Company NameKirkdale Court Management Limited
Company StatusActive
Company Number02010933
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years 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 Derek Winston Shaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(29 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG
Director NameMr Geoffrey Prout
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(29 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG
Director NameMr Robert Munns
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG
Director NameMr John Kallagher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Kirkdale Court
Kirkbymoorside
York
YO62 6HN
Director NameMrs Tracy Mirams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Kirkdale Court
Kirkbymoorside
York
YO62 6HN
Director NameMr Mark Fielden
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(4 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address47 Station Road
Baildon
Shipley
West Yorkshire
BD17 6HS
Director NameMr Ian George Angus Stewart
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1992)
RoleRetired
Correspondence Address12 Kirkdale Court
Kirkbymoorside
York
North Yorkshire
YO6 6HN
Director NameSarah Robbins
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 1999)
RoleHousewife
Correspondence Address1 Kirkdale Court
Kirkbymoorside
York
North Yorkshire
YO6 6HN
Director NameMr Peter William Law
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 1994)
RoleInspection Engineer
Correspondence Address9 Kirkdale Court
Kirkbymoorside
York
North Yorkshire
YO6 6HN
Director NameVeronica Pearson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 1993)
RoleMedical Practitioner
Correspondence Address2 Kirkdale Court
Kirkbymoorside
York
North Yorkshire
YO6 6HN
Director NameDorothy Lyle
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1992)
RoleRetired
Correspondence Address11 Kirkdale Court
Kirkbymoorside
York
North Yorkshire
YO6 6HN
Director NameEdith Adele Lyle
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1993)
RoleRetired
Correspondence Address3 Kirkdale Court
Kirkbymoorside
York
North Yorkshire
YO6 6HN
Director NameMaryan Nicolson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 September 1999)
RoleRetailer
Correspondence Address6 Kirkdale Court
Kirkbymoorside
York
North Yorkshire
YO6 6HN
Director NameMr Frank Alan Mitchell Moss
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 July 2001)
RoleRetired
Correspondence Address7 Kirkdale Court
Kirkbymoorside
York
North Yorkshire
YO6 6HN
Secretary NameMr Mark Fielden
NationalityBritish
StatusResigned
Appointed23 January 1991(4 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 March 2006)
RoleCompany Director
Correspondence Address47 Station Road
Baildon
Shipley
West Yorkshire
BD17 6HS
Director NameJack Atkinson
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 1997)
RoleRetired
Correspondence Address12 Kirkdale Court
Kirkbymoorside
York
North Yorkshire
YO6 6HN
Director NameRonald Bartlett Lyle
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 March 1994)
RoleRetired
Correspondence Address11 Kirkdale Court
Kirkbymoorside
York
YO6 6HN
Director NameVivienne Hedley
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 April 1994)
RoleRetired
Correspondence Address4 Kirkdale Court
Gillamoor Road
Kirkymoor Side
North Yorkshire
YO6 6HN
Director NameOriole Wallhead
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 1997)
RoleRetired
Correspondence Address9 Kirkdale Court
Kirkbymoorside
York
North Yorkshire
YO6 6HN
Director NameMichael Quinn
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1997)
RolePotable Water Scientist
Correspondence Address4 Kirkdale Court
Kirkbymoorside
York
North Yorkshire
YO6 6HN
Director NameJohn Gordon Lindley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(9 years, 11 months after company formation)
Appointment Duration15 years (resigned 12 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Meadow Park
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5XH
Director NameBarbara Alfreda Pearson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(11 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 January 2007)
RoleRetired
Correspondence Address9 Kirkdale Court
Kirkbymoorside
York
YO62 6HN
Director NameMargaret Atkinson
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2001)
RoleHousewife
Correspondence Address12 Kirkdale Court
Kirkbymoorside
York
YO62 6HN
Director NameDonald Douglas Nicolson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(12 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 March 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address5 Kirkdale Court
Kirkbymoorside
North Yorks
YO62 6HN
Director NameJoyce Meritta Walters
