Road Leeds LS6 3AW to 5 Hornbeam Square South Hornbeam Business Park Harrogate Yorkshire HG2 8NB on 1 October 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 6
(7 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 6
(7 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 6
(7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 6
(7 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 December 2012Termination of appointment of Peter Britton as a director (2 pages)
17 December 2012Termination of appointment of Peter Britton as a director (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 January 2010Director's details changed for Michael David Joseph on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Michael David Joseph on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
9 January 2010Director's details changed for Michael David Joseph on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Peter Raymond Britton on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
9 January 2010Director's details changed for Peter Raymond Britton on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Peter Raymond Britton on 9 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (8 pages)
11 January 2008Return made up to 31/12/07; full list of members (8 pages)
3 February 2007Director resigned (1 page)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
3 February 2007Director resigned (1 page)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 January 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 January 2004Return made up to 31/12/03; no change of members (8 pages)
19 January 2004Return made up to 31/12/03; no change of members (8 pages)
27 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 January 2001Full accounts made up to 30 April 2000 (7 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 January 2001Full accounts made up to 30 April 2000 (7 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Secretary resigned;director resigned (1 page)
27 March 2000Return made up to 31/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2000Return made up to 31/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Return made up to 31/12/98; full list of members (8 pages)
2 March 1999Return made up to 31/12/98; full list of members (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (5 pages)
23 February 1998Full accounts made up to 30 April 1997 (5 pages)
2 February 1998Return made up to 31/12/97; no change of members (6 pages)
2 February 1998Return made up to 31/12/97; no change of members (6 pages)
21 March 1997Full accounts made up to 30 April 1996 (5 pages)
21 March 1997Full accounts made up to 30 April 1996 (5 pages)
14 February 1997Return made up to 31/12/96; no change of members (6 pages)
14 February 1997Return made up to 31/12/96; no change of members (6 pages)
21 February 1996Full accounts made up to 30 April 1995 (5 pages)
21 February 1996Full accounts made up to 30 April 1995 (5 pages)
9 February 1996Return made up to 31/12/95; full list of members (8 pages)
9 February 1996Return made up to 31/12/95; full list of members (8 pages)