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(16 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 January 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG
Director NameEdna Christina Howard
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2007)
RoleRetired
Correspondence Address5 Kirkdale Court
Kirkbymoorside
York
YO62 6HN
Director NameEmma Henriette Cesine Burdon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2005(19 years after company formation)
Appointment Duration2 years (resigned 19 April 2007)
RoleRetired
Correspondence Address2 Kirkdale Court
Kirkbymoorside
North Yorkshire
YO62 6HN
Director NameLinda Ann Mawson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2007)
RoleRetired
Correspondence Address6 Kirkdale Court
Gillamoor Road
Kirkbymoorside
North Yorkshire
YO62 6HN
Director NameGeoffrey Keith Greening
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(20 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG
Director NameDavid Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(21 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Kirkdale Court
Kirkbymoorside
North Yorkshire
YO62 6HN
Director NameMrs Barbara Jackson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(25 years after company formation)
Appointment DurationResigned same day (resigned 12 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Meadow Park
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5XH
Director NameMrs Barbara Jackson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(25 years after company formation)
Appointment Duration8 years, 9 months (resigned 27 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG
Director NameMs Maryan Nicolson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(29 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG
Director NameMr Neville James Hampson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(35 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kirkdale Court
Kirkbymoorside
York
YO62 6HN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 April 2007)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameBlake Property Management Limited (Corporation)
StatusResigned
Appointed25 April 2007(21 years after company formation)
Appointment Duration7 years, 5 months (resigned 10 October 2014)
Correspondence Address2 Meadow Park
Stoke Mandeville
Buckinghamshire
HP22 5XH

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £0.2Barbara Jackson
6.67%
Ordinary B
4 at £0.2David Holland & Celia Holland
6.67%
Ordinary B
4 at £0.2David Smith & Susan Smith
6.67%
Ordinary B
4 at £0.2Donald Douglas Nicolson & Maryan Nicolson
6.67%
Ordinary B
4 at £0.2Jane Spiers & Alan Spiers
6.67%
Ordinary B
4 at £0.2John Arthur Ashworth
6.67%
Ordinary B
4 at £0.2John Gordon Lindley
6.67%
Ordinary B
4 at £0.2John Kallagher
6.67%
Ordinary B
4 at £0.2Joyce Meritta Walters
6.67%
Ordinary B
-OTHER
6.67%
-
4 at £0.2Susannah Turton
6.67%
Ordinary B
4 at £0.2Valerie Greening & Geoffrey Keith Greening
6.67%
Ordinary B
4 at £0.2Winifred Woodall
6.67%
Ordinary B
1 at £0.2Celia Holland & David Holland
1.67%
Ordinary A
1 at £0.2David Smith & Susan Smith
1.67%
Ordinary A
1 at £0.2Geoffrey Keith Greening & Valerie Greening
1.67%
Ordinary A
1 at £0.2Jane Spiers & Alan Spiers
1.67%
Ordinary A
1 at £0.2John Gordon Lindley
1.67%
Ordinary A
1 at £0.2John Kallagher
1.67%
Ordinary A
1 at £0.2Susannah Turton
1.67%
Ordinary A
1 at £0.2Winifred Woodall
1.67%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
7 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
22 September 2022Termination of appointment of Maryan Nicolson as a director on 5 September 2022 (1 page)
30 August 2022Termination of appointment of Neville James Hampson as a director on 2 August 2022 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
28 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 November 2021Appointment of Mr John Kallagher as a director on 19 November 2021 (2 pages)
29 November 2021Appointment of Mrs Tracy Mirams as a director on 19 November 2021 (2 pages)
5 July 2021Appointment of Mr Neville James Hampson as a director on 1 June 2021 (2 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
1 February 2021Confirmation statement made on 23 January 2021 with updates (6 pages)
1 February 2021Termination of appointment of Joyce Meritta Walters as a director on 23 January 2021 (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
29 January 2020Confirmation statement made on 23 January 2020 with updates (6 pages)
29 January 2020Termination of appointment of Barbara Jackson as a director on 27 January 2020 (1 page)
29 January 2020Termination of appointment of Geoffrey Keith Greening as a director on 27 January 2020 (1 page)
6 March 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
28 January 2019Director's details changed for Mr Derek Winston Shaw on 24 January 2019 (2 pages)
28 January 2019Director's details changed for Mr Geoffrey Prout on 24 January 2019 (2 pages)
28 January 2019Confirmation statement made on 23 January 2019 with updates (6 pages)
28 January 2019Director's details changed for Mr Robert Munns on 24 January 2019 (2 pages)
28 January 2019Director's details changed for Ms Mary-Ann Nicolson on 24 January 2019 (2 pages)
6 February 2018Confirmation statement made on 23 January 2018 with updates (7 pages)
5 February 2018Appointment of Mr Robert Munns as a director on 30 June 2017 (2 pages)
4 December 2017Unaudited abridged accounts made up to 30 September 2017 (6 pages)
4 December 2017Unaudited abridged accounts made up to 30 September 2017 (6 pages)
8 February 2017Registered office address changed from 7 Kirkdale Court Kirkbymoorside York YO62 6HN England to Lawrence House James Nicolson Link York YO30 4WG on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 7 Kirkdale Court Kirkbymoorside York YO62 6HN England to Lawrence House James Nicolson Link York YO30 4WG on 8 February 2017 (1 page)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 March 2016Appointment of Mr Geoffrey Prout as a director on 27 January 2016 (2 pages)
7 March 2016Registered office address changed from 7 Kirkdale Court Kirkbymoorside York YO62 6HN England to 7 Kirkdale Court Kirkbymoorside York YO62 6HN on 7 March 2016 (1 page)
7 March 2016Appointment of Ms Mary-Ann Nicolson as a director on 27 January 2016 (2 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15
(6 pages)
7 March 2016Termination of appointment of Donald Douglas Nicolson as a director on 27 December 2015 (1 page)
7 March 2016Appointment of Mr Derek Winston Shaw as a director on 27 January 2016 (2 pages)
7 March 2016Registered office address changed from 5 Kirkdale Court Kirkbymoorside North Yorkshire YO62 6HN to 7 Kirkdale Court Kirkbymoorside York YO62 6HN on 7 March 2016 (1 page)
7 March 2016Termination of appointment of David Smith as a director on 30 September 2015 (1 page)
7 March 2016Registered office address changed from 7 Kirkdale Court Kirkbymoorside York YO62 6HN England to 7 Kirkdale Court Kirkbymoorside York YO62 6HN on 7 March 2016 (1 page)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15
(6 pages)
7 March 2016Termination of appointment of Donald Douglas Nicolson as a director on 27 December 2015 (1 page)
7 March 2016Appointment of Mr Geoffrey Prout as a director on 27 January 2016 (2 pages)
7 March 2016Appointment of Mr Derek Winston Shaw as a director on 27 January 2016 (2 pages)
7 March 2016Registered office address changed from 5 Kirkdale Court Kirkbymoorside North Yorkshire YO62 6HN to 7 Kirkdale Court Kirkbymoorside York YO62 6HN on 7 March 2016 (1 page)
7 March 2016Termination of appointment of David Smith as a director on 30 September 2015 (1 page)
7 March 2016Appointment of Ms Mary-Ann Nicolson as a director on 27 January 2016 (2 pages)
3 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15
(7 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15
(7 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 October 2014Registered office address changed from 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH to 5 Kirkdale Court Kirkbymoorside North Yorkshire YO62 6HN on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH to 5 Kirkdale Court Kirkbymoorside North Yorkshire YO62 6HN on 13 October 2014 (1 page)
10 October 2014Termination of appointment of Blake Property Management Limited as a secretary on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Blake Property Management Limited as a secretary on 10 October 2014 (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 15
(7 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 15
(7 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Termination of appointment of John Lindley as a director (1 page)
27 October 2011Termination of appointment of John Lindley as a director (1 page)
14 May 2011Director's details changed for Joyce Meritta Walters on 14 May 2011 (2 pages)
14 May 2011Director's details changed for Joyce Meritta Walters on 14 May 2011 (2 pages)
14 May 2011Director's details changed for Donald Douglas Nicolson on 14 May 2011 (2 pages)
14 May 2011Director's details changed for Geoffrey Keith Greening on 14 May 2011 (2 pages)
14 May 2011Director's details changed for John Gordon Lindley on 14 May 2011 (2 pages)
14 May 2011Director's details changed for Donald Douglas Nicolson on 14 May 2011 (2 pages)
14 May 2011Director's details changed for John Gordon Lindley on 14 May 2011 (2 pages)
14 May 2011Director's details changed for Geoffrey Keith Greening on 14 May 2011 (2 pages)
3 May 2011Termination of appointment of Barbara Jackson as a director (1 page)
3 May 2011Appointment of Mrs Barbara Jackson as a director (2 pages)
3 May 2011Termination of appointment of Barbara Jackson as a director (1 page)
3 May 2011Appointment of Mrs Barbara Jackson as a director (2 pages)
27 April 2011Appointment of Mrs Barbara Jackson as a director (2 pages)
27 April 2011Appointment of Mrs Barbara Jackson as a director (2 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 January 2010Director's details changed for Joyce Meritta Walters on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (16 pages)
27 January 2010Director's details changed for Joyce Meritta Walters on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Gordon Lindley on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Donald Douglas Nicolson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Smith on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Geoffrey Keith Greening on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Geoffrey Keith Greening on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Donald Douglas Nicolson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Gordon Lindley on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Smith on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (16 pages)
27 January 2010Secretary's details changed for Blake Property Management Limited on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Blake Property Management Limited on 27 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 January 2009Return made up to 23/01/09; full list of members (16 pages)
26 January 2009Return made up to 23/01/09; full list of members (16 pages)
23 January 2009Appointment terminated director edna howard (1 page)
23 January 2009Appointment terminated director edna howard (1 page)
3 December 2008Appointment terminated director linda mawson (1 page)
3 December 2008Appointment terminated director linda mawson (1 page)
2 December 2008Director appointed donald douglas nicolson (2 pages)
2 December 2008Director appointed donald douglas nicolson (2 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 January 2008Return made up to 23/01/08; full list of members (9 pages)
25 January 2008Return made up to 23/01/08; full list of members (9 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 April 2007Return made up to 23/01/07; no change of members (9 pages)
12 April 2007Return made up to 23/01/07; no change of members (9 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page)
16 October 2006Registered office changed on 16/10/06 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
11 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
8 March 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
8 March 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
10 March 2005Return made up to 23/01/05; full list of members (18 pages)
10 March 2005Return made up to 23/01/05; full list of members (18 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 April 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 April 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 March 2003Return made up to 23/01/03; full list of members (17 pages)
27 March 2003Return made up to 23/01/03; full list of members (17 pages)
25 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 March 2002Return made up to 23/01/02; full list of members (16 pages)
15 March 2002Return made up to 23/01/02; full list of members (16 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 February 2001Return made up to 23/01/01; full list of members (17 pages)
20 February 2001Return made up to 23/01/01; full list of members (17 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 March 2000Return made up to 23/01/00; full list of members (18 pages)
22 March 2000Return made up to 23/01/00; full list of members (18 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 February 1999Return made up to 23/01/99; no change of members (6 pages)
26 February 1999Return made up to 23/01/99; no change of members (6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 February 1998Return made up to 23/01/98; change of members (8 pages)
16 February 1998Return made up to 23/01/98; change of members (8 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
1 April 1997Full accounts made up to 30 September 1996 (7 pages)
1 April 1997Full accounts made up to 30 September 1996 (7 pages)
25 March 1997Return made up to 23/01/97; full list of members (8 pages)
25 March 1997Return made up to 23/01/97; full list of members (8 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 March 1996Return made up to 23/01/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1996Return made up to 23/01/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
28 March 1995Accounts for a small company made up to 30 September 1994 (11 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 April 1986Incorporation (11 pages)
16 April 1986Incorporation (11 pages)